COOLECTRIC LIMITED

C/O Crown Products (Kent) Limited Eddington Works C/O Crown Products (Kent) Limited Eddington Works, Herne Bay, CT6 5TR, Kent
StatusACTIVE
Company No.01792088
CategoryPrivate Limited Company
Incorporated15 Feb 1984
Age40 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

COOLECTRIC LIMITED is an active private limited company with number 01792088. It was incorporated 40 years, 3 months, 14 days ago, on 15 February 1984. The company address is C/O Crown Products (Kent) Limited Eddington Works C/O Crown Products (Kent) Limited Eddington Works, Herne Bay, CT6 5TR, Kent.



People

HEAD, Barry John

Director

Company Director

ACTIVE

Assigned on 09 Dec 2011

Current time on role 12 years, 5 months, 20 days

BATH, Kameljit

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 2009

Resigned on 21 Mar 2013

Time on role 3 years, 8 months, 20 days

HEWITT, Lindsey Campbell

Secretary

RESIGNED

Assigned on 01 May 2004

Resigned on 31 Aug 2005

Time on role 1 year, 4 months

HUTCHINSON, Timothy

Secretary

Director

RESIGNED

Assigned on 31 Aug 2005

Resigned on 01 Jul 2009

Time on role 3 years, 10 months

STEEL, Steven John

Secretary

Certified Accountant

RESIGNED

Assigned on 03 Jan 2006

Resigned on 03 Jan 2006

Time on role

TOMLINSON, Barbara

Secretary

RESIGNED

Assigned on

Resigned on 01 May 2004

Time on role 20 years, 28 days

BAKKER, Jeroen Thomas

Director

Company Director

RESIGNED

Assigned on 01 May 1998

Resigned on 31 Aug 2005

Time on role 7 years, 4 months

BAKKER, Roland Johannes Jacobus

Director

Company Director

RESIGNED

Assigned on 01 May 1998

Resigned on 31 Aug 2005

Time on role 7 years, 4 months

BRISTOW, Mark Simon

Director

Managing Director

RESIGNED

Assigned on 31 Aug 2005

Resigned on 29 Aug 2014

Time on role 8 years, 11 months, 29 days

HEAD, Michael John

Director

Director

RESIGNED

Assigned on 28 Sep 2012

Resigned on 30 Sep 2021

Time on role 9 years, 2 days

HUTCHINSON, Timothy

Director

Director

RESIGNED

Assigned on 31 Aug 2005

Resigned on 01 Jul 2009

Time on role 3 years, 10 months

LAWRENCE, Michael Warwick

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 11 Oct 2011

Time on role 1 year, 9 months, 10 days

ROOD, Theodorus Cornelis

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1999

Time on role 24 years, 8 months, 28 days

SLAAP, Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 28 days

STEEL, Steven John

Director

Certified Accountant

RESIGNED

Assigned on 03 Jan 2006

Resigned on 28 Nov 2008

Time on role 2 years, 10 months, 25 days


Some Companies

MGSJ LLP

11 WYCH FOLD,HYDE,SK14 5ED

Number:OC366045
Status:ACTIVE
Category:Limited Liability Partnership

NICK HANCOCK LIMITED

54 SUN STREET,WALTHAM ABBEY,EN9 1EL

Number:05153236
Status:ACTIVE
Category:Private Limited Company

SLEEPY HOLLOW (WHITSTABLE) LIMITED

JANBRIEN,WHITSTABLE,CT5 4JX

Number:09601956
Status:ACTIVE
Category:Private Limited Company

SMALL MEDIUM LARGE CREATIONS LIMITED

46 FOX HILL,UPPER NORWOOD,SE19 2XE

Number:06719190
Status:ACTIVE
Category:Private Limited Company

SWIFT ACCOUNTING SERVICES LIMITED

12 NETLEY DELL,HERTFORDSHIRE,SG6 2TF

Number:05485647
Status:ACTIVE
Category:Private Limited Company

T K MOTOR SPARES LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:05707468
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