TRIMAY ENGINEERING CO LIMITED

Carlton Industrial Estate Carlton Industrial Estate, Barnsley, S71 3HS, South Yorkshire
StatusDISSOLVED
Company No.00806255
CategoryPrivate Limited Company
Incorporated22 May 1964
Age59 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months

SUMMARY

TRIMAY ENGINEERING CO LIMITED is an dissolved private limited company with number 00806255. It was incorporated 59 years, 11 months, 24 days ago, on 22 May 1964 and it was dissolved 9 months ago, on 15 August 2023. The company address is Carlton Industrial Estate Carlton Industrial Estate, Barnsley, S71 3HS, South Yorkshire.



People

LEONARD, Philip James

Director

General Manager

ACTIVE

Assigned on 01 Jun 2004

Current time on role 19 years, 11 months, 14 days

BULL, Michael

Secretary

RESIGNED

Assigned on

Resigned on 12 Jan 1998

Time on role 26 years, 4 months, 3 days

BUSH, Nicholas Jon

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2004

Resigned on 14 Feb 2019

Time on role 14 years, 8 months, 13 days

LILBURN, Nick

Secretary

RESIGNED

Assigned on 14 Feb 2019

Resigned on 04 Feb 2022

Time on role 2 years, 11 months, 18 days

REDELL, Terry Hailey

Secretary

Director

RESIGNED

Assigned on 12 Jan 1998

Resigned on 27 Feb 2004

Time on role 6 years, 1 month, 15 days

ARNOLDY, John Scott

Director

Chairman President & Ceo

RESIGNED

Assigned on 12 Jan 1998

Resigned on 16 May 2013

Time on role 15 years, 4 months, 4 days

BAINTER, Donald O

Director

Exec Vp & Cfo

RESIGNED

Assigned on 12 Jan 1998

Resigned on 16 May 2013

Time on role 15 years, 4 months, 4 days

BULL, Michael

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 12 Jan 1998

Time on role 26 years, 4 months, 3 days

FIFER, Maurice

Director

Sales Director

RESIGNED

Assigned on 12 Apr 1996

Resigned on 12 Jan 1998

Time on role 1 year, 9 months

GARLAND, John George, Doctor

Director

Director

RESIGNED

Assigned on 12 Jan 1998

Resigned on 31 May 2002

Time on role 4 years, 4 months, 19 days

HANFORD, Norman John

Director

Engineer

RESIGNED

Assigned on 01 Jul 1994

Resigned on 12 Jan 1998

Time on role 3 years, 6 months, 11 days

REDELL, Terry Hailey

Director

Director

RESIGNED

Assigned on 12 Jan 1998

Resigned on 27 Feb 2004

Time on role 6 years, 1 month, 15 days

SHANSON, Brian

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 11 Mar 1996

Time on role 28 years, 2 months, 4 days

SHANSON, Terence Lindsey

Director

Journalist

RESIGNED

Assigned on

Resigned on 17 Mar 1996

Time on role 28 years, 1 month, 28 days

STUART-UNDERWOOD, John Bernard

Director

Industrial Consultant

RESIGNED

Assigned on

Resigned on 14 Dec 1994

Time on role 29 years, 5 months, 1 day


Some Companies

206 TECHNICAL SERVICES LTD.

227 SAUCHIEHALL STREET,GLASGOW,G2 3EX

Number:SC377400
Status:LIQUIDATION
Category:Private Limited Company

D O'NEILL QUALITY BUTCHERS LIMITED

UNIT 2 47 ALLAN CRESCENT,DUNFERMLINE,KY11 4BL

Number:SC438874
Status:ACTIVE
Category:Private Limited Company

HUMANITY CONSULTING C.I.C.

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11963322
Status:ACTIVE
Category:Community Interest Company

PERFECT FLOORS AND INTERIORS LTD

BRIDGE LANE,FRODSHAM,WA6 7HN

Number:10084153
Status:ACTIVE
Category:Private Limited Company

RIVERHEAD ASSET MANAGEMENT LIMITED

21 RIVERHEAD,DONCASTER,DN5 7QT

Number:10184480
Status:ACTIVE
Category:Private Limited Company

S A GILLINGHAM ACCOUNTANCY LTD

58 KINSON ROAD,BOURNEMOUTH,BH10 4AN

Number:06160819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source