SUPERFOS RUNCORN LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire
StatusDISSOLVED
Company No.01207784
CategoryPrivate Limited Company
Incorporated16 Apr 1975
Age49 years, 29 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 1 month, 25 days

SUMMARY

SUPERFOS RUNCORN LIMITED is an dissolved private limited company with number 01207784. It was incorporated 49 years, 29 days ago, on 16 April 1975 and it was dissolved 1 year, 1 month, 25 days ago, on 21 March 2023. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire.



People

HAMILTON, Deborah

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 5 days

GREENE, Jason Kent

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 14 days

MILES, Mark William

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 14 days

COLE, Nigel Christopher

Secretary

RESIGNED

Assigned on 01 Jan 1996

Resigned on 02 Apr 1997

Time on role 1 year, 3 months, 1 day

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 31 Mar 2016

Resigned on 10 Jul 2019

Time on role 3 years, 3 months, 10 days

JOYCE, Rebecca Katherine

Secretary

RESIGNED

Assigned on 19 Oct 2011

Resigned on 31 Mar 2016

Time on role 4 years, 5 months, 12 days

O'BRIEN, Christopher

Secretary

Accountant

RESIGNED

Assigned on 02 Apr 1997

Resigned on 01 Apr 2000

Time on role 2 years, 11 months, 30 days

PATTERSON, Nicola

Secretary

Accounts Manager

RESIGNED

Assigned on 11 May 2007

Resigned on 19 Oct 2011

Time on role 4 years, 5 months, 8 days

TURTON, Keith Richard

Secretary

RESIGNED

Assigned on 01 Apr 2000

Resigned on 11 May 2007

Time on role 7 years, 1 month, 10 days

WILLERUP, Ole Henrik

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 4 months, 14 days

ANDERSEN, Kim Reinhard

Director

Ceo

RESIGNED

Assigned on 01 Apr 2003

Resigned on 10 Feb 2006

Time on role 2 years, 10 months, 9 days

COLE, Nigel Christopher

Director

Chairman

RESIGNED

Assigned on 01 Jan 1995

Resigned on 19 Nov 2001

Time on role 6 years, 10 months, 18 days

DAMGAARD, Jens Hejsager

Director

Director

RESIGNED

Assigned on 02 Apr 1997

Resigned on 30 Nov 2000

Time on role 3 years, 7 months, 28 days

EKELUND, Flemming

Director

Production Director

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 15 days

EUCKEN, Stephan

Director

Division Ceo Superfos

RESIGNED

Assigned on 01 Apr 2003

Resigned on 30 Jun 2003

Time on role 2 months, 29 days

FUGMANN, Peter

Director

Managing Director

RESIGNED

Assigned on

Resigned on 25 Mar 1993

Time on role 31 years, 1 month, 20 days

GILES, Nicholas David Martin

Director

Director

RESIGNED

Assigned on 16 Mar 2018

Resigned on 10 Jul 2019

Time on role 1 year, 3 months, 25 days

HANSEN, Jens Soby

Director

Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 19 May 2003

Time on role 1 year, 7 months, 18 days

HARRISON, Jeffrey

Director

Production Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 Sep 2001

Time on role 2 years, 5 months, 29 days

KESTERTON, Simon John

Director

Director

RESIGNED

Assigned on 01 May 2013

Resigned on 01 Jul 2019

Time on role 6 years, 2 months

LIVESEY, Nigel Henry

Director

Managing Director

RESIGNED

Assigned on 02 Apr 1997

Resigned on 01 Mar 2003

Time on role 5 years, 10 months, 29 days

MARSH, Ronald John Edward

Director

Chief Executive

RESIGNED

Assigned on 19 Oct 2011

Resigned on 10 Jul 2013

Time on role 1 year, 8 months, 22 days

MERCER, Neil

Director

Sales Director

RESIGNED

Assigned on 02 Apr 1997

Resigned on 31 Aug 2002

Time on role 5 years, 4 months, 29 days

O'BRIEN, Christopher

Director

Accountant

RESIGNED

Assigned on 02 Apr 1997

Resigned on 09 Jun 2000

Time on role 3 years, 2 months, 7 days

SOEBY, Jens

Director

Finance

RESIGNED

Assigned on 25 Mar 1993

Resigned on 30 Sep 1999

Time on role 6 years, 6 months, 5 days

STEPHENS, Nigel John

Director

Company Director

RESIGNED

Assigned on 16 Mar 2018

Resigned on 25 Jul 2018

Time on role 4 months, 9 days

VALENTIN, Rene

Director

Cfo

RESIGNED

Assigned on 01 Apr 2003

Resigned on 31 Mar 2020

Time on role 16 years, 11 months, 30 days

VERVAAT, Petrus Rudolf Maria

Director

Accountant

RESIGNED

Assigned on 19 Oct 2011

Resigned on 16 Mar 2018

Time on role 6 years, 4 months, 28 days

WILLERUP, Ole Henrik

Director

Managing Director

RESIGNED

Assigned on 25 Mar 1993

Resigned on 01 Jan 1996

Time on role 2 years, 9 months, 7 days


Some Companies

Number:06434919
Status:ACTIVE
Category:Private Limited Company

ANTISYMMETRY LTD

63 NORTH ROAD,CRAWLEY,RH10 1RH

Number:11536790
Status:ACTIVE
Category:Private Limited Company

ELLESMERE PORT & NESTON COMMUNITY TRANSPORT LTD

UNIT A3 STANLAW ABBEY BUSINESS,ELLESMERE PORT,CH65 9BF

Number:06279786
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINE DESIGN (FRAMLINGHAM) LIMITED

UNIT R2B MOAT PARK FRAMLINGHAM ROAD,WOODBRIDGE,IP13 7SR

Number:04511661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTAKE ELECTRICAL CONTRACTORS LIMITED

1 CHRISTCHURCH AVENUE,SHEFFIELD,S26 2AW

Number:06470082
Status:ACTIVE
Category:Private Limited Company

LIMA ZULU SERVICES LIMITED

HOPTON CORNER HOUSE HOPTON LANE,WORCESTER,WR6 5HP

Number:10658470
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