MANROSE MANUFACTURING LIMITED

C/O Volution Group Plc C/O Volution Group Plc, Crawley, RH10 9YX, West Sussex, England
StatusACTIVE
Company No.02197755
CategoryPrivate Limited Company
Incorporated24 Nov 1987
Age36 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

MANROSE MANUFACTURING LIMITED is an active private limited company with number 02197755. It was incorporated 36 years, 5 months, 17 days ago, on 24 November 1987. The company address is C/O Volution Group Plc C/O Volution Group Plc, Crawley, RH10 9YX, West Sussex, England.



People

GEORGE, Ronnie

Director

Director

ACTIVE

Assigned on 03 Feb 2012

Current time on role 12 years, 3 months, 8 days

O'BRIEN, Andrew

Director

Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 10 days

BELCHER, Robert Alan Carruthers

Secretary

Director

RESIGNED

Assigned on

Resigned on 06 Jun 2007

Time on role 16 years, 11 months, 5 days

DIAMOND, Steven John

Secretary

Director

RESIGNED

Assigned on 04 Jun 2007

Resigned on 03 Feb 2012

Time on role 4 years, 7 months, 29 days

BELCHER, Annette

Director

Manageress

RESIGNED

Assigned on 12 May 2003

Resigned on 06 Jun 2007

Time on role 4 years, 25 days

BELCHER, Robert Alan Carruthers

Director

Director

RESIGNED

Assigned on

Resigned on 06 Jun 2007

Time on role 16 years, 11 months, 5 days

BRITTON, Clive Edward

Director

Sales & Marketing Director

RESIGNED

Assigned on

Resigned on 04 Dec 2007

Time on role 16 years, 5 months, 7 days

DAVIS, Rayhan Robin Roy

Director

Director

RESIGNED

Assigned on 03 Feb 2012

Resigned on 19 Sep 2012

Time on role 7 months, 16 days

DEW, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jan 2014

Resigned on 31 Jul 2019

Time on role 5 years, 6 months, 7 days

DIAMOND, Steven John

Director

Director

RESIGNED

Assigned on 04 Jun 2007

Resigned on 03 Feb 2012

Time on role 4 years, 7 months, 29 days

GIBBS, Christopher William

Director

Production Director

RESIGNED

Assigned on 01 Feb 1997

Resigned on 04 Dec 2007

Time on role 10 years, 10 months, 3 days

JAMIESON, Iain Alexander

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Sep 2012

Resigned on 24 Jan 2014

Time on role 1 year, 4 months, 5 days

KOWALSKI, Michael

Director

Accountant

RESIGNED

Assigned on 28 Jan 2003

Resigned on 04 Dec 2007

Time on role 4 years, 10 months, 7 days

KOWALSKI, Sheena

Director

Administration/It Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 04 Dec 2007

Time on role 8 years, 11 months, 3 days

NEWPORT, Margaret

Director

Office Manager

RESIGNED

Assigned on

Resigned on 04 Apr 1996

Time on role 28 years, 1 month, 7 days

RUTTER, Lee Francis

Director

Director

RESIGNED

Assigned on 04 Jun 2007

Resigned on 03 Feb 2012

Time on role 4 years, 7 months, 29 days

SARGEANT, Kevin

Director

Director

RESIGNED

Assigned on 04 Jun 2007

Resigned on 03 Feb 2012

Time on role 4 years, 7 months, 29 days


Some Companies

AIRPORT EXPRESS TAXI SERVICE LTD.

LOWER FLAT CRAIGPARK HOUSE,GALASHIELS,TD1 3HZ

Number:SC211653
Status:ACTIVE
Category:Private Limited Company

J.F.C. MANAGEMENT SERVICES LTD

THE OLD MANOR,DIBDEN,SO45 5TJ

Number:02091533
Status:ACTIVE
Category:Private Limited Company

MENTAL HEALTH AND WELLBEING TRAINING LTD

UNIT 14B, E-SPACE NORTH,ELY,CB6 1RA

Number:11534759
Status:ACTIVE
Category:Private Limited Company

MERIDIAN TAXATION SERVICES LIMITED

19 SOUTHERNHAY WEST,EXETER,EX1 1PJ

Number:03371037
Status:ACTIVE
Category:Private Limited Company

PEAKLAND DEVELOPMENTS LIMITED

THE GABLES,PEAK FOREST,SK17 8EH

Number:04973155
Status:ACTIVE
Category:Private Limited Company

REGAL PROPERTY LTD

30A UPPER HIGH STREET,THAME,OX9 3EX

Number:10416714
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