MAPLE AGGREGATES (UK) LIMITED

17 Croft Lane The Coach House, Henfield, BN5 9TT, West Sussex, United Kingdom
StatusACTIVE
Company No.02136304
CategoryPrivate Limited Company
Incorporated01 Jun 1987
Age36 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

MAPLE AGGREGATES (UK) LIMITED is an active private limited company with number 02136304. It was incorporated 36 years, 11 months, 12 days ago, on 01 June 1987. The company address is 17 Croft Lane The Coach House, Henfield, BN5 9TT, West Sussex, United Kingdom.



People

PANNETT, Nicholas Edward Millyard

Secretary

ACTIVE

Assigned on 05 Jun 1996

Current time on role 27 years, 11 months, 8 days

PANNETT, Nicholas Edward Millyard

Director

Director

ACTIVE

Assigned on 01 Oct 1996

Current time on role 27 years, 7 months, 12 days

BEVAN, Anthony William

Secretary

RESIGNED

Assigned on 18 Aug 1993

Resigned on 05 Feb 1996

Time on role 2 years, 5 months, 18 days

HARRIS, Glyn

Secretary

RESIGNED

Assigned on

Resigned on 18 Aug 1993

Time on role 30 years, 8 months, 25 days

MAPLE INDUSTRIES (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Feb 1996

Resigned on 05 Jun 1996

Time on role 4 months

BEVAN, Anthony William

Director

Chartered Accountant

RESIGNED

Assigned on 09 Nov 1994

Resigned on 05 Feb 1996

Time on role 1 year, 2 months, 26 days

BONE, Caroline Louise

Director

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 09 Nov 2012

Time on role 16 years, 1 month, 8 days

BONE, Caroline Louise

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jun 1996

Time on role 27 years, 11 months, 8 days

BONE, Mark Daniel

Director

Building Designer

RESIGNED

Assigned on 14 Feb 1996

Resigned on 01 Feb 1999

Time on role 2 years, 11 months, 16 days

NEWMAN, John David

Director

Director

RESIGNED

Assigned on

Resigned on 09 Nov 1994

Time on role 29 years, 6 months, 4 days

PANNETT, Mahni Elisabeth

Director

Receptionist

RESIGNED

Assigned on 14 Feb 1996

Resigned on 01 Feb 1999

Time on role 2 years, 11 months, 16 days

PANNETT, Nicholas Edward Millyard

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jun 1996

Time on role 27 years, 11 months, 8 days

PRICE, Hugh Stanley

Director

Shipbroker

RESIGNED

Assigned on 09 Nov 1994

Resigned on 05 Feb 1996

Time on role 1 year, 2 months, 26 days

TUDBALL, Peter Colum

Director

Director

RESIGNED

Assigned on

Resigned on 18 Aug 1993

Time on role 30 years, 8 months, 25 days

WILLIAMS, Richard Idwal

Director

Company Director

RESIGNED

Assigned on 04 Jun 1993

Resigned on 05 Feb 1996

Time on role 2 years, 8 months, 1 day


Some Companies

ATRAMIT LTD

SUITE 70 6 WILMSLOW ROAD,MANCHESTER,M14 5TP

Number:11654337
Status:ACTIVE
Category:Private Limited Company

BJELOGRLIC LTD

54 BRADSHAW CLOSE,LONDON,SW19 8NL

Number:09088279
Status:ACTIVE
Category:Private Limited Company

BLANCOMET SCOT LTD

UNIT 7 PITREAVIE DRIVE,DUNFERMLINE,KY11 8US

Number:SC410678
Status:ACTIVE
Category:Private Limited Company

DNSH CONSULTING LTD.

12 TURNER ROAD,EDGWARE,HA8 6AU

Number:07675847
Status:ACTIVE
Category:Private Limited Company

GREYS ESTATE AGENTS LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:06736533
Status:ACTIVE
Category:Private Limited Company

HALWICK CONSULTANCY LLP

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:OC407468
Status:ACTIVE
Category:Limited Liability Partnership

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