MANITOWOC (UK) LIMITED

C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom
StatusDISSOLVED
Company No.01803796
CategoryPrivate Limited Company
Incorporated28 Mar 1984
Age40 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 9 months, 25 days

SUMMARY

MANITOWOC (UK) LIMITED is an dissolved private limited company with number 01803796. It was incorporated 40 years, 1 month, 16 days ago, on 28 March 1984 and it was dissolved 1 year, 9 months, 25 days ago, on 19 July 2022. The company address is C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom.



People

PRIMA SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Mar 2009

Current time on role 15 years, 1 month, 24 days

GUINAND, Delphine

Director

Senior Emea Legal Council

ACTIVE

Assigned on 16 May 2022

Current time on role 1 year, 11 months, 28 days

REGAN, Brian Patrick

Director

Vp And Corporate Controller

ACTIVE

Assigned on 22 Apr 2022

Current time on role 2 years, 21 days

BURROWES, Rosemary Anne

Secretary

RESIGNED

Assigned on 12 Oct 1998

Resigned on 22 Jan 2001

Time on role 2 years, 3 months, 10 days

HOOPER, David Ross

Secretary

RESIGNED

Assigned on

Resigned on 12 Oct 1998

Time on role 25 years, 7 months, 1 day

SYMS, Rhonda Sneddon

Secretary

RESIGNED

Assigned on 22 Jan 2001

Resigned on 20 Mar 2009

Time on role 8 years, 1 month, 29 days

ANTONIUK, David

Director

Director

RESIGNED

Assigned on 30 Nov 2017

Resigned on 22 Apr 2022

Time on role 4 years, 4 months, 22 days

BLADES, Kevin Nicholas

Director

Accountant

RESIGNED

Assigned on 30 Jan 2009

Resigned on 30 Sep 2010

Time on role 1 year, 8 months

CUTHBERTSON, George Brian

Director

Corporate Treasurer

RESIGNED

Assigned on 13 Apr 1992

Resigned on 12 Jun 2000

Time on role 8 years, 1 month, 29 days

DOERR, Thomas Lee

Director

Solicitor

RESIGNED

Assigned on 30 Nov 2017

Resigned on 16 May 2022

Time on role 4 years, 5 months, 16 days

DOERR, Thomas

Director

Solicitor

RESIGNED

Assigned on 30 Jan 2009

Resigned on 01 Oct 2009

Time on role 8 months, 1 day

FINDLER, Jonathan Paul

Director

Finance Director

RESIGNED

Assigned on 04 Jun 1998

Resigned on 03 Jul 2000

Time on role 2 years, 29 days

GILL, Martin John

Director

Finance Manager

RESIGNED

Assigned on 07 Jan 1992

Resigned on 10 Apr 1992

Time on role 3 months, 3 days

GORDON, Alastair Neil

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 1992

Resigned on 21 Jul 1994

Time on role 2 years, 5 months, 2 days

GRAY, Adrian David

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 30 Nov 2017

Time on role 8 years, 1 month, 29 days

HOOPER, David Ross

Director

Company Secretary

RESIGNED

Assigned on 04 Jun 1998

Resigned on 30 Jan 2009

Time on role 10 years, 7 months, 26 days

JONES, Maurice Delon

Director

Company Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 01 Apr 2016

Time on role 7 years, 2 months, 2 days

KACHMER, Michael James

Director

Company Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 03 Apr 2013

Time on role 4 years, 2 months, 4 days

O'CONNOR, Patrick Finbarr

Nominee-director

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 13 days

RAYMOND, Louis Frederick

Director

Attorney

RESIGNED

Assigned on 10 May 2016

Resigned on 27 Nov 2017

Time on role 1 year, 6 months, 17 days

STUART, Charles Murray

Director

Company Director/Consultant

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 4 months, 12 days

VEAL, Graham Philip Brisley

Director

Business Development Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 30 Nov 2017

Time on role 7 years, 2 months

WILSON, Andrew George Richard

Director

Accountant

RESIGNED

Assigned on

Resigned on 21 Jul 1994

Time on role 29 years, 9 months, 22 days

WILTSHIRE, Harold Phillip

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Feb 1992

Time on role 32 years, 3 months, 8 days

BERISFORD (OVERSEAS) LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 02 Nov 2015

Time on role 16 years, 3 months, 10 days

BERISFORD (OVERSEAS) LIMITED

Corporate-director

RESIGNED

Assigned on 07 Jan 1998

Resigned on 04 Jun 1998

Time on role 4 months, 28 days

BERISFORD HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 21 Jul 1994

Resigned on 04 Jun 1998

Time on role 3 years, 10 months, 14 days

BERISFORD PROPERTY(INVESTMENTS) LIMITED

Corporate-director

RESIGNED

Assigned on 21 Jul 1994

Resigned on 23 Jul 1997

Time on role 3 years, 2 days


Some Companies

A.I. CHOUDHERY LTD

50 WYCHWOOD AVENUE,LUTON,LU2 7HU

Number:11527067
Status:ACTIVE
Category:Private Limited Company

DONALDSON AUTOMOTIVE AND AEROSPACE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08225204
Status:ACTIVE
Category:Private Limited Company

DUNDIVEN LIMITED

226 ECCLESVILLE ROAD,OMAGH,BT78 2HF

Number:NI612804
Status:ACTIVE
Category:Private Limited Company

E1 OZNC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11486875
Status:ACTIVE
Category:Private Limited Company

PHONE CLINIC LIMITED

UNIT 2, 224 OLD KENT ROAD,LONDON,SE1 5UB

Number:08782468
Status:ACTIVE
Category:Private Limited Company

SINCRAFT LIMITED

417 WHIRLOWDALE ROAD,SHEFFIELD,S11 9NG

Number:08391021
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