MCLEAN TW (YORKSHIRE) LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire
StatusACTIVE
Company No.02461648
CategoryPrivate Limited Company
Incorporated22 Jan 1990
Age34 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

MCLEAN TW (YORKSHIRE) LIMITED is an active private limited company with number 02461648. It was incorporated 34 years, 4 months, 3 days ago, on 22 January 1990. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.



People

CANTY, Jennifer

Secretary

ACTIVE

Assigned on 24 Apr 2024

Current time on role 1 month, 1 day

CANTY, Jennifer

Director

Company Secretary

ACTIVE

Assigned on 24 Apr 2024

Current time on role 1 month, 1 day

LONNON, Michael Andrew, Mr.

Director

Company Secretary

ACTIVE

Assigned on 26 Aug 2022

Current time on role 1 year, 8 months, 30 days

ADEDOYIN, Omolola Olutomilayo

Secretary

RESIGNED

Assigned on 29 Nov 2023

Resigned on 24 Apr 2024

Time on role 4 months, 25 days

BANHAM, Molly

Secretary

RESIGNED

Assigned on 26 Aug 2022

Resigned on 29 Nov 2023

Time on role 1 year, 3 months, 3 days

CARR, Peter Anthony

Secretary

RESIGNED

Assigned on 15 Apr 2008

Resigned on 01 Jan 2009

Time on role 8 months, 16 days

CLAPHAM, Colin Richard

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Dec 2009

Time on role 11 months

DE FEO, Caterina

Secretary

RESIGNED

Assigned on 27 May 2005

Resigned on 12 Nov 2007

Time on role 2 years, 5 months, 16 days

GIDLEY, Stephen Michael

Secretary

RESIGNED

Assigned on 23 Feb 1993

Resigned on 26 Oct 1999

Time on role 6 years, 8 months, 3 days

HASTINGS, Jonathan Philip

Secretary

RESIGNED

Assigned on 31 Jan 2004

Resigned on 27 May 2005

Time on role 1 year, 3 months, 27 days

INCE, David Norman

Secretary

RESIGNED

Assigned on 31 Mar 1991

Resigned on 21 Jan 1992

Time on role 9 months, 21 days

JORDAN, James John

Secretary

RESIGNED

Assigned on 12 Nov 2007

Resigned on 15 Apr 2008

Time on role 5 months, 3 days

LONNON, Michael Andrew, Mr.

