SPEAR & JACKSON LIMITED

C/O James Neill Holdings Limited Atlas Way C/O James Neill Holdings Limited Atlas Way, Sheffield, S4 7QQ, South Yorkshire
StatusACTIVE
Company No.02422675
CategoryPrivate Limited Company
Incorporated14 Sep 1989
Age34 years, 8 months
JurisdictionEngland Wales

SUMMARY

SPEAR & JACKSON LIMITED is an active private limited company with number 02422675. It was incorporated 34 years, 8 months ago, on 14 September 1989. The company address is C/O James Neill Holdings Limited Atlas Way C/O James Neill Holdings Limited Atlas Way, Sheffield, S4 7QQ, South Yorkshire.



People

GEORGE, David Matthew

Secretary

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 13 days

HSU, Simon Nai Cheng

Director

Businessman

ACTIVE

Assigned on 30 Nov 2015

Current time on role 8 years, 5 months, 14 days

SHONE, Alaina

Director

Chartered Accountant

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 1 month, 14 days

DALLMAN, John Maurice

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 31 Dec 2019

Time on role 10 years, 8 months

FLETCHER, William

Secretary

RESIGNED

Assigned on 28 Jan 2004

Resigned on 30 Apr 2009

Time on role 5 years, 3 months, 2 days

FLETCHER, William

Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 06 Sep 2002

Time on role 4 months, 6 days

MILLS, Michael John

Secretary

RESIGNED

Assigned on 28 Aug 1992

Resigned on 01 Nov 1993

Time on role 1 year, 2 months, 4 days

PISCITELLI, Jospeh

Secretary

Executive

RESIGNED

Assigned on 07 Sep 2002

Resigned on 28 Jan 2004

Time on role 1 year, 4 months, 21 days

SLADEN, Adare Benjamin

Secretary

RESIGNED

Assigned on

Resigned on 28 Aug 1992

Time on role 31 years, 8 months, 16 days

WOLSTENHOLME, David John

Secretary

Company Secretary

RESIGNED

Assigned on 01 Nov 1993

Resigned on 30 Apr 2002

Time on role 8 years, 5 months, 29 days

BARRE, Steven Craig

Director

Attorney

RESIGNED

Assigned on 06 Sep 2002

Resigned on 06 Sep 2002

Time on role

BEAZER, Brian Cyril

Director

Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 01 Oct 2010

Time on role 1 year, 5 months, 1 day

BROUGHTON, John

Director

Director

RESIGNED

Assigned on 01 Jan 2018

Resigned on 31 Jul 2021

Time on role 3 years, 6 months, 30 days

COHEN, Ronald Mourad, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 03 Dec 1997

Time on role 26 years, 5 months, 11 days

CROWLEY, Dennis

Director

Director

RESIGNED

Assigned on 06 Sep 2002

Resigned on 20 Apr 2004

Time on role 1 year, 7 months, 14 days

DYSON, Patrick John

Director

Chartered Accountant

RESIGNED

Assigned on 20 Apr 2004

Resigned on 31 Mar 2015

Time on role 10 years, 11 months, 11 days

FISHER, Ian

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 14 days

FLETCHER, Alan Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 26 Oct 1993

Time on role 30 years, 6 months, 18 days

FLETCHER, William

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 30 Apr 2009

Time on role 5 years, 10 months, 5 days

FLETCHER, William

Director

Director

RESIGNED

Assigned on 02 Apr 2002

Resigned on 06 Sep 2002

Time on role 5 months, 4 days

FRANCKEL, Mark Bernard, Mr.

Director

Director

RESIGNED

Assigned on 09 Jan 2012

Resigned on 31 Jan 2014

Time on role 2 years, 22 days

HIGGINS, David Brian

Director

Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 31 Aug 2012

Time on role 7 years, 6 months, 13 days

LIM, Henry Woon-Hoe

Director

Group Chief Executive Officer

RESIGNED

Assigned on 30 Jun 2010

Resigned on 30 Nov 2015

Time on role 5 years, 5 months

LISANTI, Antonio

Director

Company Director

RESIGNED

Assigned on 26 May 1995

Resigned on 26 Apr 2002

Time on role 6 years, 11 months

MILLS, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 9 months, 18 days

SANDER, Dorothy E

Director

Srvp Exec

RESIGNED

Assigned on 06 Sep 2002

Resigned on 06 Sep 2002

Time on role

WEINGARTEN, Allan David

Director

Sr Vp Ceo

RESIGNED

Assigned on 06 Sep 2002

Resigned on 06 Sep 2002

Time on role

WILKINSON, Jeffrey Vernon

Director

Management Consultant

RESIGNED

Assigned on 16 Oct 1992

Resigned on 26 May 2000

Time on role 7 years, 7 months, 10 days

WOLSTENHOLME, David John

Director

Company Secretary

RESIGNED

Assigned on 26 May 1995

Resigned on 06 Sep 2002

Time on role 7 years, 3 months, 11 days

PANTENE GLOBAL ACQUISITION CORP (FORMERLY SPEAR & JACKSON INC)

Corporate-director

RESIGNED

Assigned on 06 Sep 2002

Resigned on 31 Jul 2012

Time on role 9 years, 10 months, 25 days

PANTENE GLOBAL HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 31 Jul 2012

Resigned on 17 Sep 2012

Time on role 1 month, 17 days

S AND J ACQUISITION CORP

Corporate-director

RESIGNED

Assigned on 06 Sep 2002

Resigned on 29 Apr 2004

Time on role 1 year, 7 months, 23 days

US INDUSTRIES INC

Corporate-director

RESIGNED

Assigned on 16 Jan 1998

Resigned on 06 Sep 2002

Time on role 4 years, 7 months, 21 days


Some Companies

ALKAN UK LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:01181433
Status:ACTIVE
Category:Private Limited Company

HB2B LIMITED

3 WOODBERRY DOWN WAY,LYME REGIS,DT7 3QU

Number:09929055
Status:ACTIVE
Category:Private Limited Company

I-SAFE LIMITED

THE COACH HOUSE HANDSWORTH PARISH CENTRE,SHEFFIELD,S13 9BZ

Number:07627779
Status:ACTIVE
Category:Private Limited Company

LBW STAIRCASES LTD

THE OLD DRYER HINTON BUSINESS PARK,BLANDFORD FORUM,DT11 8JF

Number:07520399
Status:ACTIVE
Category:Private Limited Company

LILY AMORE BRIDAL LIMITED

FLAT D 137,TROON,KA10 6AP

Number:SC470150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWORDSTAR LIMITED

GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:05619081
Status:LIQUIDATION
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