BRADLEY LOMAS ELECTROLOK LIMITED

Westwood Granary Westwood Granary, Bridgnorth, WV16 5LP, Shropshire, England
StatusACTIVE
Company No.01867729
CategoryPrivate Limited Company
Incorporated30 Nov 1984
Age39 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRADLEY LOMAS ELECTROLOK LIMITED is an active private limited company with number 01867729. It was incorporated 39 years, 5 months, 15 days ago, on 30 November 1984. The company address is Westwood Granary Westwood Granary, Bridgnorth, WV16 5LP, Shropshire, England.



People

BIRT, Giles

Director

Company Director

ACTIVE

Assigned on 21 Aug 2019

Current time on role 4 years, 8 months, 25 days

ZIMMERMANN, Jan

Director

Group Finance Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 14 days

CUNLIFFE, Russell Glen

Secretary

RESIGNED

Assigned on 06 Jun 2016

Resigned on 28 Jul 2016

Time on role 1 month, 22 days

HARTLEY, William

Secretary

RESIGNED

Assigned on

Resigned on 20 Sep 2010

Time on role 13 years, 7 months, 25 days

KINDER, Rachael Elizabeth

Secretary

RESIGNED

Assigned on 20 Sep 2010

Resigned on 17 Mar 2016

Time on role 5 years, 5 months, 27 days

PAGET, Daniel James

Secretary

RESIGNED

Assigned on 16 Mar 2016

Resigned on 06 Jun 2016

Time on role 2 months, 21 days

BIRT, Giles

Director

Company Director

RESIGNED

Assigned on 14 Dec 2016

Resigned on 21 Dec 2016

Time on role 7 days

BIRT, Giles

Director

Company Director

RESIGNED

Assigned on 16 Sep 2016

Resigned on 05 Oct 2016

Time on role 19 days

BIRT, Giles

Director

Company Director

RESIGNED

Assigned on 21 Jul 2006

Resigned on 28 Jul 2016

Time on role 10 years, 7 days

BROWN, Keith Noel

Director

Director

RESIGNED

Assigned on

Resigned on 23 Nov 1993

Time on role 30 years, 5 months, 22 days

CARTER, Miles Graham

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 19 Apr 2013

Time on role 5 years, 5 months, 18 days

COLLUM, Peter

Director

Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 31 Mar 2008

Time on role 7 years, 2 months, 30 days

COPE, John Arthur

Director

Chairman

RESIGNED

Assigned on

Resigned on 03 Aug 1995

Time on role 28 years, 9 months, 12 days

CULLEN, Leslie Gray

Director

Company Director

RESIGNED

Assigned on 06 Feb 1995

Resigned on 04 Aug 1995

Time on role 5 months, 26 days

DORMON, Patrick Brian

Director

Group Managing Director

RESIGNED

Assigned on 10 Mar 2014

Resigned on 30 Oct 2015

Time on role 1 year, 7 months, 20 days

ELLIOTT, Craig Lee

Director

Product Manager

RESIGNED

Assigned on 08 Aug 1995

Resigned on 30 Jun 2013

Time on role 17 years, 10 months, 22 days

ELMHIRST, Roger Thomas

Director

Chairman

RESIGNED

Assigned on

Resigned on 15 May 1991

Time on role 33 years

FIELD, Sally Ann

Director

Barrister

RESIGNED

Assigned on 06 Feb 1995

Resigned on 03 Aug 1995

Time on role 5 months, 25 days

FITZGERALD, Louis

Director

Chairman

RESIGNED

Assigned on 19 Aug 1996

Resigned on 21 Jul 2006

Time on role 9 years, 11 months, 2 days

HARRIS, Julie Anne

Director

Managing Director

RESIGNED

Assigned on 16 Sep 2013

Resigned on 11 Jun 2015

Time on role 1 year, 8 months, 25 days

HARTLEY, William

Director

Director

RESIGNED

Assigned on

Resigned on 20 Sep 2010

Time on role 13 years, 7 months, 25 days

PURVIS, Andrew

Director

Director

RESIGNED

Assigned on 28 Jul 2016

Resigned on 21 Aug 2019

Time on role 3 years, 24 days

PURVIS, Karen Deborah

Director

Director

RESIGNED

Assigned on 28 Jul 2016

Resigned on 21 Aug 2019

Time on role 3 years, 24 days

RIDGE, Frank

Director

Chairman

RESIGNED

Assigned on

Resigned on 10 Apr 1992

Time on role 32 years, 1 month, 5 days

SHAW, Anthony Norman

Director

Director

RESIGNED

Assigned on

Resigned on 19 Sep 1991

Time on role 32 years, 7 months, 26 days

THOMPSON, Kenneth

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jul 2004

Time on role 19 years, 9 months, 15 days

TREVOR JONES, Hugh Philip

Director

Company Director

RESIGNED

Assigned on 21 Jul 2006

Resigned on 28 Jul 2016

Time on role 10 years, 7 days

WALKER, Philip George

Director

Uk Group Managing Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 28 Jul 2016

Time on role 4 years, 27 days

WILKIE, Brian James

Director

Director

RESIGNED

Assigned on 28 Jul 2016

Resigned on 21 Aug 2019

Time on role 3 years, 24 days

WILSON, Christopher

Director

Director

RESIGNED

Assigned on

Resigned on 15 Apr 1991

Time on role 33 years, 1 month

WILSON, Robert Marshall

Director

Director

RESIGNED

Assigned on

Resigned on 30 Oct 2007

Time on role 16 years, 6 months, 15 days


Some Companies

CGA LIGHTING LTD

31B PINCHBECK ROAD,SPALDING,PE11 1QD

Number:06772025
Status:ACTIVE
Category:Private Limited Company

EASY HYDRA LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:10590407
Status:ACTIVE
Category:Private Limited Company

MEDIA METHODS LIMITED

90 ST. BLAIZE ROAD,ROMSEY,SO51 7LW

Number:05897223
Status:ACTIVE
Category:Private Limited Company

OUTSOURCE FINANCIALS LIMITED

1 OAK HOUSE FIRST FLOOR SOUTHEND OFFICE VILLAGE,SOUTHEND-ON-SEA,SS2 5TF

Number:04893526
Status:ACTIVE
Category:Private Limited Company

SL.A SERVICES LTD

2 BARNABY COURT,DARTFORD,DA2 6AY

Number:10639526
Status:ACTIVE
Category:Private Limited Company

SYNFORGE LTD

41 OVETT GARDENS,GATESHEAD,NE8 3JH

Number:09659434
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