BOCCARD UK LIMITED

Prospect House Prospect House, Sale, M33 7BE, Cheshire
StatusACTIVE
Company No.01186938
CategoryPrivate Limited Company
Incorporated11 Oct 1974
Age49 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

BOCCARD UK LIMITED is an active private limited company with number 01186938. It was incorporated 49 years, 7 months, 10 days ago, on 11 October 1974. The company address is Prospect House Prospect House, Sale, M33 7BE, Cheshire.



People

BOCCARD, Bruno

Director

Manager

ACTIVE

Assigned on 01 Oct 2007

Current time on role 16 years, 7 months, 20 days

BOCCARD, Patrick

Director

Manager

ACTIVE

Assigned on 01 Oct 2007

Current time on role 16 years, 7 months, 20 days

LAZARE, Philippe Thierry

Director

Director

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months, 6 days

MCQUEEN, Douglas Charles

Director

Director

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months, 6 days

BUCHAN, Charles James

Secretary

RESIGNED

Assigned on 30 Nov 1998

Resigned on 22 May 2000

Time on role 1 year, 5 months, 22 days

KERSLAKE, Rosaleen Clare

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 3 months, 20 days

PHELAN, Richard Joseph

Secretary

RESIGNED

Assigned on 01 Feb 1996

Resigned on 05 Dec 1997

Time on role 1 year, 10 months, 4 days

SOUSA, Leonel

Secretary

RESIGNED

Assigned on 01 Oct 2007

Resigned on 01 Jun 2008

Time on role 8 months, 1 day

STEWART, Geoffrey

Secretary

General Manager

RESIGNED

Assigned on 01 Jun 2008

Resigned on 31 Aug 2017

Time on role 9 years, 2 months, 30 days

WATSON, Deirdre Mary Alison

Secretary

RESIGNED

Assigned on 05 Dec 1997

Resigned on 30 Nov 1998

Time on role 11 months, 25 days

SHELL CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 May 2000

Resigned on 01 Oct 2007

Time on role 7 years, 4 months, 9 days

AYLWARD, Christopher

Director

Oil Company Executive

RESIGNED

Assigned on 01 Feb 2001

Resigned on 30 Nov 2004

Time on role 3 years, 9 months, 29 days

BIRD, Timothy Eames

Director

Oil Company Executive

RESIGNED

Assigned on 04 Apr 2006

Resigned on 01 Oct 2007

Time on role 1 year, 5 months, 27 days

DAVIES, Robert Stephen

Director

Financial Director

RESIGNED

Assigned on

Resigned on 23 Oct 1995

Time on role 28 years, 6 months, 28 days

GILLINGS, Nicholas John

Director

Oil Company Executive

RESIGNED

Assigned on 01 Nov 2002

Resigned on 23 Sep 2004

Time on role 1 year, 10 months, 22 days

GRAINGER, John Charles

Director

Managing Director

RESIGNED

Assigned on 05 Jun 1998

Resigned on 14 Apr 2000

Time on role 1 year, 10 months, 9 days

HASELDEN, Mark William

Director

Oil Company Executive

RESIGNED

Assigned on 02 Sep 2004

Resigned on 03 Jun 2005

Time on role 9 months, 1 day

HASELDEN, Mark William

Director

Oil Company Executive

RESIGNED

Assigned on 05 Jun 1998

Resigned on 01 Feb 2001

Time on role 2 years, 7 months, 26 days

HORTON, Barry Ronald

Director

Oil Comoany Executive

RESIGNED

Assigned on 05 Dec 1997

Resigned on 05 Jun 1998

Time on role 6 months

JONES, Stanley

Director

Director - Marketing

RESIGNED

Assigned on

Resigned on 23 Oct 1995

Time on role 28 years, 6 months, 28 days

KERSLAKE, Rosaleen Clare

Director

Director Corporate Serives

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 3 months, 20 days

MAGUIRE, Damien

Director

Oil Company Exeutive

RESIGNED

Assigned on 02 Sep 2004

Resigned on 30 Nov 2005

Time on role 1 year, 2 months, 28 days

O'DONNELL, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 05 Dec 1997

Time on role 5 months, 4 days

PAUPE, Jean Christophe

Director

Oil Company Executive

RESIGNED

Assigned on 02 Jun 2005

Resigned on 01 Oct 2007

Time on role 2 years, 3 months, 29 days

RING, Michael Fielding

Director

Finance Director

RESIGNED

Assigned on 23 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months, 8 days

RODEN, Peter Daniel

Director

Director

RESIGNED

Assigned on 01 Feb 1996

Resigned on 14 Nov 1997

Time on role 1 year, 9 months, 13 days

SETCHELL, David Lloyd

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Dec 1997

Time on role 26 years, 5 months, 16 days

STEWART, Paul Douglas

Director

Oil Company Executive

RESIGNED

Assigned on 31 Jul 2000

Resigned on 31 Oct 2002

Time on role 2 years, 3 months

THRUSSELL, Clifford James

Director

General Manager

RESIGNED

Assigned on 05 Dec 1997

Resigned on 05 Jun 1998

Time on role 6 months

WATSON, Gregor Stanley

Director

Oil Company Executive

RESIGNED

Assigned on 05 Dec 1997

Resigned on 31 Oct 1998

Time on role 10 months, 26 days


Some Companies

BONAVISTA GROUP LIMITED

17 ORCHARD WAY,HIGH WYCOMBE,HP15 6RF

Number:11791122
Status:ACTIVE
Category:Private Limited Company

HAFREN WINDOWS LIMITED

COBBLERS COTTAGE LLAWR-Y-GLYN,CAERSWS,SY17 5RJ

Number:08672317
Status:ACTIVE
Category:Private Limited Company

IT EXEC SOLUTIONS LIMITED

BCL HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:10767540
Status:ACTIVE
Category:Private Limited Company

JTL ESTATES LIMITED

3 PORTLAND TERRACE,RICHMOND,TW9 1QQ

Number:10578549
Status:ACTIVE
Category:Private Limited Company

KLRC FINANCIAL PLANNING LTD

C/O ROBB FERGUSON REGENT COURT,GLASGOW,G2 2QZ

Number:SC561032
Status:ACTIVE
Category:Private Limited Company

LB O&G SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08653663
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