SALPREP LIMITED

C/O Tc Bulley Limited 1-4 London Road C/O Tc Bulley Limited 1-4 London Road, Lincolnshire, PE11 2TA
StatusLIQUIDATION
Company No.00898929
CategoryPrivate Limited Company
Incorporated23 Feb 1967
Age57 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

SALPREP LIMITED is an liquidation private limited company with number 00898929. It was incorporated 57 years, 2 months, 6 days ago, on 23 February 1967. The company address is C/O Tc Bulley Limited 1-4 London Road C/O Tc Bulley Limited 1-4 London Road, Lincolnshire, PE11 2TA.



People

GARTON, Maria Luina

Secretary

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 1 day

DE JONGH, Frederik Christoffel

Director

Accountant

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 6 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 1 day

BLIZZARD, David John Mark

Secretary

RESIGNED

Assigned on 31 Jan 2013

Resigned on 30 Sep 2021

Time on role 8 years, 7 months, 30 days

DEAN, Gregory Arthur

Secretary

Finance Director

RESIGNED

Assigned on 01 Apr 1992

Resigned on 31 Mar 1994

Time on role 1 year, 11 months, 30 days

DRACUP, Keith Michael

Secretary

RESIGNED

Assigned on 31 Mar 1994

Resigned on 31 May 1997

Time on role 3 years, 2 months

HARTLEY, Colin

Secretary

RESIGNED

Assigned on

Resigned on 29 Feb 1992

Time on role 32 years, 2 months, 2 days

SHAW, Sarah Margaret

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 28 Aug 2008

Time on role 11 years, 2 months, 27 days

STONE, Zillah Wendy

Secretary

Solicitor

RESIGNED

Assigned on 28 Aug 2008

Resigned on 31 Jan 2013

Time on role 4 years, 5 months, 3 days

BLIZZARD, David John Mark

Director

Company Secretary/Barrister

RESIGNED

Assigned on 31 Jan 2013

Resigned on 30 Sep 2021

Time on role 8 years, 7 months, 30 days

BOOTH, Robin

Director

Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 31 Aug 2006

Time on role 5 years, 11 months, 2 days

BRISTLIN, Anthony John

Director

Group Financial Controller

RESIGNED

Assigned on 27 Apr 2010

Resigned on 04 Sep 2013

Time on role 3 years, 4 months, 7 days

CHASE, Jennifer Marianne Alison

Director

Chartered Accountant

RESIGNED

Assigned on 06 Apr 2018

Resigned on 25 Apr 2022

Time on role 4 years, 19 days

DEAN, Gregory Arthur

Director

Finance Director

RESIGNED

Assigned on 01 Apr 1992

Resigned on 31 Mar 1994

Time on role 1 year, 11 months, 30 days

GILL, Matthew Clement Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2013

Resigned on 30 Apr 2015

Time on role 1 year, 7 months, 26 days

GREEN, Stuart John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month

HARTLEY, Colin

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Feb 1992

Time on role 32 years, 2 months, 2 days

HILL, Brian George

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Mar 1991

Time on role 33 years, 1 month, 9 days

HOAD, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 30 Aug 2006

Resigned on 27 Apr 2010

Time on role 3 years, 7 months, 28 days

ROBSON, James Richard Watson

Director

Accountant

RESIGNED

Assigned on 01 Jun 2016

Resigned on 05 Oct 2018

Time on role 2 years, 4 months, 4 days

SHAW, Sarah Margaret

Director

Company Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 28 Aug 2008

Time on role 11 years, 2 months, 27 days

SIMM, Iain David Cameron

Director

Solicitor

RESIGNED

Assigned on 28 Aug 2008

Resigned on 31 May 2016

Time on role 7 years, 9 months, 3 days

SMITH, Philip Abbott

Director

Company Secretary

RESIGNED

Assigned on 31 Mar 1994

Resigned on 31 May 1997

Time on role 3 years, 2 months

SNOOK, Paul Cecil

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month

STENTON, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month

STONE, Zillah Wendy

Director

Solicitor

RESIGNED

Assigned on 28 Aug 2008

Resigned on 31 Jan 2013

Time on role 4 years, 5 months, 3 days

THOMPSON, William Anthony

Director

Director

RESIGNED

Assigned on 14 Jul 1995

Resigned on 29 Sep 2000

Time on role 5 years, 2 months, 15 days

WALSH, Patrick William

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jul 1992

Time on role 31 years, 9 months, 22 days

WILLIAMSON, Ian

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 1993

Resigned on 20 Aug 1995

Time on role 2 years, 1 month, 19 days


Some Companies

BOURNEMOUTH COMMERCIAL FLIGHT TRAINING LIMITED

BUILDING 33 RED ZONE,,CHRISTCHURCH,BH23 6ED

Number:10638202
Status:ACTIVE
Category:Private Limited Company

ERSKINE COURT RESIDENTS SOCIETY LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:00872375
Status:ACTIVE
Category:Private Limited Company

ETHIQS FINANCE AND RISK SERVICES LTD

8 SHALLOWFORD GROVE,MILTON KEYNES,MK4 1ND

Number:11686473
Status:ACTIVE
Category:Private Limited Company
Number:CS001521
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

KKR EUROPEAN INFRASTRUCTURE INVESTORS II L.P.

KKR CAPITAL MARKETS LIMTIED STIRLING SQUARE,LONDON,SW1Y 5AD

Number:LP016284
Status:ACTIVE
Category:Limited Partnership

MONTGOMERIE MANAGEMENT LIMITED

66 LEYLAND ROAD,SOUTHPORT,PR9 9JA

Number:08057933
Status:LIQUIDATION
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