OLDHAM CROMPTON BATTERIES LIMITED

92 London Street, Reading, RG1 4SJ
StatusDISSOLVED
Company No.00948775
CategoryPrivate Limited Company
Incorporated26 Feb 1969
Age55 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution23 Aug 2019
Years4 years, 8 months, 27 days

SUMMARY

OLDHAM CROMPTON BATTERIES LIMITED is an dissolved private limited company with number 00948775. It was incorporated 55 years, 2 months, 21 days ago, on 26 February 1969 and it was dissolved 4 years, 8 months, 27 days ago, on 23 August 2019. The company address is 92 London Street, Reading, RG1 4SJ.



People

JOWETT, Anthony Hurt

Director

Vp Finance Emea

ACTIVE

Assigned on 31 May 2016

Current time on role 7 years, 11 months, 19 days

SECHRIST, Todd M

Director

Corporate Executive

ACTIVE

Assigned on 30 Nov 2015

Current time on role 8 years, 5 months, 19 days

WORTH, David

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1992

Time on role 31 years, 10 months, 18 days

INVENSYS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 1992

Resigned on 22 Mar 2002

Time on role 9 years, 8 months, 21 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Mar 2002

Resigned on 30 Aug 2018

Time on role 16 years, 5 months, 8 days

BAYS, James Claude

Director

Attorney

RESIGNED

Assigned on 02 Jul 1999

Resigned on 30 Mar 2001

Time on role 1 year, 8 months, 28 days

BEYNON, Paul Adams

Director

Accountant

RESIGNED

Assigned on 31 Mar 2014

Resigned on 31 May 2016

Time on role 2 years, 2 months

BROWN, Robert Casson

Director

Solicitor

RESIGNED

Assigned on 07 Jun 1993

Resigned on 31 Dec 1997

Time on role 4 years, 6 months, 24 days

BURNS, Christopher Robert, Dr

Director

Company Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Mar 1999

Time on role 5 years, 9 months

CLAYTON, John Reginald William

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 01 May 2001

Resigned on 22 Mar 2002

Time on role 10 months, 21 days

COLLINS, Michael David

Director

Managing Director

RESIGNED

Assigned on 02 Dec 1992

Resigned on 01 Jul 1993

Time on role 6 months, 29 days

CUMMINS, Sean Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 21 Nov 1995

Resigned on 30 Jun 1999

Time on role 3 years, 7 months, 9 days

EVANS, Rhodri Wyn

Director

Vice President

RESIGNED

Assigned on 07 Jun 2002

Resigned on 19 Sep 2005

Time on role 3 years, 3 months, 12 days

GODFREY, John Arthur

Director

Financial Controller

RESIGNED

Assigned on 02 Dec 1992

Resigned on 08 Mar 2002

Time on role 9 years, 3 months, 6 days

HUMPHREYS, Raymond Eric

Director

Executive

RESIGNED

Assigned on 02 Dec 1992

Resigned on 08 Mar 2002

Time on role 9 years, 3 months, 6 days

KUBIS, Raymond Richard

Director

Director

RESIGNED

Assigned on 22 Mar 2002

Resigned on 23 Jan 2013

Time on role 10 years, 10 months, 1 day

MAINE, Michael Geoffrey

Director

Accountant

RESIGNED

Assigned on 22 Mar 2002

Resigned on 31 Mar 2014

Time on role 12 years, 9 days

O'DONOVAN, Kathleen Anne

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 18 days

RICHARDSON, William John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1999

Time on role 25 years, 3 months, 18 days

SPENCER, Rachel Louise

Director

Chartered Secretary

RESIGNED

Assigned on 30 Mar 2001

Resigned on 22 Mar 2002

Time on role 11 months, 23 days

STEVENS, David John

Director

Solicitor

RESIGNED

Assigned on 31 Dec 1997

Resigned on 14 May 1999

Time on role 1 year, 4 months, 14 days

TAYLOR, Derek Alan

Director

Sales And Marketing Manager

RESIGNED

Assigned on 26 Oct 1993

Resigned on 08 Mar 2002

Time on role 8 years, 4 months, 13 days

WELLS, Ian Charles

Director

Managing Director

RESIGNED

Assigned on 02 Dec 1992

Resigned on 08 Mar 2002

Time on role 9 years, 3 months, 6 days

WILLIAMS, Stanley Killa

Director

Company Secretary & Solicitor

RESIGNED

Assigned on

Resigned on 08 Jun 1993

Time on role 30 years, 11 months, 11 days

ZUIDEMA, Richard William

Director

Executive Vice President

RESIGNED

Assigned on 27 Jan 2003

Resigned on 30 Nov 2015

Time on role 12 years, 10 months, 3 days


Some Companies

BLUE EAGLE PROMOTION LTD

203 KILBURN HIGH ROAD,LONDON,NW6 7HY

Number:10668891
Status:ACTIVE
Category:Private Limited Company

JIGSAW JOINERY&BUILDERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11750004
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE INSURANCE HOLDINGS (UK) LIMITED

LEVEL 29 - 20,LONDON,EC3M 3BY

Number:05777440
Status:ACTIVE
Category:Private Limited Company

MASTER RECRUITS LTD

7TH FLOOR,SHEFFIELD,S1 2GU

Number:11298109
Status:ACTIVE
Category:Private Limited Company

PARKINER PROPERTIES LIMITED

29 CLOTH FAIR,,EC1A 7JX

Number:00237067
Status:ACTIVE
Category:Private Limited Company

R & H PROPERTIES MIDLANDS LIMITED

32 WESTCOTES,COVENTRY,CV4 9BD

Number:11082220
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