GARLOCK (GREAT BRITAIN) LIMITED

11th Floor, Two Snow Hill, Birmingham, B4 6WR, England
StatusACTIVE
Company No.01014770
CategoryPrivate Limited Company
Incorporated17 Jun 1971
Age52 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

GARLOCK (GREAT BRITAIN) LIMITED is an active private limited company with number 01014770. It was incorporated 52 years, 11 months, 17 days ago, on 17 June 1971. The company address is 11th Floor, Two Snow Hill, Birmingham, B4 6WR, England.



People

MCLEAN, Robert Savage

Secretary

ACTIVE

Assigned on 28 Jun 2012

Current time on role 11 years, 11 months, 6 days

COLTON, Robert George

Director

Business Manager

ACTIVE

Assigned on 20 Jan 2017

Current time on role 7 years, 4 months, 15 days

DRAKE, Christopher

Director

Attorney

ACTIVE

Assigned on 08 Jun 2011

Current time on role 12 years, 11 months, 26 days

MCLEAN, Robert

Director

General Counsel

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months, 20 days

FOGG, Julie

Secretary

RESIGNED

Assigned on 28 Jun 2012

Resigned on 26 Mar 2020

Time on role 7 years, 8 months, 28 days

EVER 1058 LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Nov 2001

Resigned on 01 Mar 2005

Time on role 3 years, 3 months, 16 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 05 Jul 2006

Time on role 1 year, 4 months, 4 days

LEGIST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 15 Nov 2001

Time on role 22 years, 6 months, 20 days

TAYLORED BUSINESS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 May 2010

Resigned on 14 Nov 2011

Time on role 1 year, 5 months, 27 days

WB COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Jul 2006

Resigned on 18 May 2010

Time on role 3 years, 10 months, 13 days

BURDULIS, Michael John

Director

Group President

RESIGNED

Assigned on 23 Oct 1995

Resigned on 13 Aug 1999

Time on role 3 years, 9 months, 21 days

BURNETT, David

Director

Corporate Vice President And Treasurer

RESIGNED

Assigned on 22 Jun 2015

Resigned on 15 Aug 2016

Time on role 1 year, 1 month, 23 days

DI BUONO, Anthony Joseph

Director

Corporate Attorney

RESIGNED

Assigned on

Resigned on 23 Oct 1995

Time on role 28 years, 7 months, 12 days

FAULKNER, Michael

Director

Division President

RESIGNED

Assigned on 17 May 2019

Resigned on 31 Mar 2021

Time on role 1 year, 10 months, 14 days

HEBDEN, Craig

Director

Director

RESIGNED

Assigned on 17 Jul 2003

Resigned on 01 Mar 2007

Time on role 3 years, 7 months, 15 days

JAMES, Alan

Director

Accountant And General Manager

RESIGNED

Assigned on 29 Sep 2010

Resigned on 28 Jun 2012

Time on role 1 year, 8 months, 29 days

LARIVIERE, Al

Director

Director

RESIGNED

Assigned on 17 Jul 2003

Resigned on 02 Jul 2004

Time on role 11 months, 16 days

MAYO, John Richard

Director

Attorney

RESIGNED

Assigned on 15 Oct 2000

Resigned on 08 Jun 2011

Time on role 10 years, 7 months, 24 days

MILLINSHIP, Robert John

Director

Managing Director

RESIGNED

Assigned on 29 Sep 1997

Resigned on 18 Mar 1999

Time on role 1 year, 5 months, 19 days

MORTIBOY, Darren Brian

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 03 Dec 2014

Time on role 3 years, 2 days

PHYTHIAN, Stuart

Director

Director

RESIGNED

Assigned on 07 Mar 2007

Resigned on 01 Oct 2010

Time on role 3 years, 6 months, 24 days

POTY, Patrick Georges Leo Ghislain, Doctor

Director

Company Director

RESIGNED

Assigned on 11 Feb 2000

Resigned on 05 Oct 2000

Time on role 7 months, 23 days

RANDALL, John Michael

Director

General Manager

RESIGNED

Assigned on

Resigned on 17 Jan 1996

Time on role 28 years, 4 months, 18 days

SEDGWICK, Jason Paul

Director

Managing Director

RESIGNED

Assigned on 18 Feb 2000

Resigned on 17 Jul 2003

Time on role 3 years, 4 months, 28 days

SHORER, Ram

Director

Director

RESIGNED

Assigned on 23 Oct 1998

Resigned on 22 Jan 2003

Time on role 4 years, 2 months, 30 days

SMITH, Dennis James

Director

Managing Director

RESIGNED

Assigned on 30 Apr 1996

Resigned on 17 Dec 1996

Time on role 7 months, 17 days

STEEL, Roger Cameron

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 Feb 2000

Time on role 24 years, 3 months, 17 days

SURAUD, Francois

Director

Director

RESIGNED

Assigned on 17 Jul 2003

Resigned on 01 Oct 2010

Time on role 7 years, 2 months, 14 days

VAILLANCOURT, Eric Andre

Director

Vp Global Sales Gsp

RESIGNED

Assigned on 01 Oct 2010

Resigned on 17 May 2019

Time on role 8 years, 7 months, 16 days

WILLIS, David Barker

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Jan 1998

Time on role 26 years, 4 months, 4 days


Some Companies

71 SANDY PARK ROAD MANAGEMENT COMPANY LIMITED

6 PONSFORD ROAD,BRISTOL,BS4 2UP

Number:06409848
Status:ACTIVE
Category:Private Limited Company

EVENTPOWWOW LIMITED

1 CASTLE COURT,PUTNEY,SW15 2JJ

Number:11221755
Status:ACTIVE
Category:Private Limited Company

GRIFFINK LIMITED

14 WRAYFIELD AVENUE,REIGATE,RH2 0NF

Number:09956877
Status:ACTIVE
Category:Private Limited Company

HANDS-ON STAFFING LIMITED

ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:09908048
Status:ACTIVE
Category:Private Limited Company

RE-THINKING COMMUNICATIONS LIMITED

SPIRELLA 2,LETCHWORTH GARDEN CITY,SG6 4GY

Number:03326786
Status:ACTIVE
Category:Private Limited Company

THE CHURCH MINISTRY

32 EDWARD STREET,PRESTON,PR1 2XJ

Number:06877985
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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