BUTTRESS GROUP LIMITED

Hillier Hopkins Llp First Floor Radius House 51 Hillier Hopkins Llp First Floor Radius House 51, Watford, WD17 1HP, Hertfordshire, United Kingdom
StatusACTIVE
Company No.01632071
CategoryPrivate Limited Company
Incorporated29 Apr 1982
Age42 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

BUTTRESS GROUP LIMITED is an active private limited company with number 01632071. It was incorporated 42 years, 1 month, 20 days ago, on 29 April 1982. The company address is Hillier Hopkins Llp First Floor Radius House 51 Hillier Hopkins Llp First Floor Radius House 51, Watford, WD17 1HP, Hertfordshire, United Kingdom.



People

BOOTH, Oliver

Director

Company Director

ACTIVE

Assigned on 24 Apr 2018

Current time on role 6 years, 1 month, 25 days

CREIGHTON, Luke Taylor

Director

Company Director

ACTIVE

Assigned on 17 Jun 2024

Current time on role 2 days

GREGORY, Martin Paul

Secretary

Company Director

RESIGNED

Assigned on 31 Jul 1998

Resigned on 31 Dec 2015

Time on role 17 years, 5 months

KEITH, Roger Graham

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 10 months, 19 days

REYNOLDS, David Carson

Secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 03 Apr 2017

Time on role 1 year, 3 months, 2 days

BOWES, Alan

Director

Company Director

RESIGNED

Assigned on 21 Apr 2005

Resigned on 17 Oct 2006

Time on role 1 year, 5 months, 26 days

GREGORY, Martin Paul

Director

Salesman

RESIGNED

Assigned on

Resigned on 25 Aug 2020

Time on role 3 years, 9 months, 25 days

KEITH, Roger Graham

Director

Financial Accountant

RESIGNED

Assigned on 03 Apr 2017

Resigned on 24 Apr 2018

Time on role 1 year, 21 days

KEITH, Roger Graham

Director

Financial Accountant

RESIGNED

Assigned on 01 Nov 2000

Resigned on 31 Dec 2015

Time on role 15 years, 1 month, 30 days

KEITH, Roger Graham

Director

Financial Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 10 months, 19 days

LAMBERT, Julian Charles

Director

Sales Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 16 Jul 2020

Time on role 4 years, 6 months, 15 days

LOUGHTON, Stephen Andrew

Director

Company Director

RESIGNED

Assigned on 18 Aug 1998

Resigned on 18 Feb 2000

Time on role 1 year, 6 months

MYHILL, Christopher Charles

Director

Operations Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 16 Jul 2020

Time on role 4 years, 6 months, 15 days

PALMER, Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2015

Time on role 8 years, 5 months, 19 days

REYNOLDS, David Carson

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 03 Apr 2017

Time on role 1 year, 3 months, 2 days

RUSSELL, Tony

Director

Company Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 27 Oct 2000

Time on role 6 years, 10 months, 26 days

WILLIAMS, Wendy Elizabeth

Director

Group Finance Director

RESIGNED

Assigned on 25 Jan 2024

Resigned on 07 Jun 2024

Time on role 4 months, 13 days


Some Companies

A.R.T.(G.B.) LIMITED

UNIT 8,PRESTON,PR2 2BB

Number:02483784
Status:ACTIVE
Category:Private Limited Company

HEDMENT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11861630
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M J SOUTH WEST LTD

33 GORSE WAY,IVYBRIDGE,PL21 0GA

Number:10382773
Status:ACTIVE
Category:Private Limited Company

OMAR ALLIBHOY LTD

19 NEWMAN STREET,LONDON,W1T 1PF

Number:07819239
Status:ACTIVE
Category:Private Limited Company

QIK SECURITY CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08488061
Status:ACTIVE
Category:Private Limited Company
Number:IP27809R
Status:ACTIVE
Category:Industrial and Provident Society

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