COOK COMPRESSION LIMITED

1-3 Helix Business Park 1-3 Helix Business Park, Ellesmere Port, CH65 4LR, United Kingdom
StatusACTIVE
Company No.01994524
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

COOK COMPRESSION LIMITED is an active private limited company with number 01994524. It was incorporated 38 years, 1 month, 17 days ago, on 03 March 1986. The company address is 1-3 Helix Business Park 1-3 Helix Business Park, Ellesmere Port, CH65 4LR, United Kingdom.



People

MCNALLY, Jamie-Martin

Secretary

ACTIVE

Assigned on 16 Jan 2021

Current time on role 3 years, 3 months, 4 days

LEWIS, Dean

Director

Managing Director

ACTIVE

Assigned on 26 Apr 1998

Current time on role 25 years, 11 months, 24 days

MCNALLY, Jamie-Martin

Director

Financial Controller

ACTIVE

Assigned on 19 Dec 2023

Current time on role 4 months, 1 day

BROOKMAN, Maureen

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 3 months, 20 days

CAMPION, Richard Charles

Secretary

Ca

RESIGNED

Assigned on 14 Apr 2008

Resigned on 09 Oct 2008

Time on role 5 months, 25 days

COLE, Keith

Secretary

Cfo And Treasurer

RESIGNED

Assigned on 23 Dec 2005

Resigned on 14 Apr 2008

Time on role 2 years, 3 months, 22 days

FIDLER, Ian

Secretary

RESIGNED

Assigned on 23 Dec 2019

Resigned on 15 Jan 2021

Time on role 1 year, 23 days

JOHNSON, Jacqueline Anne

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Oct 2008

Resigned on 23 Dec 2019

Time on role 11 years, 2 months, 14 days

LEWIS, Andrea

Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 23 Dec 2005

Time on role 5 years, 11 months, 22 days

BROOKMAN, Donald

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 3 months, 20 days

COLE, Keith

Director

Cfo And Treasurer

RESIGNED

Assigned on 23 Dec 2005

Resigned on 19 Nov 2007

Time on role 1 year, 10 months, 27 days

HEATON, David

Director

Sales

RESIGNED

Assigned on 16 Sep 2003

Resigned on 19 Nov 2007

Time on role 4 years, 2 months, 3 days

JACKSON, David

Director

Company President

RESIGNED

Assigned on 23 Dec 2005

Resigned on 01 Jan 2007

Time on role 1 year, 9 days

JEMMETT, William Laurence

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2001

Time on role 23 years, 20 days

LEWIS, Peter Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1996

Time on role 28 years, 19 days

MCMAHON, Adam Graeme

Director

Cd

RESIGNED

Assigned on 14 Apr 2008

Resigned on 14 Oct 2008

Time on role 6 months

MCSHANE, Terence James

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 19 Nov 2007

Time on role 7 years, 10 months, 18 days

METCALF, John

Director

Company President

RESIGNED

Assigned on 23 Dec 2005

Resigned on 19 Nov 2007

Time on role 1 year, 10 months, 27 days

WIERENGO, Frank E

Director

Director

RESIGNED

Assigned on 15 Oct 2010

Resigned on 01 Sep 2014

Time on role 3 years, 10 months, 17 days

YORK, Donald

Director

Company President

RESIGNED

Assigned on 01 Jan 2007

Resigned on 14 Oct 2010

Time on role 3 years, 9 months, 13 days


Some Companies

AMALGAMATED COTTON MILLS LIMITED

C/O POPPLETON & APPLEBY,BIRMINGHAM,B3 1EH

Number:00429672
Status:LIQUIDATION
Category:Private Limited Company

ARCADE CARE LIMITED

14 CHESTNUT CLOSE,GRAVESEND,DA11 9NQ

Number:10260535
Status:ACTIVE
Category:Private Limited Company

CSS SALON SERVICES & SUPPLIES LTD

174 HAMILTON ROAD,RUTHERGLEN,G73 3BD

Number:SC605674
Status:ACTIVE
Category:Private Limited Company

M TARONI LOGISTICS LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:08007877
Status:ACTIVE
Category:Private Limited Company

MIKE WILLMOTT STAR SOLUTIONS LIMITED

CHANNEL VIEW,LOOE,PL13 1QJ

Number:07173253
Status:ACTIVE
Category:Private Limited Company

STAILLA LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11158220
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