DONCASTERS PRECISION FORGINGS LIMITED

Forge Lane Forge Lane, Sheffield, S21 1BA, England
StatusDISSOLVED
Company No.01190971
CategoryPrivate Limited Company
Incorporated18 Nov 1974
Age49 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months

SUMMARY

DONCASTERS PRECISION FORGINGS LIMITED is an dissolved private limited company with number 01190971. It was incorporated 49 years, 5 months, 24 days ago, on 18 November 1974 and it was dissolved 2 months ago, on 12 March 2024. The company address is Forge Lane Forge Lane, Sheffield, S21 1BA, England.



People

BARRETT-HAGUE, Helen

Secretary

ACTIVE

Assigned on 28 Sep 2021

Current time on role 2 years, 7 months, 14 days

BARRETT-HAGUE, Helen

Director

Solicitor

ACTIVE

Assigned on 28 Sep 2021

Current time on role 2 years, 7 months, 14 days

QUINN, Michael Joseph

Director

Ceo

ACTIVE

Assigned on 13 Mar 2020

Current time on role 4 years, 1 month, 30 days

BISHOP, Philippa Lucy

Secretary

RESIGNED

Assigned on 22 Aug 1997

Resigned on 05 Oct 1998

Time on role 1 year, 1 month, 14 days

BISSELL, David Michael

Secretary

RESIGNED

Assigned on

Resigned on 22 Aug 1997

Time on role 26 years, 8 months, 20 days

JACKSON, Howard Watson

Secretary

Solicitor

RESIGNED

Assigned on 25 Feb 2002

Resigned on 20 Oct 2011

Time on role 9 years, 7 months, 23 days

KAYSER, Michael Arthur

Secretary

RESIGNED

Assigned on 05 Dec 2001

Resigned on 25 Feb 2002

Time on role 2 months, 20 days

MOLYNEUX, Ian

Secretary

RESIGNED

Assigned on 20 Oct 2011

Resigned on 28 Sep 2021

Time on role 9 years, 11 months, 8 days

TILLEY, Michael John

Secretary

RESIGNED

Assigned on 05 Oct 1998

Resigned on 05 Dec 2001

Time on role 3 years, 2 months

ASTON, David John Spicer

Director

Company Director

RESIGNED

Assigned on 22 Aug 1997

Resigned on 17 Aug 2001

Time on role 3 years, 11 months, 26 days

ASTON, Stephen Mark

Director

Finance Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 06 Dec 2004

Time on role 2 years, 25 days

BISSELL, David Michael

Director

Finance Director

RESIGNED

Assigned on

Resigned on 22 Aug 1997

Time on role 26 years, 8 months, 20 days

BULL, George

Director

Chief Financial Offer

RESIGNED

Assigned on 04 Jul 2001

Resigned on 06 Dec 2001

Time on role 5 months, 2 days

ELLIS, William Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Mar 2009

Resigned on 31 Oct 2011

Time on role 2 years, 7 months

HINKS, Duncan Andrew

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Oct 2011

Resigned on 27 Mar 2019

Time on role 7 years, 4 months, 27 days

JACKSON, Howard Watson

Director

Lawyer

RESIGNED

Assigned on 25 Feb 2002

Resigned on 20 Oct 2011

Time on role 9 years, 7 months, 23 days

KAYSER, Michael Arthur

Director

Finance Director

RESIGNED

Assigned on 25 Feb 2002

Resigned on 08 Sep 2002

Time on role 6 months, 11 days

LEWIS, Eric James

Director

Chief Executive-Company Direct

RESIGNED

Assigned on 17 Aug 2001

Resigned on 31 Mar 2009

Time on role 7 years, 7 months, 14 days

MARTLE, Simon David

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2020

Resigned on 01 Aug 2023

Time on role 2 years, 11 months

MOLYNEUX, Ian

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2016

Resigned on 28 Sep 2021

Time on role 5 years, 6 months, 5 days

MONINGTON, Paul Thomas William

Director

Engineer

RESIGNED

Assigned on

Resigned on 19 Nov 1994

Time on role 29 years, 5 months, 23 days

NICKLIN, Patrick William Joseph

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 12 days

OSBORNE, Michael Jefferson

Director

Engineer

RESIGNED

Assigned on

Resigned on 23 Feb 1995

Time on role 29 years, 2 months, 19 days

OXNARD, Lisa Marie

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Dec 2018

Resigned on 13 Mar 2020

Time on role 1 year, 2 months, 27 days

RICHMOND, Robin

Director

Chartered Accountant

RESIGNED

Assigned on 23 Feb 1995

Resigned on 14 Dec 1998

Time on role 3 years, 9 months, 19 days

SCHURCH, Michael John

Director

Director

RESIGNED

Assigned on 06 Dec 2004

Resigned on 23 Mar 2016

Time on role 11 years, 3 months, 17 days

TILLEY, Michael John

Director

Director

RESIGNED

Assigned on 14 Dec 1998

Resigned on 06 Dec 2001

Time on role 2 years, 11 months, 23 days


Some Companies

27 DEGREES SOUTH LTD

NORTH DOCKENBUSH,HARROGATE,HG3 3DF

Number:11228993
Status:ACTIVE
Category:Private Limited Company

BEELIEVE HEALTH AND WELLBEING SERVICES LLP

3 LANGHOUSE MEWS,INVERKIP,PA16 0GG

Number:SO306718
Status:ACTIVE
Category:Limited Liability Partnership

GOLDBERG SEGALLA LONDON LIMITED

5TH FLOOR, 10,LONDON,EC2A 1AF

Number:11489098
Status:ACTIVE
Category:Private Limited Company

HOLLINS MANAGEMENT LIMITED

12 HOLLINS,WEST YORKSHIRE,HX7 7DZ

Number:05640213
Status:ACTIVE
Category:Private Limited Company

LOTTIE LOVES LUXE LTD

1156 EVESHAM ROAD,REDDITCH,B96 6DT

Number:11778950
Status:ACTIVE
Category:Private Limited Company

OVERDALE HOUSE LIMITED

OVERDALE HOUSE,KINGS NORTON,LE7 9BA

Number:08713429
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