SHORESTAR LIMITED

Units 2 - 4 Cunningham Court Units 2 - 4 Cunningham Court, Blackburn, BB1 2QX, Lancashire
StatusACTIVE
Company No.00891204
CategoryPrivate Limited Company
Incorporated03 Nov 1966
Age57 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

SHORESTAR LIMITED is an active private limited company with number 00891204. It was incorporated 57 years, 5 months, 26 days ago, on 03 November 1966. The company address is Units 2 - 4 Cunningham Court Units 2 - 4 Cunningham Court, Blackburn, BB1 2QX, Lancashire.



People

BUCHANAN, Christopher Paul

Director

Vice President & General Manager - Europe, Uk & I

ACTIVE

Assigned on 01 Sep 2023

Current time on role 7 months, 28 days

HICKEY, David Gerard

Director

Evp Global Operations And Supply Chain Eh

ACTIVE

Assigned on 21 Oct 2022

Current time on role 1 year, 6 months, 8 days

JOHNSTONE, David Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 Mar 1997

Resigned on 28 Jan 2011

Time on role 13 years, 10 months, 15 days

SMITH, Frank

Secretary

RESIGNED

Assigned on

Resigned on 17 Oct 1997

Time on role 26 years, 6 months, 12 days

AMAT, Thierry Georges Yves Emile

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Dec 2015

Resigned on 31 Aug 2022

Time on role 6 years, 8 months, 30 days

DUCKWORTH, Roger Peter Terence

Director

Accountant

RESIGNED

Assigned on 13 Jul 1994

Resigned on 16 Apr 2004

Time on role 9 years, 9 months, 3 days

JOHNSTONE, David Andrew

Director

Chartered Accontant

RESIGNED

Assigned on 13 Mar 1997

Resigned on 28 Jan 2011

Time on role 13 years, 10 months, 15 days

KIELY, John Joseph

Director

Commercial Director

RESIGNED

Assigned on 23 Jun 2006

Resigned on 30 Dec 2011

Time on role 5 years, 6 months, 7 days

LAWRENCE, Michael David

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Apr 2015

Resigned on 01 Sep 2023

Time on role 8 years, 4 months, 15 days

MELTZER, Donald Bruce

Director

President Ceo Tensar Corporation

RESIGNED

Assigned on 30 Dec 2011

Resigned on 17 Apr 2015

Time on role 3 years, 3 months, 18 days

MERCER, Frank Brian, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 06 Jul 1994

Time on role 29 years, 9 months, 23 days

MORRIS, David James

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Feb 2012

Resigned on 30 Nov 2015

Time on role 3 years, 9 months, 17 days

PAUL, James

Director

Director

RESIGNED

Assigned on 16 Apr 2004

Resigned on 23 Jun 2006

Time on role 2 years, 2 months, 7 days

SMITH, Frank

Director

Accountant

RESIGNED

Assigned on

Resigned on 17 Oct 1997

Time on role 26 years, 6 months, 12 days


Some Companies

4 BALLBROOK AVENUE MANAGEMENT LTD

94 PARK LANE,CROYDON,CR0 1JB

Number:06332533
Status:ACTIVE
Category:Private Limited Company

BIG M TIMBER PRODUCTS LIMITED

WOOD INTERNATIONAL CENTRE CRAIGSHAW DRIVE,ABERDEEN,AB12 3AG

Number:SC278311
Status:ACTIVE
Category:Private Limited Company

MOO DOG WOODGREEN LIMITED

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC488514
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRISM CAPITAL LTD

8 CHAPEL HILL,HUDDERSFIELD,HD1 3EB

Number:10653226
Status:ACTIVE
Category:Private Limited Company

THAMES ENTERPRISE PARK LAND LIMITED

10 UPPER BERKELEY STREET,LONDON,W1H 7PE

Number:10844679
Status:ACTIVE
Category:Private Limited Company

THE FANCY LIQUOR CO LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:03942541
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