BROOKSTONE CHEMICALS LIMITED

Cowick Hall Cowick Hall, Goole, DN14 9AA, East Yorkshire
StatusACTIVE
Company No.01243255
CategoryPrivate Limited Company
Incorporated06 Feb 1976
Age48 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

BROOKSTONE CHEMICALS LIMITED is an active private limited company with number 01243255. It was incorporated 48 years, 3 months, 9 days ago, on 06 February 1976. The company address is Cowick Hall Cowick Hall, Goole, DN14 9AA, East Yorkshire.



People

BROPHY, Thomas Michael

Secretary

ACTIVE

Assigned on 10 Dec 2012

Current time on role 11 years, 5 months, 5 days

BROPHY, Thomas Michael

Director

Solicitor

ACTIVE

Assigned on 10 Dec 2012

Current time on role 11 years, 5 months, 5 days

HILL, Deborah Susan

Director

Director

ACTIVE

Assigned on 21 Feb 2007

Current time on role 17 years, 2 months, 22 days

AINGER, John Roy

Secretary

RESIGNED

Assigned on 04 Mar 1999

Resigned on 31 Dec 2005

Time on role 6 years, 9 months, 27 days

BATES, George Edwin

Secretary

RESIGNED

Assigned on

Resigned on 04 Mar 1999

Time on role 25 years, 2 months, 11 days

MCINTYRE, Amanda Margaret

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 21 Feb 2007

Time on role 1 year, 1 month, 20 days

SCOTT, Alexandra Louise

Secretary

Lawyer

RESIGNED

Assigned on 21 Feb 2007

Resigned on 09 Dec 2012

Time on role 5 years, 9 months, 16 days

AINGER, John Roy

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jul 2002

Resigned on 31 Dec 2005

Time on role 3 years, 5 months

BATES, George Edwin

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 04 Mar 1999

Time on role 25 years, 2 months, 11 days

BULL, Geoffrey David

Director

Managing Director

RESIGNED

Assigned on 04 Mar 1999

Resigned on 01 Jan 2003

Time on role 3 years, 9 months, 28 days

CLIFTON, David James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 14 days

HOWARTH, James Malcolm

Director

Sales Director

RESIGNED

Assigned on 17 Jan 2000

Resigned on 13 May 2002

Time on role 2 years, 3 months, 27 days

MALLINSON, Peter

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 2002

Time on role 21 years, 9 months, 14 days

MCINTYRE, Amanda Margaret

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 2003

Resigned on 21 Feb 2007

Time on role 4 years, 1 month, 20 days

SCOTT, Alexandra Louise

Director

Lawyer

RESIGNED

Assigned on 01 Jan 2006

Resigned on 09 Nov 2012

Time on role 6 years, 10 months, 8 days

STONES, Peter John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 8 months, 14 days


Some Companies

ALPHA GROUP OF COMPANIES LIMITED

10 CLARO COURT BUSINESS CENTRE,HARROGATE,HG1 4BA

Number:04195313
Status:ACTIVE
Category:Private Limited Company

ASSET RESOURCING LIMITED

1 STATION ROAD,HARPENDEN,AL5 4US

Number:05458691
Status:ACTIVE
Category:Private Limited Company

BLUE PELICAN CONSULTING LIMITED

MALBRIDGE HOUSE,EDENBRIDGE,TN8 6HF

Number:10664669
Status:ACTIVE
Category:Private Limited Company

EXE VALLEY FISHERY LIMITED

EXE VALLEY FISHERY,DULVERTON,TA22 9AY

Number:00222672
Status:ACTIVE
Category:Private Limited Company

PROJECT PEARL HOLDING LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:09909854
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY CONSULTANT LTD

27 WOODLAND ROAD,SEVENOAKS,TN14 5GD

Number:11633590
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