CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED

Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom
StatusACTIVE
Company No.01786038
CategoryPrivate Limited Company
Incorporated25 Jan 1984
Age40 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED is an active private limited company with number 01786038. It was incorporated 40 years, 3 months, 15 days ago, on 25 January 1984. The company address is Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom.



People

HUTCHINSON, Eric George

Director

Company Director

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 19 days

AMON, Michael Roy

Secretary

RESIGNED

Assigned on 30 Jun 1994

Resigned on 01 Apr 1999

Time on role 4 years, 9 months, 2 days

COLE, Richard Andrew

Secretary

RESIGNED

Assigned on 30 Aug 2019

Resigned on 04 Oct 2019

Time on role 1 month, 5 days

COOK, Eric

Secretary

Accountant

RESIGNED

Assigned on 29 Aug 2006

Resigned on 31 Mar 2015

Time on role 8 years, 7 months, 2 days

COOK, Eric

Secretary

RESIGNED

Assigned on 12 Mar 1993

Resigned on 30 Jun 1994

Time on role 1 year, 3 months, 18 days

COWIE, Fraser James Wilson

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 1999

Resigned on 31 Jul 2003

Time on role 4 years, 3 months, 30 days

INGRAM, William

Secretary

RESIGNED

Assigned on

Resigned on 12 Mar 1993

Time on role 31 years, 1 month, 27 days

OTTAWAY, Richard John

Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

POTTAGE, Shaun David

Secretary

Accountant

RESIGNED

Assigned on 31 Jul 2003

Resigned on 29 Aug 2006

Time on role 3 years, 29 days

WAKES, Angela

Secretary

RESIGNED

Assigned on 04 Oct 2019

Resigned on 20 Jun 2023

Time on role 3 years, 8 months, 16 days

ADAM, David William

Director

Group Financial Director

RESIGNED

Assigned on 30 Jun 1994

Resigned on 30 Jul 1999

Time on role 5 years, 1 month

AMON, Michael Roy

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Jul 1999

Time on role 24 years, 10 months, 7 days

BEDFORD, David Michael

Director

Director

RESIGNED

Assigned on 14 Nov 2022

Resigned on 21 Aug 2023

Time on role 9 months, 7 days

BROOKSBANK, Robert James

Director

Director

RESIGNED

Assigned on 01 Apr 2004

Resigned on 31 Mar 2018

Time on role 13 years, 11 months, 30 days

COOK, Eric

Director

Accountant

RESIGNED

Assigned on 29 Aug 2006

Resigned on 31 Mar 2015

Time on role 8 years, 7 months, 2 days

COOPER, Stephen

Director

Technical Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 01 Jul 2004

Time on role 1 year, 6 months, 21 days

DAY, Martin James

Director

Company Director

RESIGNED

Assigned on 24 Apr 1996

Resigned on 31 Aug 2010

Time on role 14 years, 4 months, 7 days

DURKIN-JONES, Matthew Nicholas

Director

Company Director

RESIGNED

Assigned on 12 Feb 2020

Resigned on 17 Dec 2020

Time on role 10 months, 5 days

FOLWELL, Alan John Steel, Dr

Director

Metallurgist

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 9 days

HENDERSON, James Veitch

Director

Managing Director

RESIGNED

Assigned on 06 Nov 1992

Resigned on 30 Jun 1994

Time on role 1 year, 7 months, 24 days

HOLLAND, Charles Grahame

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 9 days

HOOD, Ian Michael

Director

Director

RESIGNED

Assigned on 01 Apr 2004

Resigned on 31 Aug 2010

Time on role 6 years, 4 months, 30 days

JOHNSON, Michael Graham

Director

Managing Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 22 Dec 1999

Time on role 2 months, 21 days

KILGOUR, Richard Derek

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 1 month, 9 days

KURWIE, Tiessir Shhab

Director

Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 17 May 2002

Time on role 2 years, 3 months, 16 days

LEE, Nigel Haywood Wilton

Director

Director

RESIGNED

Assigned on

Resigned on 17 Mar 1994

Time on role 30 years, 1 month, 22 days

LEE, Peter Wilton

Director

Deputy Chairman

RESIGNED

Assigned on

Resigned on 15 May 1995

Time on role 28 years, 11 months, 24 days

LOGAN BROWN, Graham Robert

Director

Accountant

RESIGNED

Assigned on 23 Jun 1993

Resigned on 30 Jun 1995

Time on role 2 years, 7 days

MALLEY, Christopher John

Director

Director

RESIGNED

Assigned on 31 Mar 2018

Resigned on 31 Dec 2019

Time on role 1 year, 9 months

MAWE, Christopher

Director

Finance Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 29 Feb 2004

Time on role 4 years, 5 months, 26 days

OTTAWAY, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

POTTAGE, Shaun David

Director

Accountant

RESIGNED

Assigned on 31 Jul 2003

Resigned on 29 Aug 2006

Time on role 3 years, 29 days

REVILL, John Arthur

Director

Accountant

RESIGNED

Assigned on 02 Jun 1997

Resigned on 01 Apr 1999

Time on role 1 year, 9 months, 30 days

RICHARDS, Robert Charles

Director

Director

RESIGNED

Assigned on 30 Jun 1994

Resigned on 02 Jun 1997

Time on role 2 years, 11 months, 2 days

SALT, Roger

Director

Accountant

RESIGNED

Assigned on 01 Apr 1999

Resigned on 11 Jul 2003

Time on role 4 years, 3 months, 10 days

SANDERS, Nicholas Ian Burgess

Director

Company Director

RESIGNED

Assigned on 17 Dec 2020

Resigned on 05 Nov 2022

Time on role 1 year, 10 months, 19 days

WAKES, Angela

Director

Company Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 12 Feb 2020

Time on role 1 month, 12 days

WARD, Patrick Nigel

Director

Company Director

RESIGNED

Assigned on 24 Apr 1996

Resigned on 31 Aug 2010

Time on role 14 years, 4 months, 7 days

WESTGARTH, Lee George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Aug 2019

Resigned on 12 May 2023

Time on role 3 years, 8 months, 13 days

WILLIAMSON, Ian

Director

Company Director

RESIGNED

Assigned on 03 Jul 1995

Resigned on 27 Mar 2013

Time on role 17 years, 8 months, 24 days

YOUNG, Peter James

Director

Director

RESIGNED

Assigned on 30 Jun 1994

Resigned on 01 Feb 2000

Time on role 5 years, 7 months, 1 day


Some Companies

BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED

C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:04740937
Status:ACTIVE
Category:Private Limited Company

CARPET MART LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:01702672
Status:ACTIVE
Category:Private Limited Company

CNM CAPITAL LTD

25 CRYFIELD HEIGHTS,COVENTRY,CV4 7LA

Number:10048536
Status:ACTIVE
Category:Private Limited Company

FIRST SWIM LIMITED

43 COTTERELL GARDENS,READING,RG10 0XP

Number:10460939
Status:ACTIVE
Category:Private Limited Company

LUCY READINGS COMMUNICATIONS LIMITED

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:08917859
Status:ACTIVE
Category:Private Limited Company

NANOCOAT UK SOLUTIONS LTD

THE OLD PAINT WORKS,LEEDS,LS3 1JP

Number:10820590
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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