BALL COMPONENTS LIMITED

2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England
StatusACTIVE
Company No.01154626
CategoryPrivate Limited Company
Incorporated03 Jan 1974
Age50 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

BALL COMPONENTS LIMITED is an active private limited company with number 01154626. It was incorporated 50 years, 4 months, 11 days ago, on 03 January 1974. The company address is 2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England.



People

HAYWARD, Emma Jayne

Director

Treasurer

ACTIVE

Assigned on 20 Apr 2023

Current time on role 1 year, 24 days

NICHOLSON, John David

Director

Solicitor

ACTIVE

Assigned on 20 Apr 2023

Current time on role 1 year, 24 days

COOK, Michael Gary

Secretary

RESIGNED

Assigned on

Resigned on 28 Jun 2004

Time on role 19 years, 10 months, 16 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

FELTON, Judith Mary

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 28 Jun 2004

Resigned on 07 May 2009

Time on role 4 years, 10 months, 9 days

STOTE, Tanya

Secretary

Company Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 22 Feb 2012

Time on role 2 years, 9 months, 15 days

GKN GROUP SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 12 Apr 2019

Time on role 7 years, 1 month, 19 days

ALLEN, Robert Michael

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Jan 2006

Resigned on 28 Oct 2011

Time on role 5 years, 9 months, 27 days

BARNES, Garry Elliot, Mr.

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

BRIAND, John

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 13 days

CLEWS, Raymond

Director

RESIGNED

Assigned on

Resigned on 30 Jun 2003

Time on role 20 years, 10 months, 14 days

COOK, Michael Gary

Director

Accountant

RESIGNED

Assigned on

Resigned on 28 Jun 2004

Time on role 19 years, 10 months, 16 days

CRAWFORD, Jonathon Colin Fyfe

Director

Solicitor

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

FELTON, Judith Mary

Director

Deputy Company Secretary

RESIGNED

Assigned on 28 Jun 2004

Resigned on 07 May 2009

Time on role 4 years, 10 months, 9 days

MORGAN, Geoffrey Damien

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

OGILVIE SMALS, Rufus Alexander

Director

Head Of Group Legal Dept

RESIGNED

Assigned on 28 Jun 2004

Resigned on 19 Dec 2011

Time on role 7 years, 5 months, 21 days

PERRY, William Bernard

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 14 days

PORRITT, Kerry Anne Abigail

Director

Chartered Secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 13 Sep 2012

Time on role 6 months, 20 days

RADFORD, David Neale Gordon

Director

Solicitor

RESIGNED

Assigned on 19 Dec 2011

Resigned on 20 May 2018

Time on role 6 years, 5 months, 1 day

RICHARDS, Matthew John

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

ROOD, David Leonard

Director

Head Of Investor Relations & E

RESIGNED

Assigned on 28 Jun 2004

Resigned on 31 Dec 2005

Time on role 1 year, 6 months, 3 days

SIMKINS, Derek

Director

Engineer

RESIGNED

Assigned on

Resigned on 28 Jun 2004

Time on role 19 years, 10 months, 16 days

STEPHENS, Nigel John

Director

Chartered Accountant

RESIGNED

Assigned on 28 Oct 2011

Resigned on 20 Dec 2017

Time on role 6 years, 1 month, 23 days

STOTE, Tanya

Director

Company Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 22 Feb 2012

Time on role 2 years, 9 months, 15 days

WATSON, Kerry Anne

Director

Company Secretary

RESIGNED

Assigned on 13 Sep 2012

Resigned on 24 Apr 2018

Time on role 5 years, 7 months, 11 days


Some Companies

BILLKI LIMITED

54 COWGATE,GLASGOW,G66 1HN

Number:SC545530
Status:ACTIVE
Category:Private Limited Company

CAROLINE J. BRITTEN LTD

2 HASE WALK,HESSLE,HU13 0BX

Number:11366557
Status:ACTIVE
Category:Private Limited Company

LISTRAC FINANCE LIMITED

29TH FLOOR THE LEADENHALL BUILDING,LONDON,EC3V 4AB

Number:08046062
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN POLICE BUSHEY SPORTS CLUB LIMITED

METROPOLITAN POLICE BUSHEY SPORTS CLUB,BUSHEY,WD23 2TR

Number:06673392
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARTEX MARKING SYSTEMS (UK) LIMITED

61-64 STATION ROAD,BIRMINGHAM,B46 1JT

Number:00850894
Status:ACTIVE
Category:Private Limited Company

PASO CONSULTANCY LIMITED

20 GREENWOOD,CUMBRIA,LA9 5ED

Number:05025198
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