ACAL BFI UK LIMITED

3 The Business Centre 3 The Business Centre, Wokingham, RG41 2EY, Berkshire
StatusACTIVE
Company No.01803787
CategoryPrivate Limited Company
Incorporated28 Mar 1984
Age40 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

ACAL BFI UK LIMITED is an active private limited company with number 01803787. It was incorporated 40 years, 1 month, 25 days ago, on 28 March 1984. The company address is 3 The Business Centre 3 The Business Centre, Wokingham, RG41 2EY, Berkshire.



People

CATLEY, Susan

Director

Finance Director

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 21 days

GRAY, Darren Louis

Director

Operations Director

ACTIVE

Assigned on 15 Oct 2009

Current time on role 14 years, 7 months, 7 days

SYNNOTT, Vincent

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 21 days

WEBSTER, Paul Graham

Director

Company Director

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 21 days

DAVIDSON-SHRINE, Gregory

Secretary

RESIGNED

Assigned on 04 Dec 2019

Resigned on 03 Mar 2022

Time on role 2 years, 2 months, 30 days

DAVIES, Neil

Secretary

Accountant

RESIGNED

Assigned on 17 Mar 2003

Resigned on 21 Jun 2004

Time on role 1 year, 3 months, 4 days

GREATOREX, Ian Russell

Secretary

Accountant

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Sep 2010

Time on role 4 years, 1 day

HARKUS MADGE, Joanna Alwen

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

LOVERIDGE, James Douglas

Secretary

Solicitor

RESIGNED

Assigned on 01 Sep 1999

Resigned on 31 May 2000

Time on role 8 months, 30 days

POMEROY, John Victor

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1999

Time on role 24 years, 8 months, 20 days

PRIOR, Robert Michael

Secretary

Finance Controller

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 Aug 2006

Time on role 2 years, 2 months

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 04 Dec 2019

Time on role 3 months, 2 days

SHILLINGLAW, Gary Preston

Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Mar 2017

Time on role 6 years, 6 months, 30 days

ALLEN, Richard

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jul 2004

Resigned on 25 Oct 2005

Time on role 1 year, 3 months, 6 days

AXTEN, Wayne Ronald

Director

Sales Director

RESIGNED

Assigned on 18 Mar 2003

Resigned on 31 Mar 2006

Time on role 3 years, 13 days

BARRON, Philip

Director

Divisional Director

RESIGNED

Assigned on 05 Apr 2005

Resigned on 31 Mar 2006

Time on role 11 months, 26 days

BRIAND, Monica Jane

Director

Company Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 01 Nov 2018

Time on role 3 years, 7 months

BROWN, Diane Marie

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2010

Resigned on 05 Nov 2014

Time on role 4 years, 2 months, 4 days

BUCKNELL, Andrew Thomas

Director

Financial Director

RESIGNED

Assigned on 24 Mar 2005

Resigned on 31 Dec 2005

Time on role 9 months, 7 days

CARR, Steven

Director

Divisional Director

RESIGNED

Assigned on 05 Apr 2005

Resigned on 01 Sep 2010

Time on role 5 years, 4 months, 27 days

CLARKSON, Geoffrey

Director

Director

RESIGNED

Assigned on 18 Mar 2003

Resigned on 30 Jun 2004

Time on role 1 year, 3 months, 12 days

DAVIES, Neil

Director

Accountant

RESIGNED

Assigned on 17 Mar 2003

Resigned on 21 Jun 2004

Time on role 1 year, 3 months, 4 days

FROOME, Shaun Douglas Lawler

Director

Director

RESIGNED

Assigned on 18 Mar 2003

Resigned on 05 Dec 2003

Time on role 8 months, 18 days

GIBBINS, Simon Mark

Director

Chartered Accountant

RESIGNED

