BOLTON PLASTIC COMPONENTS LIMITED

Environment House Environment House, Nottingham, NG3 1DE, United Kingdom
StatusACTIVE
Company No.01770442
CategoryPrivate Limited Company
Incorporated16 Nov 1983
Age40 years, 6 months
JurisdictionEngland Wales

SUMMARY

BOLTON PLASTIC COMPONENTS LIMITED is an active private limited company with number 01770442. It was incorporated 40 years, 6 months ago, on 16 November 1983. The company address is Environment House Environment House, Nottingham, NG3 1DE, United Kingdom.



People

M M SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on

Current time on role

CROPPER, Samuel Lawrence

Director

Company Director

ACTIVE

Assigned on 17 Jan 2023

Current time on role 1 year, 3 months, 30 days

HUGHES, John Joseph

Director

Director

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 4 months, 15 days

MIDDLEHURST, John

Director

Director

ACTIVE

Assigned on 01 Oct 2000

Current time on role 23 years, 7 months, 15 days

OAKES, Holly Hazel

Director

Company Director

ACTIVE

Assigned on 17 Jan 2023

Current time on role 1 year, 3 months, 30 days

YOUNG, Stephen Allen

Director

Company Director

ACTIVE

Assigned on 16 Aug 2021

Current time on role 2 years, 9 months

BUTLER, David George

Director

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 30 Jun 2021

Time on role 24 years, 8 months, 29 days

CROOK, Douglas Carlton

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 9 months, 15 days

HOLLAND, Nicholas James

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 17 Jan 2023

Time on role 9 years, 10 months, 16 days

HOLT, Edward

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 2014

Time on role 9 years, 10 months, 16 days

HOLT, Robert Leslie

Director

Financial Accountant

RESIGNED

Assigned on 01 Jul 2000

Resigned on 11 Apr 2008

Time on role 7 years, 9 months, 10 days

MCLAUGHLIN, John Patrick Brendan

Director

Accountant

RESIGNED

Assigned on 06 Feb 1996

Resigned on 07 Jun 1996

Time on role 4 months, 1 day

PHILPOTTS, James Edward, Mr.

Director

Director

RESIGNED

Assigned on

Resigned on 16 May 2000

Time on role 24 years

RIDING, Stephen Keith

Director

Director

RESIGNED

Assigned on

Resigned on 13 May 1998

Time on role 26 years, 3 days


Some Companies

C. MORGAN & SONS (MOTORS & SPARES) LIMITED

SOLOMONS LANE,,SOUTHAMPTON,SO32 2LY

Number:00764695
Status:ACTIVE
Category:Private Limited Company

DIGINET-UK LTD.

212 LANARK RD,HAZELBANK,ML11 9XN

Number:SC586378
Status:ACTIVE
Category:Private Limited Company

DLCR LIMITED

14 MANOR GATE,GLASGOW,G77 5DQ

Number:SC606022
Status:ACTIVE
Category:Private Limited Company

ELITE FIRE AND SECURITY SOLUTIONS LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:07813230
Status:ACTIVE
Category:Private Limited Company

OSCAR BLUSH LIMITED

12 LONDON ROAD,BRENTWOOD,CM14 4NL

Number:09890992
Status:ACTIVE
Category:Private Limited Company

PINK NOISE LTD.

84A STAMFORD HILL,LONDON,N16 6XS

Number:10871714
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