THAMES CARD TECHNOLOGY LIMITED

Bemrose Booth Paragon Ltd Stockholm Road Bemrose Booth Paragon Ltd Stockholm Road, Hull, HU7 0XY, East Yorkshire, United Kingdom
StatusACTIVE
Company No.02952822
CategoryPrivate Limited Company
Incorporated26 Jul 1994
Age29 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

THAMES CARD TECHNOLOGY LIMITED is an active private limited company with number 02952822. It was incorporated 29 years, 10 months, 21 days ago, on 26 July 1994. The company address is Bemrose Booth Paragon Ltd Stockholm Road Bemrose Booth Paragon Ltd Stockholm Road, Hull, HU7 0XY, East Yorkshire, United Kingdom.



People

CHAVIGNY, Sebastien Christophe Marcel

Director

Chief Financial Officer

ACTIVE

Assigned on 05 May 2022

Current time on role 2 years, 1 month, 11 days

COLFORD, Che

Director

Company Director

ACTIVE

Assigned on 21 Oct 2016

Current time on role 7 years, 7 months, 26 days

GARVEY, Clement Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 31 Oct 2019

Current time on role 4 years, 7 months, 16 days

HOOD, Trevor

Secretary

RESIGNED

Assigned on 26 Jul 1994

Resigned on 12 Dec 2014

Time on role 20 years, 4 months, 17 days

PALMER, Clifford Steven

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 13 Mar 2015

Time on role 3 months, 1 day

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jul 1994

Resigned on 26 Jul 1994

Time on role

BRYANT, Mark Gunnar

Director

Company Director

RESIGNED

Assigned on 29 Aug 2018

Resigned on 31 Oct 2019

Time on role 1 year, 2 months, 2 days

BRYANT, Mark Gunnar

Director

Company Director

RESIGNED

Assigned on 22 Jan 2015

Resigned on 25 May 2018

Time on role 3 years, 4 months, 3 days

CAFFYN, Andrew David

Director

Non Executive

RESIGNED

Assigned on 19 Dec 2013

Resigned on 31 Oct 2019

Time on role 5 years, 10 months, 12 days

GODFREY, Russell Boyd

Director

Sales Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 02 Sep 2009

Time on role 10 years, 3 months, 1 day

GOODWIN, Andrew

Director

Production Director

RESIGNED

Assigned on 03 Jun 1996

Resigned on 16 Aug 1999

Time on role 3 years, 2 months, 13 days

HILTON, Robin David

Director

Company Director

RESIGNED

Assigned on 24 May 2016

Resigned on 31 Oct 2019

Time on role 3 years, 5 months, 7 days

HOOD, Trevor

Director

Accountant

RESIGNED

Assigned on 31 Mar 2011

Resigned on 12 Dec 2014

Time on role 3 years, 8 months, 12 days

JONES, Andrew Glyn

Director

General Manager

RESIGNED

Assigned on 31 Oct 2019

Resigned on 05 May 2022

Time on role 2 years, 6 months, 5 days

MANNING-BROWN, Frances Ruth

Director

Accountant

RESIGNED

Assigned on 01 Oct 2010

Resigned on 08 Jan 2011

Time on role 3 months, 7 days

PALMER, Clifford Steven

Director

Finance Director

RESIGNED

Assigned on 18 Jun 2014

Resigned on 13 Mar 2015

Time on role 8 months, 25 days

PALMER, Timothy John

Director

Director

RESIGNED

Assigned on 20 Nov 2014

Resigned on 31 Jul 2016

Time on role 1 year, 8 months, 11 days

PERERA, Elmo Guruge, Doctor

Director

Operations Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 15 Jun 2000

Time on role 3 months, 14 days

POPE, Rory Christian Robert

Director

Investment Director

RESIGNED

Assigned on 19 Dec 2013

Resigned on 22 Jan 2015

Time on role 1 year, 1 month, 3 days

SHORT, Gary Redvers

Director

Company Director

RESIGNED

Assigned on 19 Aug 2016

Resigned on 17 Jan 2019

Time on role 2 years, 4 months, 29 days

SHORT, Gary Redvers

Director

Accountant

RESIGNED

Assigned on 01 Jun 1999

Resigned on 13 Jul 2009

Time on role 10 years, 1 month, 12 days

SHORT, Trevor

Director

Accountant

RESIGNED

Assigned on 31 Mar 2011

Resigned on 31 Mar 2011

Time on role

SKELTON, Lee John

Director

None

RESIGNED

Assigned on 01 Jan 2010

Resigned on 29 Mar 2011

Time on role 1 year, 2 months, 28 days

UNDERWOOD, Paul Graham

Director

Managing Director

RESIGNED

Assigned on 26 Jul 1994

Resigned on 31 Oct 2019

Time on role 25 years, 3 months, 5 days

VINSON, Jane Elizabeth

Director

Company Director

RESIGNED

Assigned on 25 May 2018

Resigned on 29 Aug 2018

Time on role 3 months, 4 days

WATKINS, David

Director

Engineer

RESIGNED

Assigned on 26 Jul 1994

Resigned on 20 May 2016

Time on role 21 years, 9 months, 25 days

WATKINS, Johanna

Director

None

RESIGNED

Assigned on 19 Dec 2013

Resigned on 17 Jan 2019

Time on role 5 years, 29 days

WILLIAMS, Matthew Paul

Director

Ceo

RESIGNED

Assigned on 24 Jul 2017

Resigned on 31 Oct 2019

Time on role 2 years, 3 months, 7 days

WORRALL, Keith, Managing Director

Director

Company Director

RESIGNED

Assigned on 01 Jul 2016

Resigned on 31 Jul 2017

Time on role 1 year, 1 month

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jul 1994

Resigned on 26 Jul 1994

Time on role


Some Companies

CAPITAL HANDLING LTD

8 CENTURION WAY,BASINGSTOKE,RG22 4TL

Number:06278551
Status:ACTIVE
Category:Private Limited Company

EDITA STAFFING LTD

64 PEARSON STREET,CRADLEY HEATH,B64 6EE

Number:11463902
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL WELL-BEING (SPALDING) LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:09699943
Status:ACTIVE
Category:Private Limited Company

GLENMORE POULTRY LIMITED

16 CHURCH STREET,DUNGANNON,BT71 6AB

Number:NI608494
Status:ACTIVE
Category:Private Limited Company

T TRADING & SERVICES LTD

1 OAKRIDGE, FURZTON,BUCKINGHAMSHIRE,MK4 1AZ

Number:06385898
Status:ACTIVE
Category:Private Limited Company

THE VIBRANT COMPANY SERVICES LTD

31 BROOM WATER,TEDDINGTON,TW11 9QJ

Number:11493649
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