IBSTOCK WESTBRICK LIMITED

Leicester Road Leicester Road, Leicestershire, LE67 6HS
StatusACTIVE
Company No.01606990
CategoryPrivate Limited Company
Incorporated07 Jan 1982
Age42 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

IBSTOCK WESTBRICK LIMITED is an active private limited company with number 01606990. It was incorporated 42 years, 4 months, 10 days ago, on 07 January 1982. The company address is Leicester Road Leicester Road, Leicestershire, LE67 6HS.



People

PARKER, Rebecca Anne

Secretary

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 3 months, 21 days

BOWKETT, Darren

Director

Company Director

ACTIVE

Assigned on 26 Jan 2015

Current time on role 9 years, 3 months, 22 days

HUDSON, Joseph Henry

Director

Company Director

ACTIVE

Assigned on 15 Dec 2023

Current time on role 5 months, 2 days

MCLEISH, Christopher Mark

Director

Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 16 days

DOUGLAS, Robert

Secretary

RESIGNED

Assigned on 22 Apr 2016

Resigned on 08 Nov 2019

Time on role 3 years, 6 months, 16 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 08 Nov 2019

Resigned on 27 Jan 2023

Time on role 3 years, 2 months, 19 days

HARDY, Stephen Philip

Secretary

RESIGNED

Assigned on 24 May 1999

Resigned on 11 Dec 2014

Time on role 15 years, 6 months, 18 days

HARDY, Stephen Philip

Secretary

RESIGNED

Assigned on

Resigned on 12 Jan 1993

Time on role 31 years, 4 months, 5 days

KHALFEY, Shamshad

Secretary

RESIGNED

Assigned on 01 Jun 2015

Resigned on 22 Apr 2016

Time on role 10 months, 21 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 04 Apr 1997

Resigned on 24 May 1999

Time on role 2 years, 1 month, 20 days

TAYLOR, Anthony John

Secretary

RESIGNED

Assigned on 12 Jan 1993

Resigned on 04 Apr 1997

Time on role 4 years, 2 months, 23 days

AUSTIN, Allan

Director

Company Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 30 Jun 2014

Time on role 3 years, 5 months, 30 days

BULL, Geoffrey Ronald

Director

Company Director

RESIGNED

Assigned on 20 Dec 1996

Resigned on 01 Jul 2008

Time on role 11 years, 6 months, 11 days

CLAMP, Martyn Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Jan 2004

Time on role 20 years, 4 months, 11 days

HARDY, Stephen Philip

Director

Solicitor

RESIGNED

Assigned on 13 Jun 2011

Resigned on 11 Dec 2014

Time on role 3 years, 5 months, 28 days

MILHAM, John Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 16 days

MORTON, Keith Frederick Ronald

Director

Company Director

RESIGNED

Assigned on 06 Jan 2004

Resigned on 31 Dec 2010

Time on role 6 years, 11 months, 25 days

SIMS, Kevin John

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 Aug 2019

Time on role 11 years, 2 months


Some Companies

CARING ESTATES LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:08300598
Status:ACTIVE
Category:Private Limited Company

H & C STORAGE LIMITED

7 DUCKWORTH AVENUE,PRESTON,PR4 2EJ

Number:05898539
Status:ACTIVE
Category:Private Limited Company

HOLYBROOK HOUSE MANAGEMENT COMPANY LIMITED

CO JOHN MORTIMER PROEPRTY MANAGEMENT LTD.,BRACKNELL,RG12 9SE

Number:04185634
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IPA PERSONNEL LIMITED

APM UNIT 40, NEWTOWN SHOPPING CENTRE,BIRMINGHAM,B19 2SS

Number:05724915
Status:ACTIVE
Category:Private Limited Company

NR2 NEW RUSSIA L.P.

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL009800
Status:ACTIVE
Category:Limited Partnership

TEEDEK LTD

10 WILDFELL WALK,NORTHAMPTON,NN5 4FZ

Number:08765389
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