METALOR TECHNOLOGIES (UK) LTD

74 Warstone Lane 74 Warstone Lane, Birmingham, B18 6NG
StatusACTIVE
Company No.01510877
CategoryPrivate Limited Company
Incorporated05 Aug 1980
Age43 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

METALOR TECHNOLOGIES (UK) LTD is an active private limited company with number 01510877. It was incorporated 43 years, 10 months, 14 days ago, on 05 August 1980. The company address is 74 Warstone Lane 74 Warstone Lane, Birmingham, B18 6NG.



People

PARKHURST, Mark David

Secretary

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 3 months, 18 days

DE MONTMOLLIN, Antoine

Director

Chief Financial Officer

ACTIVE

Assigned on 06 Nov 2015

Current time on role 8 years, 7 months, 13 days

MICHEL, Jacques

Director

Company Vice President

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 5 months, 18 days

PARKHURST, Mark David

Director

Managing Director

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 3 months, 18 days

BURLING, Steven Antony

Secretary

RESIGNED

Assigned on 23 Mar 2010

Resigned on 22 Jan 2018

Time on role 7 years, 9 months, 30 days

FERRIER, William Andrew Robertson

Secretary

RESIGNED

Assigned on

Resigned on 10 Sep 2004

Time on role 19 years, 9 months, 9 days

GILMOUR, Donald William John

Secretary

Director

RESIGNED

Assigned on 08 Jun 2004

Resigned on 05 Sep 2007

Time on role 3 years, 2 months, 27 days

STEWART, Paul

Secretary

Director

RESIGNED

Assigned on 05 Sep 2007

Resigned on 23 Mar 2010

Time on role 2 years, 6 months, 18 days

ANGLEYS, Hubert Antoine Florent

Director

Chief Executive Officer

RESIGNED

Assigned on 10 Apr 2012

Resigned on 08 Jul 2014

Time on role 2 years, 2 months, 28 days

ARNEGGER, Patrick

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Sep 2013

Resigned on 12 Dec 2014

Time on role 1 year, 2 months, 12 days

BLESS, Martin Alfred Meakin

Director

Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 05 Sep 2007

Time on role 3 years, 2 months, 19 days

BURLING, Steven Antony

Director

Director

RESIGNED

Assigned on 23 Mar 2010

Resigned on 22 Jan 2018

Time on role 7 years, 9 months, 30 days

CASAS, Louis

Director

Director

RESIGNED

Assigned on

Resigned on 19 Mar 1998

Time on role 26 years, 3 months

CATOIRE, Caroline Dominique

Director

Director

RESIGNED

Assigned on 12 Dec 2014

Resigned on 06 Nov 2015

Time on role 10 months, 25 days

CHABLOZ, Claude-Henry

Director

Company Director

RESIGNED

Assigned on 19 Mar 1998

Resigned on 30 Jul 1999

Time on role 1 year, 4 months, 11 days

EMERY, Paul

Director

Lawyer

RESIGNED

Assigned on 07 Mar 2000

Resigned on 20 Aug 2003

Time on role 3 years, 5 months, 13 days

FERRIER, William Andrew Robertson

Director

Director

RESIGNED

Assigned on

Resigned on 10 Sep 2004

Time on role 19 years, 9 months, 9 days

GILMOUR, Donald William John

Director

Director

RESIGNED

Assigned on 08 Jun 2004

Resigned on 05 Sep 2007

Time on role 3 years, 2 months, 27 days

GUGGENHEIM, Nicolas, Dr

Director

Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 20 Aug 2003

Time on role 2 years, 6 months, 19 days

HABERMACHER, Urs

Director

Economist

RESIGNED

Assigned on 07 Mar 2000

Resigned on 20 Aug 2003

Time on role 3 years, 5 months, 13 days

HELD, Roland

Director

Head Of Legal Department

RESIGNED

Assigned on 20 Aug 2003

Resigned on 08 Apr 2005

Time on role 1 year, 7 months, 19 days

HILTMANN, Alfred Karl Hermann

Director

Director

RESIGNED

Assigned on 21 Oct 2005

Resigned on 09 Apr 2009

Time on role 3 years, 5 months, 19 days

LEGER, Cedric

Director

Company Director

RESIGNED

Assigned on 19 Mar 1998

Resigned on 31 Oct 2000

Time on role 2 years, 7 months, 12 days

MORRISON, Scott Douglas, Dr

Director

Director

RESIGNED

Assigned on 05 Sep 2007

Resigned on 30 Sep 2013

Time on role 6 years, 25 days

ROYER, Philippe

Director

Company Director

RESIGNED

Assigned on 08 Jul 2014

Resigned on 01 Jan 2019

Time on role 4 years, 5 months, 24 days

STEWART, Paul

Director

Director

RESIGNED

Assigned on 05 Sep 2007

Resigned on 23 Mar 2010

Time on role 2 years, 6 months, 18 days

TEMPLEMAN, Daniel John Felix

Director

Director

RESIGNED

Assigned on 09 Apr 2009

Resigned on 11 Nov 2011

Time on role 2 years, 7 months, 2 days

VOILLAT, Raymond Henri

Director

Manager

RESIGNED

Assigned on 20 Aug 2003

Resigned on 26 Mar 2004

Time on role 7 months, 6 days

ZBINDEN, Alfred

Director

Director

RESIGNED

Assigned on

Resigned on 07 Jan 2000

Time on role 24 years, 5 months, 12 days


Some Companies

ARTS FRESCO EVENTS LTD

21 THE POINT,MARKET HARBOROUGH,LE16 7NU

Number:08688524
Status:ACTIVE
Category:Private Limited Company

C&C RECRUITMENT SOLUTIONS LTD

APARTMENT 302 ALEXANDRA WHARF 1 MARITIME WALK,SOUTHAMPTON,SO14 3TL

Number:09240712
Status:ACTIVE
Category:Private Limited Company

CHARELLA MANAGEMENT LIMITED

UNIT 2210 TECHNOLOGY PARK, SILVERSTONE CIRCUIT,TOWCESTER,NN12 8GX

Number:06918751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MITIE SECURITY HOLDINGS LIMITED

LEVEL 12 THE SHARD,LONDON,SE1 9SG

Number:05909105
Status:ACTIVE
Category:Private Limited Company

S.G. INSULATION SUPPLIES LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:03813010
Status:ACTIVE
Category:Private Limited Company

SPF INVESTMENTS LTD

DOSHI & CO AMP HOUSE,CROYDON,CRO 2LX

Number:11168306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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