BARNES GROUP (U.K.) LIMITED

Unit 4 Grosvenor Business Centre Unit 4 Grosvenor Business Centre, Evesham, WR11 1GS, Worcestershire
StatusACTIVE
Company No.00959034
CategoryPrivate Limited Company
Incorporated28 Jul 1969
Age54 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

BARNES GROUP (U.K.) LIMITED is an active private limited company with number 00959034. It was incorporated 54 years, 10 months, 19 days ago, on 28 July 1969. The company address is Unit 4 Grosvenor Business Centre Unit 4 Grosvenor Business Centre, Evesham, WR11 1GS, Worcestershire.



People

KENNEDY, Michael Vincent

Director

Vice President Of Tax

ACTIVE

Assigned on 26 May 2016

Current time on role 8 years, 21 days

MCNEILLY, Douglas William

Director

Accountant

ACTIVE

Assigned on 20 Nov 2014

Current time on role 9 years, 6 months, 26 days

DANDY, Jeremy Llewellyn

Secretary

Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 19 Apr 2008

Time on role 3 months, 18 days

DELHEZ, Pierre Yves Maurice Jean Charles

Secretary

Finance Director

RESIGNED

Assigned on 19 Apr 2008

Resigned on 30 Dec 2011

Time on role 3 years, 8 months, 11 days

JACOBS, Anthony Douglas

Secretary

RESIGNED

Assigned on 23 Jan 2012

Resigned on 30 Apr 2013

Time on role 1 year, 3 months, 7 days

JARVIS, Jeremy Oliver

Secretary

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Dec 2007

Time on role 3 years, 11 months, 30 days

PENN, Alan

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2004

Time on role 20 years, 5 months, 15 days

BARNHART, Richard Roman

Director

Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 30 Jun 2016

Time on role 7 years, 10 months, 29 days

BEARDSLEY, Mary Louise

Director

Associate General Counsel

RESIGNED

Assigned on 12 May 1995

Resigned on 01 Aug 1997

Time on role 2 years, 2 months, 20 days

BECKETT, Cedric

Director

Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 12 May 2000

Time on role 11 months, 11 days

BUCKLEY, Benjamin Mcneil

Director

Senior Counsel & Assistant Secretary

RESIGNED

Assigned on 02 May 2012

Resigned on 17 May 2013

Time on role 1 year, 15 days

CARPENTER, Edmund Mogford

Director

Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 09 Jan 2001

Time on role 1 year, 7 months, 8 days

CLIFFORD, Patrick Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 May 1995

Time on role 29 years, 1 month, 6 days

CORKE, Philip

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 15 Oct 1998

Time on role 1 year, 9 months, 14 days

DANDY, Jeremy Llewellyn

Director

Director

RESIGNED

Assigned on 31 Jan 2007

Resigned on 19 Apr 2008

Time on role 1 year, 2 months, 19 days

DELHEZ, Pierre Yves Maurice Jean Charles

Director

Finance Director

RESIGNED

Assigned on 19 Apr 2008

Resigned on 30 Dec 2011

Time on role 3 years, 8 months, 11 days

DEMPSEY, Patrick J

Director

Vice President

RESIGNED

Assigned on 29 Aug 2008

Resigned on 02 May 2012

Time on role 3 years, 8 months, 4 days

DENNINGER, William C

Director

Finance

RESIGNED

Assigned on 09 Jan 2001

Resigned on 19 Apr 2008

Time on role 7 years, 3 months, 10 days

DOHERTY, Gerald Anthony

Director

National Sales Manager

RESIGNED

Assigned on 29 Jul 2010

Resigned on 30 Dec 2011

Time on role 1 year, 5 months, 1 day

DREWETT, Alan Keith

Director

Director

RESIGNED

Assigned on 29 Jan 2001

Resigned on 01 Mar 2006

