M.G.F. (TRENCH CONSTRUCTION SYSTEMS) LIMITED

Grant House South Lancashire Grant House South Lancashire, Ashton In Makerfield Wigan, WN4 8DE, Lancashire
StatusACTIVE
Company No.01546198
CategoryPrivate Limited Company
Incorporated18 Feb 1981
Age43 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

M.G.F. (TRENCH CONSTRUCTION SYSTEMS) LIMITED is an active private limited company with number 01546198. It was incorporated 43 years, 3 months, 15 days ago, on 18 February 1981. The company address is Grant House South Lancashire Grant House South Lancashire, Ashton In Makerfield Wigan, WN4 8DE, Lancashire.



People

NOWICKI, Gerald

Secretary

ACTIVE

Assigned on 17 Aug 2000

Current time on role 23 years, 9 months, 19 days

CLARKE, Kevin Laurence

Director

Director Northern

ACTIVE

Assigned on 01 Jul 2001

Current time on role 22 years, 11 months, 4 days

HESKETH, Stephen Douglas

Director

Director

ACTIVE

Assigned on 01 May 2005

Current time on role 19 years, 1 month, 4 days

LITTLEWOOD, Simon James

Director

None

ACTIVE

Assigned on 03 Feb 2017

Current time on role 7 years, 4 months, 2 days

NOWICKI, Gerald

Director

Chartered Accountant

ACTIVE

Assigned on 03 Oct 2000

Current time on role 23 years, 8 months, 2 days

O'HARA, Michael

Director

Director

ACTIVE

Assigned on

Current time on role

BERRY, Christina

Secretary

RESIGNED

Assigned on 15 Jan 1998

Resigned on 17 Aug 2000

Time on role 2 years, 7 months, 2 days

NOWICKI, Gerald

Secretary

Company Director

RESIGNED

Assigned on 23 Mar 1994

Resigned on 15 Jan 1998

Time on role 3 years, 9 months, 23 days

O'HARA, Michael

Secretary

RESIGNED

Assigned on

Resigned on 23 Mar 1994

Time on role 30 years, 2 months, 13 days

BRAMWELL, David Matthew

Director

Company Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 Jul 2006

Time on role 2 years, 1 month

GRANT, James Kenneth

Director

Technical Director

RESIGNED

Assigned on 28 Jun 1995

Resigned on 01 Oct 1999

Time on role 4 years, 3 months, 3 days

GREENHALGH, Donald

Director

Company Director

RESIGNED

Assigned on 01 May 1996

Resigned on 31 Jul 2002

Time on role 6 years, 3 months

JONES, Ian David

Director

Director

RESIGNED

Assigned on 03 Oct 2006

Resigned on 30 Sep 2020

Time on role 13 years, 11 months, 27 days

KELLY, Edward John

Director

Sales Director

RESIGNED

Assigned on 28 Jun 1995

Resigned on 30 Jun 2011

Time on role 16 years, 2 days

NOWICKI, Gerald

Director

Company Director

RESIGNED

Assigned on 03 Nov 1994

Resigned on 15 Jan 1998

Time on role 3 years, 2 months, 12 days

O'HARA, John Patrick

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jan 1998

Time on role 26 years, 4 months, 22 days


Some Companies

BLENDER MARKETING LTD

C/O DIRENCH & CO,LONDON,N15 5EA

Number:10449442
Status:ACTIVE
Category:Private Limited Company

CAMPBELLWICK INTERIORS LIMITED

FIRST FLOOR SUITE DRAPERS HOUSE,STURMINSTER NEWTON,DT10 1AS

Number:01783360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEGEND OF GOLDEN TEMPLE LTD

MAIS. 1ST & 2ND,LONDON,W11 2AQ

Number:10873372
Status:ACTIVE
Category:Private Limited Company

MATHEW & MATHEW ( M & M ) LTD.

194 TOTLEY BROOK ROAD,SHEFFIELD,S17 3QY

Number:11008453
Status:ACTIVE
Category:Private Limited Company

SKYWALK CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09927482
Status:ACTIVE
Category:Private Limited Company

SURGERYSOLUTIONSUN LIMITED

54A ALBERT ROAD,UPPER BELVEDERE,DA17 5LG

Number:09998962
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