MANTHORPE BUILDING PRODUCTS LIMITED

4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England
StatusACTIVE
Company No.01971965
CategoryPrivate Limited Company
Incorporated17 Dec 1985
Age38 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

MANTHORPE BUILDING PRODUCTS LIMITED is an active private limited company with number 01971965. It was incorporated 38 years, 6 months, 2 days ago, on 17 December 1985. The company address is 4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England.



People

VERSLUYS, Emma Gayle

Secretary

ACTIVE

Assigned on 25 Oct 2018

Current time on role 5 years, 7 months, 25 days

PULLEN, Timothy Neil

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 7 months, 18 days

VORIH, Joseph Michael

Director

Director

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 3 months, 19 days

HAMILTON, John

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 4 months, 18 days

LANGWORTHY, David Anthony

Secretary

RESIGNED

Assigned on 28 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 2 days

POCHCIOL, Carol Susan

Secretary

Director

RESIGNED

Assigned on 30 Jun 2000

Resigned on 25 Oct 2018

Time on role 18 years, 3 months, 25 days

POCHCIOL, Carol Susan

Secretary

RESIGNED

Assigned on 01 Feb 1994

Resigned on 28 Sep 1999

Time on role 5 years, 7 months, 27 days

JAMES, Paul Anthony

Director

Director

RESIGNED

Assigned on 25 Oct 2018

Resigned on 30 Sep 2023

Time on role 4 years, 11 months, 5 days

OLEARY, Daniel Michael

Director

Sales Director

RESIGNED

Assigned on

Resigned on 11 Jul 1996

Time on role 27 years, 11 months, 8 days

PAYNE, Martin Keith

Director

Director

RESIGNED

Assigned on 25 Oct 2018

Resigned on 28 Feb 2022

Time on role 3 years, 4 months, 3 days

POCHCIOL, Carol Susan

Director

Director

RESIGNED

Assigned on

Resigned on 25 Oct 2018

Time on role 5 years, 7 months, 25 days

POCHCIOL, Paul Gordon

Director

Director

RESIGNED

Assigned on

Resigned on 25 Oct 2018

Time on role 5 years, 7 months, 25 days

POCHCIOL, Thomas Fraser

Director

Business Development

RESIGNED

Assigned on 20 Feb 2012

Resigned on 25 Oct 2018

Time on role 6 years, 8 months, 5 days

SMITH, Andrew Marc

Director

Chartered Certified Accountant

RESIGNED

Assigned on 19 Dec 2012

Resigned on 11 Sep 2015

Time on role 2 years, 8 months, 23 days

WRIGHT, Gareth William

Director

Sales Director

RESIGNED

Assigned on 01 May 1995

Resigned on 25 Oct 2018

Time on role 23 years, 5 months, 24 days


Some Companies

ARLE INDUSTRIES LIMITED

UNIT 6 PROSPECT BUSINESS CENTRE,ALRESFORD,SO24 9UH

Number:03639682
Status:ACTIVE
Category:Private Limited Company

D.J.M.R. LTD

20 WIBBERSLEY PARK,MANCHESTER,M41 6JQ

Number:04926448
Status:ACTIVE
Category:Private Limited Company

DELIGHT CARE, SUPPORT AND CLEANING SERVICES LIMITED

49 DUKE STREET,WELLINGBOROUGH,NN8 2HL

Number:11272203
Status:ACTIVE
Category:Private Limited Company

GR MEMORABILIA LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:11169100
Status:ACTIVE
Category:Private Limited Company

MEEPS PRODUCTIONS LIMITED

SUITE 1,LONDON,SW1X 0BP

Number:09339517
Status:ACTIVE
Category:Private Limited Company

PROCTOR REMOVALS & STORAGE LIMITED

310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP

Number:08494293
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