MASSMOULD LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, England
StatusACTIVE
Company No.01597033
CategoryPrivate Limited Company
Incorporated11 Nov 1981
Age42 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

MASSMOULD LIMITED is an active private limited company with number 01597033. It was incorporated 42 years, 6 months, 11 days ago, on 11 November 1981. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, England.



People

HAMILTON, Deborah

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 12 days

GREENE, Jason Kent

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

HARRISON, Matthew

Director

Director

ACTIVE

Assigned on 02 Aug 2018

Current time on role 5 years, 9 months, 20 days

LISTER, Paul Alan

Director

Director

ACTIVE

Assigned on 20 Oct 2016

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

MEYEROWITZ, Louis

Director

Director

ACTIVE

Assigned on 02 Aug 2018

Current time on role 5 years, 9 months, 20 days

MILES, Mark William

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

WEBB, Neil John Rolt

Director

Managing Director

ACTIVE

Assigned on 20 Oct 2016

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

BERRY, Neil Clive

Secretary

RESIGNED

Assigned on 23 Dec 1994

Resigned on 31 Mar 1997

Time on role 2 years, 3 months, 8 days

CHADBURN, Laura Annette

Secretary

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 Mar 2001

Time on role 3 years, 11 months, 30 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 25 Oct 2016

Resigned on 10 Jul 2019

Time on role 2 years, 8 months, 16 days

MCNAUGHTON, Christopher Neil

Secretary

Managing Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 18 Mar 2002

Time on role 11 months, 17 days

WEBB, Neil John Rolt

Secretary

Manufacturing

RESIGNED

Assigned on 18 Mar 2002

Resigned on 25 Oct 2016

Time on role 14 years, 7 months, 7 days

WHITE, Judith Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 23 Dec 1994

Time on role 29 years, 4 months, 29 days

CLAUZEL, Vincent

Director

Financial Director

RESIGNED

Assigned on 28 Dec 2007

Resigned on 25 Jun 2010

Time on role 2 years, 5 months, 28 days

DOORENBOSCH, Franciscus Lodewijk Paulus

Director

Company Director

RESIGNED

Assigned on 13 Apr 2016

Resigned on 29 Apr 2020

Time on role 4 years, 16 days

DREYER, Sebastien Jean, M

Director

Accountant & Treasurer

RESIGNED

Assigned on 25 Jun 2010

Resigned on 31 Aug 2012

Time on role 2 years, 2 months, 6 days

FLORIS, Jean Pierre Eugene

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 22 days

HARRISON, Christopher Malcolm

Director

General Management

RESIGNED

Assigned on 01 Sep 1998

Resigned on 25 Jun 2010

Time on role 11 years, 9 months, 24 days

KEFF, Eric

Director

Accountant

RESIGNED

Assigned on 02 Aug 2013

Resigned on 12 Jul 2016

Time on role 2 years, 11 months, 10 days

KEFF, Eric

Director

Director

RESIGNED

Assigned on 11 Oct 2005

Resigned on 28 Dec 2007

Time on role 2 years, 2 months, 17 days

KESTERTON, Simon John

Director

Company Director

RESIGNED

Assigned on 30 Mar 2016

Resigned on 01 Jul 2019

Time on role 3 years, 3 months, 1 day

MCNAUGHTON, Christopher

Director

Manager

RESIGNED

Assigned on 28 Dec 2007

Resigned on 20 Oct 2016

Time on role 8 years, 9 months, 23 days

MCNAUGHTON, Christopher Neil

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2004

Resigned on 11 Oct 2005

Time on role 1 year, 2 months, 10 days

MEYEROWITZ, Louis

Director

Director

RESIGNED

Assigned on 10 May 2005

Resigned on 11 Oct 2005

Time on role 5 months, 1 day

MISKIN, Brian Leslie

Director

Md

RESIGNED

Assigned on

Resigned on 23 May 1993

Time on role 30 years, 11 months, 29 days

NOBRE, Lise

Director

General Management

RESIGNED

Assigned on 11 Oct 2005

Resigned on 28 Dec 2007

Time on role 2 years, 2 months, 17 days

SAXON, Eric

Director

Human Resource Director

RESIGNED

Assigned on

Resigned on 31 Mar 2003

Time on role 21 years, 1 month, 21 days

SZULEWICZ, Marc

Director

Executive Vice President

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Sep 1998

Time on role 1 year, 11 months, 1 day

VAUGHAN, Geoffrey

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 31 Mar 2005

Time on role 19 years, 1 month, 21 days

VERVAAT, Petrus Rudolf Maria

Director

Company Director

RESIGNED

Assigned on 30 Mar 2016

Resigned on 01 Jul 2019

Time on role 3 years, 3 months, 1 day

VOEGELI, Christian Georges Claude

Director

Director

RESIGNED

Assigned on 19 Oct 2006

Resigned on 13 Apr 2016

Time on role 9 years, 5 months, 25 days

WELLS, Richard Douglas

Director

Finance Director

RESIGNED

Assigned on 31 Aug 2012

Resigned on 02 Aug 2013

Time on role 11 months, 2 days

WHITE, Judith Elizabeth

Director

Financial Director

RESIGNED

Assigned on

Resigned on 23 Dec 1994

Time on role 29 years, 4 months, 29 days


Some Companies

CHRISTINE DEHMEL CONSULTANCY LTD

34C HANS ROAD,,SW3 1RW

Number:06207304
Status:ACTIVE
Category:Private Limited Company

EXANDAS LIMITED

78 CANNONBURY AVENUE,PINNER,HA5 1TT

Number:07519046
Status:ACTIVE
Category:Private Limited Company

JRJ CAPITAL LIMITED

UNIT 4 BETA TERRACE,IPSWICH,IP3 9FE

Number:11016756
Status:ACTIVE
Category:Private Limited Company

PNK LADIES NETWORKING LIMITED

ESTATE OFFICE EGGINTON HALL, CHURCH ROAD,DERBY,DE65 6HP

Number:09118379
Status:ACTIVE
Category:Private Limited Company

PRO TEMPORE MANAGEMENT & TRAINING LIMITED

32 DURHAM ROAD,KENT,DA14 6LH

Number:05938461
Status:ACTIVE
Category:Private Limited Company
Number:CE010463
Status:ACTIVE
Category:Charitable Incorporated Organisation

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