UMECO COMPOSITES LIMITED

Composites House Composites House, Heanor, DE75 7SP, Derbyshire
StatusDISSOLVED
Company No.02567091
CategoryPrivate Limited Company
Incorporated10 Dec 1990
Age33 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution08 Apr 2024
Years1 month, 23 days

SUMMARY

UMECO COMPOSITES LIMITED is an dissolved private limited company with number 02567091. It was incorporated 33 years, 5 months, 22 days ago, on 10 December 1990 and it was dissolved 1 month, 23 days ago, on 08 April 2024. The company address is Composites House Composites House, Heanor, DE75 7SP, Derbyshire.



People

HARLAND, Shima Rad

Secretary

ACTIVE

Assigned on 23 Mar 2024

Current time on role 2 months, 9 days

DAIN, Mark St.John

Director

Company Accounting Manager

ACTIVE

Assigned on 12 Apr 2021

Current time on role 3 years, 1 month, 19 days

BEAUMONT, Richard John Kirby

Secretary

Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 20 Jul 2007

Time on role 8 years, 4 months, 18 days

BOWERS, Steven John

Secretary

RESIGNED

Assigned on 20 Jul 2007

Resigned on 20 Jul 2012

Time on role 5 years

DAWES, Melvin John

Secretary

RESIGNED

Assigned on 21 Jan 2016

Resigned on 09 Aug 2016

Time on role 6 months, 19 days

GIBSON, Joan

Secretary

RESIGNED

Assigned on

Resigned on 02 Mar 1999

Time on role 25 years, 2 months, 30 days

IAPICHINO, Alex

Secretary

RESIGNED

Assigned on 09 Mar 2023

Resigned on 22 Mar 2024

Time on role 1 year, 13 days

MURPHY, Alison

Secretary

RESIGNED

Assigned on 09 Aug 2016

Resigned on 01 Jan 2022

Time on role 5 years, 4 months, 23 days

RAD, Shima

Secretary

RESIGNED

Assigned on 01 Jan 2022

Resigned on 09 Mar 2023

Time on role 1 year, 2 months, 8 days

SMITH, Roy Douglas

Secretary

RESIGNED

Assigned on 20 Jul 2012

Resigned on 21 Jan 2016

Time on role 3 years, 6 months, 1 day

ARTER, Kai

Director

Managing Director

RESIGNED

Assigned on 17 Dec 2002

Resigned on 30 Sep 2005

Time on role 2 years, 9 months, 13 days

BEAUMONT, Richard John Kirby

Director

Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 20 Jul 2007

Time on role 8 years, 4 months, 18 days

BOWERS, Steven John

Director

Company Secretary

RESIGNED

Assigned on 20 Jan 2011

Resigned on 20 Jul 2012

Time on role 1 year, 6 months

DARAZSDI, Daniel George

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Nov 2014

Resigned on 21 Jan 2016

Time on role 1 year, 2 months, 20 days

DRILLOCK, David M

Director

Accountant

RESIGNED

Assigned on 20 Jul 2012

Resigned on 31 Oct 2014

Time on role 2 years, 3 months, 11 days

GIBSON, Howard Thomas

Director

Engineer

RESIGNED

Assigned on

Resigned on 02 Mar 1999

Time on role 25 years, 2 months, 30 days

GIBSON, Joan

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 02 Mar 1999

Time on role 25 years, 2 months, 30 days

GIBSON, Lesley Joan

Director

Media Sales Executive

RESIGNED

Assigned on 28 Oct 1994

Resigned on 02 Mar 1999

Time on role 4 years, 4 months, 5 days

GIBSON, Russell Howard

Director

Production Manager

RESIGNED

Assigned on 28 Oct 1994

Resigned on 28 Aug 1999

Time on role 4 years, 10 months

MOSS, Andrew Brian

Director

Director

RESIGNED

Assigned on 08 Jan 2003

Resigned on 20 Jul 2012

Time on role 9 years, 6 months, 12 days

O'MEARA, Anne-Marie

Director

Tax Manager

RESIGNED

Assigned on 07 Jul 2021

Resigned on 01 Jul 2023

Time on role 1 year, 11 months, 24 days

ROBERTSON, Douglas Grant

Director

Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 09 Aug 2011

Time on role 4 years, 10 days

SCHIEBROEK, Ad

Director

Tax And Treasury Director

RESIGNED

Assigned on 21 Jan 2016

Resigned on 01 May 2021

Time on role 5 years, 3 months, 10 days

SMITH, Roy Douglas

Director

Attorney

RESIGNED

Assigned on 20 Jul 2012

Resigned on 21 Jan 2016

Time on role 3 years, 6 months, 1 day

SNOWDON, Clive John

Director

Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 09 Aug 2011

Time on role 12 years, 5 months, 7 days

STEELS, Antony

Director

Director

RESIGNED

Assigned on 24 Feb 2011

Resigned on 14 Jan 2016

Time on role 4 years, 10 months, 18 days


Some Companies

A N D INDUSTRIAL SUPPLIES LIMITED

20 WESTMORLAND TERRACE,CHESHIRE,CW4 7EE

Number:04825776
Status:ACTIVE
Category:Private Limited Company

ASCOTT PROPERTIES LIMITED

ASCOTT ESTATE OFFICE ASCOTT,LEIGHTON BUZZARD,LU7 0PS

Number:03040806
Status:ACTIVE
Category:Private Limited Company

CBL GARAGE DOORS LIMITED

164 WALKDEN ROAD,MANCHESTER,M28 7DP

Number:04178209
Status:ACTIVE
Category:Private Limited Company

PRIMATSA LIMITED

51 BENTS DRIVE,SHEFFIELD,S11 9RN

Number:10572669
Status:ACTIVE
Category:Private Limited Company

SIMUKAI LIMITED

46 LIDDINGTON STREET,SWINDON,SN2 1SF

Number:09699894
Status:ACTIVE
Category:Private Limited Company

STJ HOUSE LIMITED

1 ST. JOHNS ROAD,LONDON,SE20 7EF

Number:09184873
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