NORTHWICH RESOURCE MANAGEMENT LIMITED

Natrium House Natrium House, Northwich, CW8 4GW, Cheshire, United Kingdom
StatusACTIVE
Company No.02608515
CategoryPrivate Limited Company
Incorporated08 May 1991
Age33 years, 8 days
JurisdictionEngland Wales

SUMMARY

NORTHWICH RESOURCE MANAGEMENT LIMITED is an active private limited company with number 02608515. It was incorporated 33 years, 8 days ago, on 08 May 1991. The company address is Natrium House Natrium House, Northwich, CW8 4GW, Cheshire, United Kingdom.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 6 months, 15 days

ABBOTTS, Jonathan Laurence

Director

Director

ACTIVE

Assigned on 23 Apr 2010

Current time on role 14 years, 23 days

ASHCROFT, Martin John, Dr

Director

Managing Director

ACTIVE

Assigned on 23 Apr 2010

Current time on role 14 years, 23 days

FAIRCLOUGH, Nicholas Humphrey

Secretary

RESIGNED

Assigned on 31 Dec 1999

Resigned on 30 Jun 2011

Time on role 11 years, 5 months, 30 days

GOY, Christopher Austin

Secretary

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 27 years, 11 months, 13 days

MERSON, Richard David

Secretary

RESIGNED

Assigned on 31 Oct 1991

Resigned on 03 Jun 1996

Time on role 4 years, 7 months, 3 days

OGILVIE, John Neil

Secretary

RESIGNED

Assigned on 03 Jun 1996

Resigned on 31 Dec 1999

Time on role 3 years, 6 months, 28 days

WERTHEIM, John David

Secretary

Company Director

RESIGNED

Assigned on 30 May 1991

Resigned on 31 Oct 1991

Time on role 5 months, 1 day

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Mar 2006

Resigned on 31 Oct 2009

Time on role 3 years, 7 months, 4 days

BRUNNER MOND NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Nov 2001

Resigned on 27 Mar 2006

Time on role 4 years, 4 months

BELL, Richard Jeremy Giles

Director

Company Director

RESIGNED

Assigned on 18 Jun 1997

Resigned on 31 Oct 2000

Time on role 3 years, 4 months, 13 days

BENTLEY, Stephen Graham

Director

Finance Director

RESIGNED

Assigned on 18 Jun 1997

Resigned on 31 Aug 2006

Time on role 9 years, 2 months, 13 days

HASLEHURST, Peter Joseph Kinder

Director

Engineer

RESIGNED

Assigned on 01 Apr 2002

Resigned on 30 Apr 2008

Time on role 6 years, 29 days

KERRIGAN, John Joseph

Director

Managing Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 23 Apr 2010

Time on role 3 years, 5 months, 6 days

MULHALL, John Stephen

Director

Finance Director

RESIGNED

Assigned on 27 Aug 2008

Resigned on 23 Apr 2010

Time on role 1 year, 7 months, 27 days

SMITH, Stephen Ralph

Director

Engineer

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 15 days

WERTHEIM, John David

Director

Company Director

RESIGNED

Assigned on 30 May 1991

Resigned on 31 Mar 2002

Time on role 10 years, 10 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 May 1991

Resigned on 30 May 1991

Time on role 22 days


Some Companies

AURORA BLUE CONSULTING LIMITED

PEACOCK COTTAGE,OKEHAMPTON,EX20 4DE

Number:10368941
Status:ACTIVE
Category:Private Limited Company

BLINK TANK LIMITED

120 CAVENDISH PLACE,EASTBOURNE,BN21 3TZ

Number:07209373
Status:ACTIVE
Category:Private Limited Company

LOVELY BOX LTD

177 HIGH STREET,SWADLINCOTE,DE11 0EA

Number:11432919
Status:ACTIVE
Category:Private Limited Company

ORBIT PROPERTIES LONDON LTD

CHARTER HOUSE,LONDON,E12 5BT

Number:10168827
Status:ACTIVE
Category:Private Limited Company

STORMHILL TECHNOLOGY LIMITED

FLAT 4 449 NORWOOD ROAD,LONDON,SE27 9DQ

Number:10052062
Status:ACTIVE
Category:Private Limited Company

THE DEAL WHEEL LIMITED

OFFICE 12 SAFE STORE,MANCHESTER,M16 9HQ

Number:09035207
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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