CROMPTON TECHNOLOGY GROUP LIMITED

Fore 1, Fore Business Park Huskisson Way Fore 1, Fore Business Park Huskisson Way, Solihull, B90 4SS, West Midlands
StatusACTIVE
Company No.00964143
CategoryPrivate Limited Company
Incorporated16 Oct 1969
Age54 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

CROMPTON TECHNOLOGY GROUP LIMITED is an active private limited company with number 00964143. It was incorporated 54 years, 6 months, 29 days ago, on 16 October 1969. The company address is Fore 1, Fore Business Park Huskisson Way Fore 1, Fore Business Park Huskisson Way, Solihull, B90 4SS, West Midlands.



People

EDWIN COE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Aug 2013

Current time on role 10 years, 9 months

BLAIR, Kenneth Bruce

Director

Associate Director

ACTIVE

Assigned on 19 Mar 2021

Current time on role 3 years, 1 month, 26 days

CARVALHO, Jean-Marie

Director

Actuation Vice-President

ACTIVE

Assigned on 15 Feb 2022

Current time on role 2 years, 2 months, 27 days

ROSS, Peter

Director

Director

ACTIVE

Assigned on 23 Jun 2010

Current time on role 13 years, 10 months, 21 days

ARBER, Hugh William Montgomery

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 2000

Time on role 23 years, 5 months, 27 days

CLARK, Andrew John

Secretary

Accountant

RESIGNED

Assigned on 26 Jun 2009

Resigned on 28 Sep 2012

Time on role 3 years, 3 months, 2 days

ROBERTS, Scott, Dr

Secretary

Director

RESIGNED

Assigned on 17 Nov 2000

Resigned on 26 Jun 2009

Time on role 8 years, 7 months, 9 days

BAKER, Alan

Director

Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 30 Sep 2010

Time on role 6 years, 9 months, 29 days

BALLINGER, Dale Gary

Director

Company Director

RESIGNED

Assigned on 14 Aug 2013

Resigned on 31 Mar 2014

Time on role 7 months, 17 days

BOTTOMLEY, Stuart

Director

Director

RESIGNED

Assigned on 09 Jun 2010

Resigned on 22 Jul 2013

Time on role 3 years, 1 month, 13 days

CARTWRIGHT, Dominic Owen

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 14 Aug 2013

Time on role 2 years, 5 months, 13 days

CLARK, Eric Raymond

Director

Engineering Director

RESIGNED

Assigned on 01 Nov 1999

Resigned on 03 Nov 2003

Time on role 4 years, 2 days

CLEMENTS, Philip

Director

Operations Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 30 Nov 2001

Time on role 2 years, 5 months, 29 days

CRAIG, Brian

Director

Solicitor

RESIGNED

Assigned on 26 Jan 2015

Resigned on 25 Nov 2015

Time on role 9 months, 30 days

DAVIDSON, Roger, Dr

Director

Director

RESIGNED

Assigned on 17 Nov 2000

Resigned on 27 Jul 2007

Time on role 6 years, 8 months, 10 days

DEWHIRST, Michael James

Director

Director

RESIGNED

Assigned on 17 Nov 2000

Resigned on 01 Mar 2011

Time on role 10 years, 3 months, 14 days

DRYDEN, Edward Charles

Director

General Manager

RESIGNED

Assigned on 16 Dec 2015

Resigned on 15 Feb 2022

Time on role 6 years, 1 month, 30 days

FULTON, Robert Andrew

Director

Director

RESIGNED

Assigned on 09 Jun 2010

Resigned on 16 Jun 2014

Time on role 4 years, 7 days

GROVER, Rishi

Director

Vice President

RESIGNED

Assigned on 14 Nov 2016

Resigned on 10 Dec 2018

Time on role 2 years, 26 days

HOGAN, Brian Patrick

Director

Engineer

RESIGNED

Assigned on

Resigned on 17 Nov 2000

Time on role 23 years, 5 months, 27 days

JENKINS, Michael Victor

Director

Manager

RESIGNED

Assigned on 01 Feb 2003

Resigned on 09 Jun 2010

Time on role 7 years, 4 months, 8 days

MCCLEAVE, Erin

Director

General Manager

RESIGNED

Assigned on 30 May 2014

Resigned on 16 Dec 2015

Time on role 1 year, 6 months, 17 days

MIDDLETON, Daniel John

Director

Solicitor

RESIGNED

Assigned on 25 Nov 2015

Resigned on 19 Mar 2021

Time on role 5 years, 3 months, 24 days

NEWBOULT, Richard Mark

Director

Director

RESIGNED

Assigned on 24 Oct 2014

Resigned on 26 Jan 2015

Time on role 3 months, 2 days

O'MAHONEY, Colin Michael

Director

Director

RESIGNED

Assigned on 23 Jun 2010

Resigned on 22 Jul 2013

Time on role 3 years, 29 days

PYATT, William Alfred

Director

Technologist

RESIGNED

Assigned on

Resigned on 17 Nov 2000

Time on role 23 years, 5 months, 27 days

ROBERTS, Scott, Dr

Director

Director

RESIGNED

Assigned on 17 Nov 2000

Resigned on 31 Dec 2010

Time on role 10 years, 1 month, 14 days

SCHELL, Andreas

Director

Company Director

RESIGNED

Assigned on 14 Aug 2013

Resigned on 25 Nov 2016

Time on role 3 years, 3 months, 11 days


Some Companies

API COMPLIANCE LIMITED

36-38 WESTBOURNE GROVE,LONDON,W2 5SH

Number:09189374
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY KISSES LIMITED

C/O FORBES DAWSON LTD FAIRBANK HOUSE,ALTRINCHAM,WA14 2DP

Number:11483499
Status:ACTIVE
Category:Private Limited Company

DB HEALTHCARE AGENCY LIMITED

58 KNIGHTS MANOR WAY,DARTFORD,DA1 5SR

Number:11757543
Status:ACTIVE
Category:Private Limited Company

K LABRON LIMITED

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:04431866
Status:ACTIVE
Category:Private Limited Company

RFT UK HOLDINGS LIMITED

77 CANTERBURY PARK,LIVERPOOL,L18 9XP

Number:10472830
Status:ACTIVE
Category:Private Limited Company

THE SUNSHINE STREET FOOD COMPANY LTD

6 CARISBROOKE CLOSE,CREWE,CW2 8JD

Number:10997503
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