Time on role 5 years, 1 month, 3 days

FENOGLIO, William Ronald

Director

Company President

RESIGNED

Assigned on

Resigned on 16 Mar 1994

Time on role 30 years, 3 months

GATES, Signe S

Director

Director

RESIGNED

Assigned on 19 Apr 2008

Resigned on 01 Apr 2010

Time on role 1 year, 11 months, 13 days

HEAFORD, William Michael

Director

Company Director

RESIGNED

Assigned on 16 Mar 1994

Resigned on 01 Jan 1996

Time on role 1 year, 9 months, 16 days

JACOBS, Anthony Douglas

Director

Director

RESIGNED

Assigned on 09 Jan 2001

Resigned on 30 Apr 2013

Time on role 12 years, 3 months, 21 days

JARVIS, Jeremy Oliver

Director

Financial Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 31 Dec 2007

Time on role 8 years, 6 months, 30 days

KNAPP, John Michael

Director

Vice President

RESIGNED

Assigned on

Resigned on 11 Oct 1993

Time on role 30 years, 8 months, 5 days

KOCH, Klaus

Director

President

RESIGNED

Assigned on 12 May 1995

Resigned on 01 Nov 1996

Time on role 1 year, 5 months, 20 days

LEWIS, James Gary

Director

Vice President

RESIGNED

Assigned on

Resigned on 10 May 1995

Time on role 29 years, 1 month, 6 days

MARTIN, Theodore Edward

Director

President

RESIGNED

Assigned on 16 Mar 1994

Resigned on 31 Dec 1998

Time on role 4 years, 9 months, 15 days

MCROBB, James Alexander

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 31 Jan 2007

Time on role 10 months, 30 days

MILONAS, Anthony

Director

Managing Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 19 Jul 2010

Time on role 2 years, 4 months

RAWNSLEY, Matthew James

Director

Director

RESIGNED

Assigned on 24 Jun 2013

Resigned on 28 Feb 2018

Time on role 4 years, 8 months, 4 days

RIZZI, Thomas Joseph

Director

Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 30 Nov 2007

Time on role 1 year, 8 months, 29 days

ROBINSON, Kenneth John

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 28 Feb 2000

Time on role 3 years, 1 month, 27 days

SCHNEIDER, Anton

Director

Vice President

RESIGNED

Assigned on 19 Apr 2008

Resigned on 01 Aug 2008

Time on role 3 months, 13 days

SPRAGGS, Peter Charles

Director

Managing Director

RESIGNED

Assigned on 09 Jan 2001

Resigned on 28 Feb 2006

Time on role 5 years, 1 month, 19 days

TOUSSAINT, Claudia Susanne

Director

Director

RESIGNED

Assigned on 24 Jun 2013

Resigned on 20 Oct 2014

Time on role 1 year, 3 months, 26 days

ZIURYS, Bartholomew John

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 09 Jan 2001

Time on role 4 years, 8 days


Some Companies

F&RGC 1793 LTD

NESS ROAD EAST,FORTROSE,IV10 8SE

Number:SC623691
Status:ACTIVE
Category:Private Limited Company

HEAVENLY LASHES LTD

49 BROADGATE DRIVE,LEEDS,LS18 5QA

Number:11665229
Status:ACTIVE
Category:Private Limited Company

J&T SMART SOLUTIONS LTD

SUITE 10330 45 SALISBURY ROAD,CARDIFF,CF24 4AB

Number:11079683
Status:ACTIVE
Category:Private Limited Company

SELSIG LIMITED

11 THE DRIVE,SHOREHAM-BY-SEA,BN43 5GA

Number:11130372
Status:ACTIVE
Category:Private Limited Company

SHREYASHIV SOLUTIONS LIMITED

78 YATESBURY AVENUE,NEWCASTLE UPON TYNE,NE5 3SX

Number:09165672
Status:ACTIVE
Category:Private Limited Company

THE HYDRAULIC COMPANY LIMITED

5 MENDIP GARDENS DIBDEN PURLIEU,SOUTHAMPTON,SO45 5QT

Number:04588124
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