BIFOLD COMPANY (MANUFACTURING) LIMITED

Rotork House Rotork House, Bath, BA1 3JQ, Somerset
StatusACTIVE
Company No.01854794
CategoryPrivate Limited Company
Incorporated12 Oct 1984
Age39 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

BIFOLD COMPANY (MANUFACTURING) LIMITED is an active private limited company with number 01854794. It was incorporated 39 years, 7 months, 2 days ago, on 12 October 1984. The company address is Rotork House Rotork House, Bath, BA1 3JQ, Somerset.



People

CAMERON, Rhianon

Secretary

ACTIVE

Assigned on 30 Apr 2024

Current time on role 14 days

HUYNH, Kiet

Director

Chief Executive Officer

ACTIVE

Assigned on 10 Jan 2022

Current time on role 2 years, 4 months, 4 days

PEACOCK, Ben

Director

Director

ACTIVE

Assigned on 30 Apr 2024

Current time on role 14 days

BALDRY, Joy Elizabeth

Secretary

RESIGNED

Assigned on 07 May 2021

Resigned on 30 Apr 2024

Time on role 2 years, 11 months, 23 days

BARRETT-HAGUE, Helen

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 04 Apr 2020

Time on role 9 months, 20 days

FINCH, James Ronald

Secretary

RESIGNED

Assigned on

Resigned on 22 Dec 1995

Time on role 28 years, 4 months, 22 days

FORBES, Sandra Elizabeth Margaret

Secretary

RESIGNED

Assigned on 04 Apr 2020

Resigned on 07 May 2021

Time on role 1 year, 1 month, 3 days

JONES, Stephen Rhys

Secretary

RESIGNED

Assigned on 27 Aug 2015

Resigned on 02 Aug 2018

Time on role 2 years, 11 months, 6 days

PARSONS, Sarah

Secretary

RESIGNED

Assigned on 02 Aug 2018

Resigned on 14 Jun 2019

Time on role 10 months, 12 days

REVANS, Andrew Sebastian

Secretary

Finance Director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 27 Aug 2015

Time on role 19 years, 8 months, 5 days

DAVIS, Jonathan Mark

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 2015

Resigned on 30 Apr 2024

Time on role 8 years, 8 months, 3 days

DENNIS, Michael Thomas

Director

Technical Director

RESIGNED

Assigned on 23 Dec 2002

Resigned on 27 Aug 2015

Time on role 12 years, 8 months, 4 days

DRAPER, Michael

Director

Managing Director

RESIGNED

Assigned on 26 Aug 1999

Resigned on 23 Dec 2002

Time on role 3 years, 3 months, 28 days

DRAPER, Norman

Director

Director

RESIGNED

Assigned on

Resigned on 26 Aug 1999

Time on role 24 years, 8 months, 18 days

FRANCE, Peter Ian

Director

Chief Executive

RESIGNED

Assigned on 27 Aug 2015

Resigned on 27 Jul 2017

Time on role 1 year, 11 months

HOSTETLER, Kevin George

Director

Chief Executive

RESIGNED

Assigned on 03 Aug 2018

Resigned on 10 Jan 2022

Time on role 3 years, 5 months, 7 days

JACOBSON, Gary Terence

Director

Managing Director

RESIGNED

Assigned on 23 Dec 2002

Resigned on 31 Jul 2018

Time on role 15 years, 7 months, 8 days

PAZZARD, Bernard Charles Egbert

Director

Sales Director

RESIGNED

Assigned on 23 Dec 2002

Resigned on 06 Apr 2014

Time on role 11 years, 3 months, 14 days

REVANS, Andrew Sebastian

Director

Finance Director

RESIGNED

Assigned on 23 Dec 2002

Resigned on 27 Aug 2015

Time on role 12 years, 8 months, 4 days


Some Companies

BUDGET HOTELS LTD

26 NEWTON ROAD,TORQUAY,TQ2 5BZ

Number:07707776
Status:ACTIVE
Category:Private Limited Company

CELESTIAL FOX STUDIOS LIMITED

33 FARADAY ROAD,GUILDFORD,GU1 1EA

Number:09933520
Status:ACTIVE
Category:Private Limited Company

DETROIT DIESEL LTD

FLAT 18 , FENTON COURT,HOUNSLOW,TW5 0AW

Number:09843184
Status:ACTIVE
Category:Private Limited Company

GROW IN CAMBRIDGE LTD

29 BUTLERS & COLONIAL WHARF,LONDON,SE1 2PX

Number:11691873
Status:ACTIVE
Category:Private Limited Company

KENORLAND LTD

PRAMA HOUSE,OXFORD,OX2 7HT

Number:09870495
Status:ACTIVE
Category:Private Limited Company

PRADE PICTURES LTD

13 WHITES ROW,LONDON,E1 7NF

Number:08167182
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