CHESHIRE CASTINGS LIMITED

, Manchester, M2 5NT
StatusDISSOLVED
Company No.00937083
CategoryPrivate Limited Company
Incorporated12 Aug 1968
Age55 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution23 Mar 2016
Years8 years, 1 month, 22 days

SUMMARY

CHESHIRE CASTINGS LIMITED is an dissolved private limited company with number 00937083. It was incorporated 55 years, 9 months, 2 days ago, on 12 August 1968 and it was dissolved 8 years, 1 month, 22 days ago, on 23 March 2016. The company address is , Manchester, M2 5NT.



People

LLOYD, Andrew Nigel

Director

Company Director

ACTIVE

Assigned on 04 Jul 2001

Current time on role 22 years, 10 months, 10 days

PROTHEROE, David Jason Lloyd

Director

Company Director

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 6 months, 13 days

COLPITTS, Robert Alan

Secretary

Accountant

RESIGNED

Assigned on 18 Oct 1994

Resigned on 21 Jul 1995

Time on role 9 months, 3 days

EGAN, Mark Philip

Secretary

Accountant

RESIGNED

Assigned on 26 Jun 1995

Resigned on 24 Mar 1997

Time on role 1 year, 8 months, 28 days

FRENCH, James Henry

Secretary

Director Of Financial Ops

RESIGNED

Assigned on 24 Mar 1997

Resigned on 31 Oct 1997

Time on role 7 months, 7 days

GODDARD, Mark Simeon

Secretary

Director Of Uk Financial Busin

RESIGNED

Assigned on 31 Oct 1997

Resigned on 31 Dec 1998

Time on role 1 year, 2 months

HANCOCK, Dennis Trevor John

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 12 days

NORMAN, Gregory Andrew

Secretary

Accountant

RESIGNED

Assigned on 30 Dec 1998

Resigned on 31 Mar 1999

Time on role 3 months, 1 day

PAYNE, Mark Joseph

Secretary

Bsg Uk Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 25 Jul 2000

Time on role 1 year, 3 months, 24 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Jul 2000

Resigned on 30 Jun 2008

Time on role 7 years, 11 months, 5 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 08 Jul 2015

Time on role 7 years, 8 days

BOLENBAUGH, Mark David

Director

Financial Director

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 9 months, 18 days

COLPITTS, Robert Alan

Director

Accountant

RESIGNED

Assigned on 18 Oct 1994

Resigned on 21 Jul 1995

Time on role 9 months, 3 days

COTTON, Clive Everett

Director

Financial Controller

RESIGNED

Assigned on 26 Apr 1995

Resigned on 05 May 1996

Time on role 1 year, 9 days

EGAN, Mark Philip

Director

Accountant

RESIGNED

Assigned on 26 Jun 1995

Resigned on 24 Mar 1997

Time on role 1 year, 8 months, 28 days

FRASER, Grant William

Director

Acs Controller Uk & Ireland

RESIGNED

Assigned on 14 Jan 2008

Resigned on 02 Aug 2010

Time on role 2 years, 6 months, 19 days

FRENCH, James Henry

Director

Director Of Financial Ops

RESIGNED

Assigned on 24 Mar 1997

Resigned on 31 Oct 1997

Time on role 7 months, 7 days

FRIEL, Robert Francis

Director

Assistant Treasurer

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 9 months, 18 days

GELLY, James V

Director

Treasurer

RESIGNED

Assigned on 17 Dec 2001

Resigned on 30 Sep 2003

Time on role 1 year, 9 months, 13 days

GODDARD, Mark Simeon

Director

Director Of Uk Financial Busin

RESIGNED

Assigned on 31 Oct 1997

Resigned on 31 Dec 1998

Time on role 1 year, 2 months

HANCOCK, Dennis Trevor John

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 12 days

HARDMAN, Roger Ratcliffe

Director

Plant Manager

RESIGNED

Assigned on 24 Mar 1995

Resigned on 03 Dec 1995

Time on role 8 months, 10 days

HARMER, Martin

Director

Director Of Finance

RESIGNED

Assigned on 14 Feb 1995

Resigned on 10 Aug 1996

Time on role 1 year, 5 months, 24 days

HOCKHAM, Jeremey Francis

Director

Company Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 08 Mar 2005

Time on role 1 year, 5 months, 7 days

MAHON, John Ellis

Director

Operations & Hr Manager

RESIGNED

Assigned on 24 Mar 1997

Resigned on 30 Jun 2000

Time on role 3 years, 3 months, 6 days

MILLAR, Robert Colin

Director

Director

RESIGNED

Assigned on 17 Jan 2002

Resigned on 01 Oct 2003

Time on role 1 year, 8 months, 14 days

MUSGRAVE, Alan

Director

Company Director

RESIGNED

Assigned on 24 Mar 1995

Resigned on 30 Oct 1997

Time on role 2 years, 7 months, 6 days

NORMAN, Gregory Andrew

Director

Accountant

RESIGNED

Assigned on 30 Dec 1998

Resigned on 17 May 2004

Time on role 5 years, 4 months, 18 days

ORCHARD, Timothy Dale

Director

Accountant

RESIGNED

Assigned on 10 Oct 2005

Resigned on 14 Dec 2007

Time on role 2 years, 2 months, 4 days

PAYNE, Mark Joseph

Director

Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 10 Oct 2005

Time on role 6 years, 6 months, 9 days

RICHARDS, Allan

Director

Solicitor

RESIGNED

Assigned on 15 Apr 2005

Resigned on 02 Aug 2010

Time on role 5 years, 3 months, 17 days

SAMUELSON, Jon Carl

Director

Controller

RESIGNED

Assigned on 24 Mar 1995

Resigned on 26 Apr 1995

Time on role 1 month, 2 days

SMALL, Lindsay John

Director

Director

RESIGNED

Assigned on 06 Sep 2000

Resigned on 29 Jun 2001

Time on role 9 months, 23 days

SMITH, Mark

Director

Financial Controller

RESIGNED

Assigned on 07 Aug 1992

Resigned on 26 Jul 1995

Time on role 2 years, 11 months, 19 days

WRIGHT, Alan Thomson

Director

Director

RESIGNED

Assigned on 07 Aug 2000

Resigned on 31 May 2004

Time on role 3 years, 9 months, 24 days


Some Companies

ACE LAMPS LED UK LIMITED

19 OLEANDER DRIVE,SOUTHAMPTON,SO40 8XX

Number:08748155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAST MIDLANDS SECTIONAL BUILDINGS LTD

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:07186874
Status:ACTIVE
Category:Private Limited Company

HARVEST SEASONS LTD

13 WHITES ROW,LONDON,E1 7NF

Number:11276244
Status:ACTIVE
Category:Private Limited Company

MCS LIMITED

HILL FARM BOGNOP ROAD,WOLVERHAMPTON,

Number:03074104
Status:ACTIVE
Category:Private Limited Company

OMNI PAYROLL SERVICES 52 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09850386
Status:LIQUIDATION
Category:Private Limited Company

SUREWEST LTD

181 EAST INDIA DOCK ROAD,LONDON,E14 0EA

Number:06661803
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