MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)

Brookside Elizabeth Way Brookside Elizabeth Way, Redditch, B97 6BL, Worcestershire
StatusACTIVE
Company No.00814603
CategoryPrivate Limited Company
Incorporated05 Aug 1964
Age59 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) is an active private limited company with number 00814603. It was incorporated 59 years, 9 months, 11 days ago, on 05 August 1964. The company address is Brookside Elizabeth Way Brookside Elizabeth Way, Redditch, B97 6BL, Worcestershire.



People

CALLEIA-CUTTS, Anne Josephine

Director

Certified Accountant

ACTIVE

Assigned on 14 Nov 2014

Current time on role 9 years, 6 months, 2 days

GARDNER, Keith Robert

Director

Director

ACTIVE

Assigned on 08 Feb 2008

Current time on role 16 years, 3 months, 8 days

MATTHEWS, Neil Robert

Director

Operations Director

ACTIVE

Assigned on 17 Jun 2014

Current time on role 9 years, 10 months, 29 days

ROWLANDS, Peter Ian

Director

Managing Director

ACTIVE

Assigned on 17 Jun 2014

Current time on role 9 years, 10 months, 29 days

BELL, David Robert

Secretary

Director

RESIGNED

Assigned on 08 Feb 2008

Resigned on 08 Feb 2008

Time on role

PIRRIE, James Mcnab

Secretary

Director

RESIGNED

Assigned on 08 Feb 2008

Resigned on 17 Jun 2014

Time on role 6 years, 4 months, 9 days

WOODWARD, Audrey Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 06 Feb 2008

Time on role 16 years, 3 months, 10 days

AITKEN, Brian Anthony

Director

Director

RESIGNED

Assigned on 17 Mar 2011

Resigned on 17 Jun 2014

Time on role 3 years, 3 months

BELL, David Robert

Director

Director

RESIGNED

Assigned on 08 Feb 2008

Resigned on 17 Jun 2014

Time on role 6 years, 4 months, 9 days

BUCHAN, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 2011

Resigned on 14 Nov 2014

Time on role 3 years, 5 months, 1 day

DAWSON, Edward Mark

Director

Engineer

RESIGNED

Assigned on

Resigned on 05 Feb 2008

Time on role 16 years, 3 months, 11 days

HJALMARSON, Claes Harald Hjalmar

Director

Group Controller

RESIGNED

Assigned on 17 Jun 2014

Resigned on 02 Mar 2016

Time on role 1 year, 8 months, 15 days

KNUTTSON, Anders

Director

Company Director

RESIGNED

Assigned on 02 Mar 2016

Resigned on 22 Feb 2019

Time on role 2 years, 11 months, 20 days

PIRRIE, James Mcnab

Director

Director

RESIGNED

Assigned on 08 Feb 2008

Resigned on 17 Jun 2014

Time on role 6 years, 4 months, 9 days

PIRRIE, John Syme

Director

Director

RESIGNED

Assigned on 17 Mar 2011

Resigned on 17 Jun 2014

Time on role 3 years, 3 months

STONEHILL, Kenneth John

Director

Director

RESIGNED

Assigned on 19 Mar 2018

Resigned on 30 Jun 2020

Time on role 2 years, 3 months, 11 days

WOODWARD, Audrey Elizabeth

Director

Married Woman

RESIGNED

Assigned on

Resigned on 06 Feb 2008

Time on role 16 years, 3 months, 10 days

WOODWARD, Barry John

Director

Commercial Manager

RESIGNED

Assigned on

Resigned on 06 Jan 2005

Time on role 19 years, 4 months, 10 days


Some Companies

AMDEK INFOWAYS LIMITED

1 MEADOW ROAD,READING,RG6 7EU

Number:06141498
Status:ACTIVE
Category:Private Limited Company

ANDERSON ADVERTISING LIMITED

ANDERSON HOUSE,BELFAST,BT4 2GU

Number:NI039468
Status:ACTIVE
Category:Private Limited Company

BD AFFILIATE LTD

18 QUINTONSIDE,NORTHAMPTON,NN4 5AE

Number:11289146
Status:ACTIVE
Category:Private Limited Company

GDY LIFTING SERVICES LIMITED

6 WYKE LANE,MIDDLESBROUGH,TS7 0GH

Number:11135549
Status:ACTIVE
Category:Private Limited Company

RATNA (IOW) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:10879824
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFEMED PHARMA LTD

179 COBDEN VIEW ROAD,SHEFFIELD,S10 1HT

Number:08789506
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