Assigned on 21 May 2012

Resigned on 03 Mar 2022

Time on role 9 years, 9 months, 13 days

GIBBINS, Simon Mark

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2010

Resigned on 11 May 2012

Time on role 1 year, 8 months, 10 days

GREATOREX, Ian Russell

Director

Chartered Accountant

RESIGNED

Assigned on 21 May 2012

Resigned on 03 Mar 2022

Time on role 9 years, 9 months, 13 days

GREATOREX, Ian Russell

Director

Fianacial Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 Sep 2010

Time on role 4 years, 5 months

GRUSON, Philippe Robert Marie

Director

Managing Direcor

RESIGNED

Assigned on 03 Feb 2010

Resigned on 30 Apr 2012

Time on role 2 years, 2 months, 27 days

HOOPER, Denis Leon

Director

Divisional Director

RESIGNED

Assigned on 04 Apr 2005

Resigned on 31 Mar 2006

Time on role 11 months, 27 days

HOOPER, Denis Leon

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Aug 2004

Time on role 19 years, 8 months, 24 days

JEFFERIES, Nicholas John

Director

Company Director

RESIGNED

Assigned on 29 May 2014

Resigned on 09 Jun 2014

Time on role 11 days

LAFFERTY, Marc

Director

Company Director

RESIGNED

Assigned on 21 Jan 2013

Resigned on 21 Feb 2014

Time on role 1 year, 1 month

LAUGHTON, Anthony Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Oct 2008

Time on role 15 years, 7 months, 5 days

LIOVERI, Antonio Michael

Director

Company Director

RESIGNED

Assigned on 14 May 2014

Resigned on 08 Apr 2016

Time on role 1 year, 10 months, 25 days

NEVILLE, Paul Howard

Director

Commercial Director

RESIGNED

Assigned on 03 Feb 2010

Resigned on 01 Sep 2010

Time on role 6 months, 29 days

PANGELS, Martin Franz Eckhard

Director

Company Director

RESIGNED

Assigned on 11 May 2012

Resigned on 03 Mar 2022

Time on role 9 years, 9 months, 23 days

RUSH, Simon

Director

Divisional Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 31 Mar 2006

Time on role 2 years, 9 months

SAVORY, George Charles Edmund

Director

Director

RESIGNED

Assigned on 18 Mar 2003

Resigned on 01 Apr 2006

Time on role 3 years, 14 days

SENESCALL, Edward

Director

Director

RESIGNED

Assigned on 18 Mar 2003

Resigned on 31 Mar 2006

Time on role 3 years, 13 days

SUMPTER, Andrew John

Director

Company Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 11 May 2012

Time on role 1 year, 8 months, 10 days

SYDES, Stephen Charles

Director

Director

RESIGNED

Assigned on 18 Mar 2003

Resigned on 05 Jun 2009

Time on role 6 years, 2 months, 18 days

TURNER, Neal

Director

Managing Director Passive & El

RESIGNED

Assigned on 01 Apr 2006

Resigned on 20 Apr 2007

Time on role 1 year, 19 days

WARD, James Antony

Director

Company Director

RESIGNED

Assigned on 01 May 2016

Resigned on 01 Apr 2019

Time on role 2 years, 11 months, 1 day


Some Companies

BROADWAY 2 PIZZA LTD

706 STRATFORD ROAD,BIRMINGHAM,B11 4AT

Number:08903655
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY'S DAY NURSERY LIMITED

PADDOCK HOUSE FARM,YORK,YO26 8EZ

Number:04720758
Status:ACTIVE
Category:Private Limited Company

CENTRAL GARAGES (DARTMOOR) LIMITED

5 WEST STREET,OKEHAMPTON,EX20 1HQ

Number:10014394
Status:ACTIVE
Category:Private Limited Company

ORMSBY MAY LIMITED

13 KYNASTON CLOSE,HARROW,HA3 6TQ

Number:09988725
Status:ACTIVE
Category:Private Limited Company

PEAK MOULDINGS LIMITED

53 HIGH STREET,SHEFFIELD,S20 1EE

Number:06411838
Status:ACTIVE
Category:Private Limited Company

SWISSMEDICA LTD

61 GUILDFORD ROAD,BRISTOL,BS4 4BQ

Number:10961801
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