Secretary

RESIGNED

Assigned on 01 Dec 2009

Resigned on 26 Aug 2022

Time on role 12 years, 8 months, 25 days

NUNN, Carol Jayne

Secretary

RESIGNED

Assigned on 12 Sep 2001

Resigned on 31 Jan 2004

Time on role 2 years, 4 months, 19 days

OWEN, Stephen John

Secretary

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 3 months, 2 days

ROGERS, Anthony Charles

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Oct 1999

Resigned on 12 Sep 2001

Time on role 1 year, 10 months, 17 days

ADEDOYIN, Omolola Olutomilayo

Director

Company Director

RESIGNED

Assigned on 01 Sep 2023

Resigned on 24 Apr 2024

Time on role 7 months, 23 days

AINSCOUGH, William

Director

Company Director

RESIGNED

Assigned on 01 May 1996

Resigned on 12 Sep 2001

Time on role 5 years, 4 months, 11 days

ANDREW, Peter Robert

Director

Regional Managing Director

RESIGNED

Assigned on 22 Dec 2008

Resigned on 17 Jul 2015

Time on role 6 years, 6 months, 26 days

BLACK, Alice Hannah

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2019

Resigned on 26 Aug 2022

Time on role 2 years, 7 months, 26 days

CARNEY, Christopher

Director

Company Director

RESIGNED

Assigned on 02 May 2008

Resigned on 26 Jan 2011

Time on role 2 years, 8 months, 24 days

CLAPHAM, Colin Richard

Director

Company Secretary

RESIGNED

Assigned on 17 Jul 2015

Resigned on 31 Oct 2019

Time on role 4 years, 3 months, 14 days

DAVIES, Terry

Director

Company Director

RESIGNED

Assigned on 01 May 1996

Resigned on 19 Jun 1998

Time on role 2 years, 1 month, 18 days

GIDLEY, Stephen Michael

Director

Accountant

RESIGNED

Assigned on 01 May 1996

Resigned on 26 Oct 1999

Time on role 3 years, 5 months, 25 days

GREEN, Robert David

Director

Director

RESIGNED

Assigned on 12 Sep 2001

Resigned on 03 Oct 2003

Time on role 2 years, 21 days

HINDMARSH, Katherine Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2019

Resigned on 01 Sep 2023

Time on role 3 years, 10 months, 1 day

HURLEY, Colin Anthony

Director

Sales Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 05 Aug 1997

Time on role 11 months, 4 days

JOHNSON, Peter Thomas

Director

Accountant

RESIGNED

Assigned on 03 Oct 2003

Resigned on 16 Oct 2008

Time on role 5 years, 13 days

JONES, Kenneth Nicholas

Director

Technical Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 14 Jul 1997

Time on role 1 year, 6 months, 13 days

JORDAN, James John

Director

Company Secretary

RESIGNED

Assigned on 16 Oct 2008

Resigned on 31 Dec 2019

Time on role 11 years, 2 months, 15 days

KING, Margaret

Director

Sales Dir

RESIGNED

Assigned on 11 Aug 1997

Resigned on 12 Sep 2001

Time on role 4 years, 1 month, 1 day

LOWE, Brian

Director

Construction Director

RESIGNED

Assigned on 04 Aug 1998

Resigned on 25 Jun 1999

Time on role 10 months, 21 days

MURRIN, Jonathan Charles

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jul 2007

Resigned on 02 May 2008

Time on role 9 months, 14 days

PARKINSON, Stephen

Director

Company Director

RESIGNED

Assigned on 31 Mar 1991

Resigned on 24 Jan 1997

Time on role 5 years, 9 months, 24 days

PEACOCK, Raymond Anthony

Director

Director

RESIGNED

Assigned on 02 May 2008

Resigned on 22 Dec 2008

Time on role 7 months, 20 days

PICKTHALL, Robert

Director

Managing Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 12 Sep 2001

Time on role 2 years, 5 months, 11 days

ROGERS, Anthony Charles

Director

Chartered Accountant

RESIGNED

Assigned on 26 Oct 1999

Resigned on 12 Sep 2001

Time on role 1 year, 10 months, 17 days

SMITH, Ronald

Director

Company Director

RESIGNED

Assigned on 31 Mar 1991

Resigned on 15 Jan 1996

Time on role 4 years, 9 months, 15 days

TANSER, Frank

Director

Director

RESIGNED

Assigned on 24 Feb 1998

Resigned on 23 Apr 1999

Time on role 1 year, 1 month, 27 days

TUTTE, John Frederick

Director

Chief Executive

RESIGNED

Assigned on 12 Sep 2001

Resigned on 26 Oct 2001

Time on role 1 month, 14 days

WATTS, Christopher Philip

Director

Accountant

RESIGNED

Assigned on 23 Jul 2002

Resigned on 31 Aug 2007

Time on role 5 years, 1 month, 8 days

WHITTAKER, Anthony John

Director

Development Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Aug 1996

Time on role 7 months, 30 days

WILBY, Anthony

Director

Operations Director North

RESIGNED

Assigned on 03 Oct 2003

Resigned on 03 Jul 2007

Time on role 3 years, 9 months

WOOD, David Peter

Director

Company Director

RESIGNED

Assigned on 17 Nov 1997

Resigned on 31 Mar 1999

Time on role 1 year, 4 months, 14 days


Some Companies

CARRINGTON THORNE (INVESTMENTS) LTD

45 CONNELL CRESCENT,LONDON,W5 3BH

Number:08587516
Status:ACTIVE
Category:Private Limited Company

ELCOMBE LIMITED

41 WALSINGHAM ROAD,ENFIELD,EN2 6EY

Number:01734140
Status:ACTIVE
Category:Private Limited Company

GHEKKO FIBRE LIMITED

PRIMARY HOUSE,MACCLESFIELD,SK10 2DX

Number:10365625
Status:ACTIVE
Category:Private Limited Company

MITCHELL & CO BUILDING SERVICES LIMITED

UNIT 19 DRAGON COURT,BRISTOL,BS5 7XX

Number:05157494
Status:ACTIVE
Category:Private Limited Company

PERCIVAL AVIATION LIMITED

SAPPHIRE HOUSE,FAREHAM,PO15 5TT

Number:01458467
Status:ACTIVE
Category:Private Limited Company

THE GLEN RANOCH WHISKY COMPANY LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC160243
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