IDEAL INDUSTRIES LIMITED

Unit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard Unit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard, Warrington, WA5 7TN, Cheshire, England
StatusACTIVE
Company No.01824671
CategoryPrivate Limited Company
Incorporated14 Jun 1984
Age39 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

IDEAL INDUSTRIES LIMITED is an active private limited company with number 01824671. It was incorporated 39 years, 11 months, 7 days ago, on 14 June 1984. The company address is Unit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard Unit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard, Warrington, WA5 7TN, Cheshire, England.



People

LAMB, Kevin James

Director

Director

ACTIVE

Assigned on 06 Dec 2017

Current time on role 6 years, 5 months, 15 days

RAINA, Praptika, Ms.

Director

Cfo

ACTIVE

Assigned on 13 May 2024

Current time on role 8 days

SANFORD, Doug

Director

Senior Vice President

ACTIVE

Assigned on 20 Dec 2019

Current time on role 4 years, 5 months, 1 day

ABLETHORPE, Gayle Kathleen

Secretary

Administration Manager/Sec

RESIGNED

Assigned on 20 Aug 1993

Resigned on 19 Jul 1994

Time on role 10 months, 30 days

JONES, Jeffrey Mark

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Jul 1993

Resigned on 20 Aug 1993

Time on role 1 month, 8 days

MONAHAN, Paul James

Secretary

RESIGNED

Assigned on 19 Jul 1994

Resigned on 02 Sep 1996

Time on role 2 years, 1 month, 14 days

POPE, William, Prof

Secretary

Scientist

RESIGNED

Assigned on 02 Sep 1996

Resigned on 04 Sep 2000

Time on role 4 years, 2 days

ROBSON, Paul Anthony

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2000

Resigned on 04 Oct 2002

Time on role 2 years, 1 month

TABERNER, Robert John

Secretary

RESIGNED

Assigned on

Resigned on 12 Jul 1993

Time on role 30 years, 10 months, 9 days

CREMORNE NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Oct 2013

Resigned on 31 Jul 2016

Time on role 2 years, 9 months, 1 day

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Oct 2002

Resigned on 21 Jan 2005

Time on role 2 years, 3 months, 17 days

THOMAS EGGAR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jan 2005

Resigned on 17 Oct 2013

Time on role 8 years, 8 months, 27 days

ABRAHAM, Anthony Michael Morrison

Director

Director

RESIGNED

Assigned on

Resigned on 12 Jul 1993

Time on role 30 years, 10 months, 9 days

ABRAHAM, Gweneth Margaret

Director

Director

RESIGNED

Assigned on

Resigned on 12 Jul 1993

Time on role 30 years, 10 months, 9 days

ABRAHAM, Robert Price

Director

Director

RESIGNED

Assigned on

Resigned on 12 Jul 1993

Time on role 30 years, 10 months, 9 days

BELFORD, David Sheridan

Director

Director

RESIGNED

Assigned on 12 Jul 1993

Resigned on 18 Jul 1994

Time on role 1 year, 6 days

BILLINGTON, David

Director

Operations Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 22 Dec 2009

Time on role 2 years, 5 months, 20 days

FINNIE, Paul Michael

Director

Director

RESIGNED

Assigned on 26 Nov 2009

Resigned on 08 May 2015

Time on role 5 years, 5 months, 12 days

GIBLIN, Carmelle Marie

Director

Director

RESIGNED

Assigned on 24 Apr 2015

Resigned on 20 Dec 2019

Time on role 4 years, 7 months, 26 days

JONES, Jeffrey Mark

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jul 1993

Resigned on 18 Jul 1994

Time on role 1 year, 6 days

MONAHAN, Paul James

Director

Financial Director

RESIGNED

Assigned on 19 Nov 1993

Resigned on 02 Sep 1996

Time on role 2 years, 9 months, 13 days

MYLES, Anthony John Walker

Director

Sales & Marketing Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 22 Dec 2009

Time on role 2 years, 5 months, 20 days

POPE, William, Prof

Director

Scientist

RESIGNED

Assigned on 13 Sep 1995

Resigned on 16 Mar 2004

Time on role 8 years, 6 months, 3 days

ROBSON, Paul Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2000

Resigned on 04 Oct 2002

Time on role 2 years, 1 month

RUBENS, Paul Andrew

Director

Sales And Marketing Director

RESIGNED

Assigned on 04 Sep 2000

Resigned on 12 Nov 2009

Time on role 9 years, 2 months, 8 days

SIMPSON, Ian William

Director

Director

RESIGNED

Assigned on 30 Apr 1996

Resigned on 04 Sep 2000

Time on role 4 years, 4 months, 4 days

SLOANE, Terence Henry Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 20 days

TABERNER, Robert John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Jul 1996

Time on role 27 years, 10 months, 16 days

TEARLE, Stephen

Director

Applications Engineering Manag

RESIGNED

Assigned on 04 Sep 2000

Resigned on 02 Jul 2007

Time on role 6 years, 9 months, 28 days

THOMAS, Lee Michael

Director

Director

RESIGNED

Assigned on 22 Dec 2009

Resigned on 27 Jan 2017

Time on role 7 years, 1 month, 5 days

WHELAN, Henry Michael

Director

Production Director

RESIGNED

Assigned on

Resigned on 02 Jul 2007

Time on role 16 years, 10 months, 19 days

WHYTE, John Christopher

Director

Director

RESIGNED

Assigned on

Resigned on 11 Nov 1996

Time on role 27 years, 6 months, 10 days


Some Companies

CANARYSQUARE LIMITED

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:02918880
Status:ACTIVE
Category:Private Limited Company

ENGINEERING IMPROVEMENT LTD.

6 LEWIS COURT,TROWBRIDGE,BA14 9AD

Number:09963963
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON 36 LIMITED

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:10996955
Status:ACTIVE
Category:Private Limited Company

PACIFICGROUP.CO.UK LTD

1ST FLOOR WOBURN HOUSE,NORWICH,NR2 4AB

Number:04778759
Status:ACTIVE
Category:Private Limited Company

PERMOBIL LIMITED

REGUS 6TH FLOOR 2 KINGDOM STREET,LONDON,W2 6BD

Number:04284728
Status:ACTIVE
Category:Private Limited Company

PONSBOURNE PARK LIMITED

88 ASHLEY ROAD,WALTON-ON-THAMES,KT12 1HP

Number:11400882
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