COLEMAN ROOFING SUPPLIES LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusACTIVE
Company No.00959682
CategoryPrivate Limited Company
Incorporated06 Aug 1969
Age54 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

COLEMAN ROOFING SUPPLIES LIMITED is an active private limited company with number 00959682. It was incorporated 54 years, 9 months, 12 days ago, on 06 August 1969. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



People

JACKSON, Ian

Director

Accountant

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 1 month, 18 days

WATKINS, Andrew

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 1 month, 18 days

DOSANJH, Kulbinder Kaur

Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

MITCHISON, Elizabeth Mary

Secretary

RESIGNED

Assigned on

Resigned on 09 Jul 1998

Time on role 25 years, 10 months, 9 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 18 Oct 2019

Time on role 15 years, 17 days

SWYNNERTON, John Ralph

Secretary

RESIGNED

Assigned on 09 Jul 1998

Resigned on 01 Oct 2004

Time on role 6 years, 2 months, 22 days

BOW, Christopher John

Director

Finance Director

RESIGNED

Assigned on 09 Jul 1998

Resigned on 31 Mar 2014

Time on role 15 years, 8 months, 22 days

CHIVERS, Michael John

Director

Company Director

RESIGNED

Assigned on 09 Jul 1998

Resigned on 31 Dec 2011

Time on role 13 years, 5 months, 22 days

DAVIES, Gareth Wyn

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 30 Nov 2011

Time on role 9 years, 3 months, 29 days

DOSANJH, Kulbinder Kaur

Director

Company Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

FORRESTER, William Wilson

Director

Managing Director

RESIGNED

Assigned on 09 Jul 1998

Resigned on 31 Dec 2001

Time on role 3 years, 5 months, 22 days

MITCHISON, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jul 1998

Time on role 25 years, 10 months, 9 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 24 Oct 2011

Resigned on 18 Oct 2019

Time on role 7 years, 11 months, 25 days

PRUST, Francis Charles

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 1998

Resigned on 15 Oct 2002

Time on role 4 years, 3 months, 6 days

WILLIAMS, David

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 30 Jun 2008

Time on role 6 years, 5 months, 30 days


Some Companies

BOVERTON NURSERIES LIMITED

21 GOLD TOPS,SOUTH WALES,NP20 4PG

Number:03465188
Status:ACTIVE
Category:Private Limited Company

EAST BRIDGFORD RESIDENTIAL INVESTMENTS LTD

5 CHERRYHOLT LANE,NOTTINGHAM,NG13 8PN

Number:11878384
Status:ACTIVE
Category:Private Limited Company

ESINSA LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11533018
Status:ACTIVE
Category:Private Limited Company

REAL TALK ENTERTAINMENT LIMITED

OFFICE D23, CHELWORTH INDUSTRIAL ESTATE CHELWORTH ROAD,SWINDON,SN6 6HE

Number:11644867
Status:ACTIVE
Category:Private Limited Company

THE TOWBAR COMPANY (SOUTH) LTD

4 TYNE VIEW,NEWCASTLE UPON TYNE,NE15 8DE

Number:04647115
Status:ACTIVE
Category:Private Limited Company

TIGER INFRASTRUCTURE PARTNERS (UK) LLP

LANSDOWNE HOUSE, THIRD FLOOR,LONDON,W1J 6ER

Number:OC351605
Status:ACTIVE
Category:Limited Liability Partnership

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