CLAXTON ENGINEERING SERVICES LIMITED

Ferryside Ferryside, Norwich, NR1 1SW, Norfolk
StatusACTIVE
Company No.01927530
CategoryPrivate Limited Company
Incorporated01 Jul 1985
Age38 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLAXTON ENGINEERING SERVICES LIMITED is an active private limited company with number 01927530. It was incorporated 38 years, 10 months, 16 days ago, on 01 July 1985. The company address is Ferryside Ferryside, Norwich, NR1 1SW, Norfolk.



People

BRUGGAIER, Bernhard, Dr

Director

Company Director

ACTIVE

Assigned on 27 Feb 2008

Current time on role 16 years, 2 months, 19 days

CLAXTON, Laura Anne

Director

Director

ACTIVE

Assigned on 31 Jan 2006

Current time on role 18 years, 3 months, 17 days

HANTON, Samuel John

Director

Managing Director

ACTIVE

Assigned on 13 Apr 2022

Current time on role 2 years, 1 month, 4 days

CLAXTON, Julie

Secretary

RESIGNED

Assigned on

Resigned on 23 Mar 1999

Time on role 25 years, 1 month, 24 days

HIGHAM, Richard Charles

Secretary

Director

RESIGNED

Assigned on 23 Mar 1999

Resigned on 17 Mar 2016

Time on role 16 years, 11 months, 25 days

ALTHEN, Rolf

Director

Solicitor

RESIGNED

Assigned on 04 Jul 2019

Resigned on 16 Aug 2019

Time on role 1 month, 12 days

BURTON, Kevin

Director

Director

RESIGNED

Assigned on 01 Jun 2004

Resigned on 30 Jun 2009

Time on role 5 years, 29 days

CHANDLER, Timothy Philip

Director

Petroleum Engineer

RESIGNED

Assigned on 01 Nov 2000

Resigned on 31 Jul 2005

Time on role 4 years, 8 months, 30 days

CLAXTON, Dannie Michael

Director

Project Engineer

RESIGNED

Assigned on 01 Nov 2000

Resigned on 13 Apr 2022

Time on role 21 years, 5 months, 12 days

CLAXTON, Julie

Director

Secretary

RESIGNED

Assigned on

Resigned on 23 Mar 1999

Time on role 25 years, 1 month, 24 days

CLAXTON, Robert Arthur

Director

Engineer

RESIGNED

Assigned on

Resigned on 01 Oct 2013

Time on role 10 years, 7 months, 16 days

DAVIS, Lance Stephen

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 30 Jul 2007

Time on role 1 year, 11 months, 29 days

HEWETT, Mark

Director

Director

RESIGNED

Assigned on 23 Mar 1999

Resigned on 01 Nov 2000

Time on role 1 year, 7 months, 9 days

MILNE, Ian

Director

Director

RESIGNED

Assigned on 23 Mar 1999

Resigned on 07 Jul 2000

Time on role 1 year, 3 months, 15 days

OVENDEN, Kevin Francis

Director

Chartered Accountant And Company Director

RESIGNED

Assigned on 04 Jul 2019

Resigned on 16 Aug 2019

Time on role 1 month, 12 days

OVENDEN, Kevin Francis

Director

Chartered Accountant

RESIGNED

Assigned on 05 Feb 2007

Resigned on 30 Jun 2009

Time on role 2 years, 4 months, 25 days

OVENDEN, Kevin Francis

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2000

Resigned on 01 Jun 2004

Time on role 3 years, 6 months, 31 days


Some Companies

ALASCO LIMITED

29 FORSTER HOUSE WHITEFOOT LANE,KENT,BR1 5SD

Number:10625943
Status:ACTIVE
Category:Private Limited Company

D WALKER ESTATES LIMITED

629 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5QG

Number:07787307
Status:ACTIVE
Category:Private Limited Company
Number:09033030
Status:ACTIVE
Category:Private Limited Company

REVILOR CONSULTANCY LTD

65 LANCASTER GROVE,LONDON,NW3 4HD

Number:10103066
Status:ACTIVE
Category:Private Limited Company

SWINGBRIDGE HOTEL LIMITED

WHITBREAD COURT,PORZ AVENUE,LU5 5XE

Number:02647450
Status:ACTIVE
Category:Private Limited Company

THE LOFT 239 LTD

239A MOORSIDE STREET,MANCHESTER,M43 7HQ

Number:10913780
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