GAMEBORE CARTRIDGE CO. LIMITED

Great Union Street Great Union Street, Humberside, HU9 1AR
StatusACTIVE
Company No.01181347
CategoryPrivate Limited Company
Incorporated20 Aug 1974
Age49 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

GAMEBORE CARTRIDGE CO. LIMITED is an active private limited company with number 01181347. It was incorporated 49 years, 9 months, 30 days ago, on 20 August 1974. The company address is Great Union Street Great Union Street, Humberside, HU9 1AR.



People

WATKIN, Jonathan Ian

Secretary

ACTIVE

Assigned on 17 May 2023

Current time on role 1 year, 1 month, 2 days

JAMES, Paul David

Director

Director

ACTIVE

Assigned on 29 Nov 2016

Current time on role 7 years, 6 months, 20 days

PLOWMAN, Phillip Alan

Director

Director

ACTIVE

Assigned on 29 Nov 2016

Current time on role 7 years, 6 months, 20 days

ROGERS, Donald Ian

Director

None

ACTIVE

Assigned on 20 Dec 2017

Current time on role 6 years, 5 months, 30 days

ROGERS, Donald Murray

Director

Executive

ACTIVE

Assigned on 18 Jun 1998

Current time on role 26 years, 1 day

DALES, Arthur Jeffrey

Secretary

RESIGNED

Assigned on

Resigned on 18 Jun 1998

Time on role 26 years, 1 day

DEASON, Herold Mcclure

Secretary

Attorney At Law

RESIGNED

Assigned on 18 Jun 1998

Resigned on 21 Mar 2023

Time on role 24 years, 9 months, 3 days

COVE, Robert Paul

Director

Company President

RESIGNED

Assigned on 24 Jun 2009

Resigned on 31 Mar 2019

Time on role 9 years, 9 months, 7 days

DALES, Arthur Jeffrey

Director

Cartridge Manufacturer

RESIGNED

Assigned on

Resigned on 18 Jun 1998

Time on role 26 years, 1 day

DALES, Leonora

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 18 Jun 1998

Time on role 26 years, 1 day

DALES, Stephen Phillip

Director

Managing Director

RESIGNED

Assigned on 01 May 1993

Resigned on 08 Dec 2010

Time on role 17 years, 7 months, 7 days

DEASON, Herold Mcclure

Director

Attorney At Law

RESIGNED

Assigned on 18 Jun 1998

Resigned on 21 Mar 2023

Time on role 24 years, 9 months, 3 days

ELLIOT, Kenneth Harold

Director

Executive

RESIGNED

Assigned on 18 Jun 1998

Resigned on 05 Jan 1999

Time on role 6 months, 17 days

WINTER, Malcolm Frederick

Director

Financial Controller

RESIGNED

Assigned on 09 Dec 2010

Resigned on 22 Dec 2017

Time on role 7 years, 13 days


Some Companies

BB IT CONSULTANCY LTD

16 SAUNDERS FIELD,BEDFORD,MK42 7GG

Number:11473846
Status:ACTIVE
Category:Private Limited Company

FORMBY VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05603789
Status:ACTIVE
Category:Private Limited Company

HYDER PROFIT SHARING TRUSTEE LIMITED

AVONBANK,BRISTOL,BS2 0TB

Number:03404908
Status:ACTIVE
Category:Private Limited Company

MEDALCLASS LIMITED

11 NEW ST,CWMBRAN,NP44 1EE

Number:02719681
Status:LIQUIDATION
Category:Private Limited Company

MFEM LIMITED

32 KING ALFREDS WAY,LEEDS,LS6 4PX

Number:11742861
Status:ACTIVE
Category:Private Limited Company

SYNERGY BUILDING SERVICES SOLUTIONS LIMITED

346A FARNHAM ROAD,BERKSHIRE,SL2 1BT

Number:03363559
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