PILKINGTON GLASS PRODUCTS LIMITED

European Technical Centre Hall Lane European Technical Centre Hall Lane, Nr Ormskirk, L40 5UF, Lancashire
StatusACTIVE
Company No.02914865
CategoryPrivate Limited Company
Incorporated25 Mar 1994
Age30 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

PILKINGTON GLASS PRODUCTS LIMITED is an active private limited company with number 02914865. It was incorporated 30 years, 1 month, 22 days ago, on 25 March 1994. The company address is European Technical Centre Hall Lane European Technical Centre Hall Lane, Nr Ormskirk, L40 5UF, Lancashire.



People

SMITH, Iain Michael, Mr.

Secretary

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 15 days

MASSA, Judy Anne

Director

Group Treasurer

ACTIVE

Assigned on 05 Oct 2016

Current time on role 7 years, 7 months, 11 days

MCCORD, Laura Jane

Director

Solicitor

ACTIVE

Assigned on 18 May 2022

Current time on role 1 year, 11 months, 29 days

SMITH, Iain Michael

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 15 days

CHADWICK, Geoffrey Murray

Secretary

RESIGNED

Assigned on 25 Mar 1994

Resigned on 02 Feb 1999

Time on role 4 years, 10 months, 8 days

LENNON, Sheila Elizabeth

Secretary

RESIGNED

Assigned on 15 Dec 2006

Resigned on 30 Jun 2008

Time on role 1 year, 6 months, 15 days

LENNON, Sheila Elizabeth

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Feb 1999

Resigned on 29 Mar 2004

Time on role 5 years, 1 month, 27 days

OUSALICE, Jackie

Secretary

RESIGNED

Assigned on 24 Feb 2006

Resigned on 15 Dec 2006

Time on role 9 months, 19 days

WHITE, Karen Lesley

Secretary

RESIGNED

Assigned on 29 Mar 2004

Resigned on 24 Feb 2006

Time on role 1 year, 10 months, 26 days

BAYLEY, Christopher Ronald

Director

Solicitor

RESIGNED

Assigned on 02 Feb 1999

Resigned on 27 Mar 2003

Time on role 4 years, 1 month, 25 days

BROWN, Julie Ann

Director

Accountant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 18 May 2022

Time on role 15 years, 3 months, 17 days

CLARKE, Roy

Director

Director

RESIGNED

Assigned on 23 Mar 1994

Resigned on 30 Sep 1997

Time on role 3 years, 6 months, 7 days

CRUISE, Vincent Henry

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 1994

Resigned on 04 Jul 1996

Time on role 2 years, 3 months, 10 days

DOVE, Michael Leslie

Director

Company Director

RESIGNED

Assigned on 25 Mar 1994

Resigned on 30 Apr 1995

Time on role 1 year, 1 month, 5 days

HARRISON, Robin Forster

Director

Chartered Accountant

RESIGNED

Assigned on 12 Aug 2004

Resigned on 01 Feb 2007

Time on role 2 years, 5 months, 20 days

HAVARD, Alan David, Dr

Director

Chief Executive

RESIGNED

Assigned on 25 Mar 1994

Resigned on 29 Jun 1997

Time on role 3 years, 3 months, 4 days

HOLDEN, Stephen

Director

Company Director

RESIGNED

Assigned on 25 Mar 1994

Resigned on 01 Jul 1997

Time on role 3 years, 3 months, 6 days

KEARSLEY, Derek Robert

Director

Finance Director

RESIGNED

Assigned on 15 Dec 1997

Resigned on 02 Feb 1999

Time on role 1 year, 1 month, 18 days

LENNON, Sheila Elizabeth

Director

Chartered Secretary

RESIGNED

Assigned on 02 Feb 1999

Resigned on 30 Jun 2008

Time on role 9 years, 4 months, 28 days

MARKS, Ian George

Director

Director

RESIGNED

Assigned on 25 Mar 1994

Resigned on 31 Jan 1995

Time on role 10 months, 6 days

MAYKELS, Allan Henry

Director

Financial Dir

RESIGNED

Assigned on 22 Mar 1994

Resigned on 26 Jun 1996

Time on role 2 years, 3 months, 4 days

MCKENDRICK, Alan Scott

Director

Managing Director

RESIGNED

Assigned on 25 Mar 1994

Resigned on 30 Sep 1995

Time on role 1 year, 6 months, 5 days

MCKENNA, John

Director

Solicitor

RESIGNED

Assigned on 02 Feb 1999

Resigned on 31 Jul 2004

Time on role 5 years, 5 months, 29 days

MCKITTRICK, Ian William

Director

Director

RESIGNED

Assigned on 24 Mar 1994

Resigned on 31 Oct 1997

Time on role 3 years, 7 months, 7 days

PARDOE, George William Fischer

Director

Operations Director

RESIGNED

Assigned on 01 Oct 1995

Resigned on 02 Feb 1999

Time on role 3 years, 4 months, 1 day

SCHNEIDER, Ernst Wilhelm

Director

Company Director

RESIGNED

Assigned on 19 Oct 1995

Resigned on 07 Mar 1997

Time on role 1 year, 4 months, 19 days

SHARPLEY, John Bernard

Director

Chief Executive

RESIGNED

Assigned on 01 Dec 1995

Resigned on 31 Aug 1997

Time on role 1 year, 8 months, 30 days

SMITH, Iain Michael

Director

Chartered Accountant

RESIGNED

Assigned on 26 Oct 2001

Resigned on 12 Aug 2004

Time on role 2 years, 9 months, 17 days

STRINGER, Kenneth

Director

Company Director

RESIGNED

Assigned on 25 Mar 1994

Resigned on 29 Jun 1995

Time on role 1 year, 3 months, 4 days

TRIMBOY, Rodney Bruce

Director

Company Director

RESIGNED

Assigned on 07 Feb 1995

Resigned on 27 Jun 1996

Time on role 1 year, 4 months, 20 days

YOUNG, Brian Edward

Director

Company Director

RESIGNED

Assigned on 05 May 1994

Resigned on 01 Dec 1995

Time on role 1 year, 6 months, 27 days


Some Companies

EASY SALONS DENTON LTD

UNIT 2C1 WORTHINGTON WAY,DENTON,M34 3JP

Number:10465524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EUROFABS (PLANT HIRE) LIMITED

ALEX HOUSE 260-268 CHAPEL STREET,MANCHESTER,M3 5JZ

Number:03127079
Status:ACTIVE
Category:Private Limited Company

FAST TECHNOLOGIES LIMITED

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:07738508
Status:ACTIVE
Category:Private Limited Company

GJF CONSULTING LTD

SFP 9 ENSIGN HOUSE ADMIRAL'S WAY,LONDON E14 9XQ,E14 9XQ

Number:08164821
Status:LIQUIDATION
Category:Private Limited Company

MANSION NIGHTCLUB LTD

53-55 MICKLEGATE,YORK,YO1 6LJ

Number:08235320
Status:ACTIVE
Category:Private Limited Company

OSWALDO QUIBETA LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11232491
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