G.H. CHAPLIN & CO. (ENGINEERS) LIMITED

Rotork House Rotork House, Bath, BA1 3JQ
StatusACTIVE
Company No.01339474
CategoryPrivate Limited Company
Incorporated18 Nov 1977
Age46 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

G.H. CHAPLIN & CO. (ENGINEERS) LIMITED is an active private limited company with number 01339474. It was incorporated 46 years, 5 months, 28 days ago, on 18 November 1977. The company address is Rotork House Rotork House, Bath, BA1 3JQ.



People

CAMERON, Rhianon

Secretary

ACTIVE

Assigned on 30 Apr 2024

Current time on role 16 days

PEACOCK, Ben

Director

Director

ACTIVE

Assigned on 30 Apr 2024

Current time on role 16 days

BALDRY, Joy Elizabeth

Secretary

RESIGNED

Assigned on 07 May 2021

Resigned on 30 Apr 2024

Time on role 2 years, 11 months, 23 days

BARRETT-HAGUE, Helen

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 03 Apr 2020

Time on role 9 months, 19 days

FORBES, Sandra Elizabeth Margaret

Secretary

RESIGNED

Assigned on 04 Apr 2020

Resigned on 07 May 2021

Time on role 1 year, 1 month, 3 days

HANTON, David Gibson

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 30 years, 11 months, 14 days

JONES, Stephen Rhys

Secretary

Solicitor

RESIGNED

Assigned on 01 Feb 1999

Resigned on 02 Aug 2018

Time on role 19 years, 6 months, 1 day

PARSONS, Sarah

Secretary

RESIGNED

Assigned on 02 Aug 2018

Resigned on 14 Jun 2019

Time on role 10 months, 12 days

WHITE, Mark Jonathan

Secretary

Solicitor

RESIGNED

Assigned on

Resigned on 31 Jan 1999

Time on role 25 years, 3 months, 15 days

BARRETT-HAGUE, Helen Patricia

Director

Solicitor

RESIGNED

Assigned on 14 Jun 2019

Resigned on 03 Apr 2020

Time on role 9 months, 19 days

DAVIS, Jonathan Mark

Director

Chartered Accountant

RESIGNED

Assigned on 07 May 2021

Resigned on 30 Apr 2024

Time on role 2 years, 11 months, 23 days

EASSIE, Thomas Wake

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Mar 1996

Time on role 28 years, 2 months, 10 days

FORBES, Sandra Elizabeth Margaret

Director

Lawyer

RESIGNED

Assigned on 04 Apr 2020

Resigned on 07 May 2021

Time on role 1 year, 1 month, 3 days

JONES, Stephen Rhys

Director

Company Secretary/Solicitor

RESIGNED

Assigned on 01 Apr 2010

Resigned on 02 Aug 2018

Time on role 8 years, 4 months, 1 day

PARSONS, Sarah Christine

Director

Lawyer

RESIGNED

Assigned on 02 Aug 2018

Resigned on 14 Jun 2019

Time on role 10 months, 12 days

SLATER, Robert Edward

Director

Accountant

RESIGNED

Assigned on 16 Jul 1998

Resigned on 31 Mar 2010

Time on role 11 years, 8 months, 15 days

SMITH, David Treharne

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Jul 1998

Time on role 25 years, 10 months

WHITELEY, William Henry

Director

Chief Executive

RESIGNED

Assigned on 06 Mar 1996

Resigned on 02 May 2008

Time on role 12 years, 1 month, 27 days


Some Companies

24 COURT ROAD TUNBRIDGE WELLS LIMITED

1 PENNINGTON PLACE,TUNBRIDGE WELLS,TN4 0AQ

Number:04631636
Status:ACTIVE
Category:Private Limited Company

LINAREX LIMITED

UNIT 7 THE FORUM,TRING,HP23 4JY

Number:06365623
Status:ACTIVE
Category:Private Limited Company

NF LOGISTIC SERVICES LIMITED

8 RAMSEY AVENUE,CHESTERFIELD,S40 3EF

Number:11621241
Status:ACTIVE
Category:Private Limited Company

PILLIUM RAIL CONSULTANTS LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:11827215
Status:ACTIVE
Category:Private Limited Company

PILOT BUSINESS SOLUTIONS LIMITED

59 NEWSTEAD WAY,LEICESTERSHIRE,LE11 2UA

Number:04691020
Status:ACTIVE
Category:Private Limited Company

STONE ACRE NO.1 LIMITED

59 BONNYGATE,CUPAR,KY15 4BY

Number:SC538065
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