TAIT TECHNOLOGIES UK LTD

Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate, Pontefract, WF9 3AP, West Yorkshire, England
StatusACTIVE
Company No.02962782
CategoryPrivate Limited Company
Incorporated26 Aug 1994
Age29 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

TAIT TECHNOLOGIES UK LTD is an active private limited company with number 02962782. It was incorporated 29 years, 8 months, 30 days ago, on 26 August 1994. The company address is Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate, Pontefract, WF9 3AP, West Yorkshire, England.



People

BROOKS, Ben Hayden

Director

Director

ACTIVE

Assigned on 25 May 2023

Current time on role 1 year

DAVIS, Adam Douglas

Director

Director

ACTIVE

Assigned on 24 Dec 2013

Current time on role 10 years, 5 months, 1 day

MERCEDES, Ramon Enrique

Director

Director

ACTIVE

Assigned on 27 Dec 2023

Current time on role 4 months, 29 days

RATHSAM, Robert Carl

Director

Director

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 6 months, 24 days

COLBERT, David John

Secretary

RESIGNED

Assigned on 24 Dec 2013

Resigned on 21 Jul 2015

Time on role 1 year, 6 months, 28 days

GARRARD, Ian Malcolm

Secretary

RESIGNED

Assigned on 06 Jun 2007

Resigned on 31 Oct 2013

Time on role 6 years, 4 months, 25 days

HASTIE, John Allen

Secretary

Electronic Engineering

RESIGNED

Assigned on 01 Sep 1994

Resigned on 02 Feb 1999

Time on role 4 years, 5 months, 1 day

SCOTT, Nicola Jane

Secretary

Manager

RESIGNED

Assigned on 01 Feb 1999

Resigned on 24 Dec 2013

Time on role 14 years, 10 months, 23 days

TIMS, Kevin

Secretary

RESIGNED

Assigned on 21 Jul 2015

Resigned on 04 May 2017

Time on role 1 year, 9 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Aug 1994

Resigned on 01 Sep 1994

Time on role 6 days

AGER, Mark Allan Nicolas

Director

Managing Director

RESIGNED

Assigned on 01 Sep 1994

Resigned on 02 Jul 2020

Time on role 25 years, 10 months, 1 day

BELL, Alistair James

Director

Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 03 Mar 2023

Time on role 3 years, 9 months, 2 days

BERNSTEIN, David Charles

Director

Ceo-Director

RESIGNED

Assigned on 24 Dec 2013

Resigned on 29 Mar 2019

Time on role 5 years, 3 months, 5 days

BUCKINGHAM, Lee George

Director

Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 20 Nov 2020

Time on role 1 year, 5 months, 19 days

COLBERT, David John

Director

Accountant

RESIGNED

Assigned on 01 Jul 2009

Resigned on 23 Jul 2013

Time on role 4 years, 22 days

DALCO, Matthew George John

Director

Managing Director

RESIGNED

Assigned on 16 Jan 2002

Resigned on 25 Nov 2004

Time on role 2 years, 10 months, 9 days

DICARLO, Benjamin Gerard

Director

Director

RESIGNED

Assigned on 08 Apr 2020

Resigned on 20 Nov 2020

Time on role 7 months, 12 days

DICARLO, Benjamin Gerard

Director

Company Director

RESIGNED

Assigned on 29 Sep 2017

Resigned on 01 Nov 2019

Time on role 2 years, 1 month, 2 days

DOMINGUEZ, Michael Joseph

Director

Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 05 Feb 2021

Time on role 1 year, 8 months, 4 days

GOLDING, Adam Kenneth

Director

Director

RESIGNED

Assigned on 27 Dec 2017

Resigned on 15 Aug 2020

Time on role 2 years, 7 months, 19 days

GOLDING, Kenneth

Director

General Manager

RESIGNED

Assigned on 12 Sep 2008

Resigned on 23 Jul 2013

Time on role 4 years, 10 months, 11 days

GUHL, Timothy Edward

Director

Company Director

RESIGNED

Assigned on 17 May 2017

Resigned on 29 Sep 2017

Time on role 4 months, 12 days

GUHL, Timothy Edward

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Dec 2013

Resigned on 03 Mar 2016

Time on role 2 years, 2 months, 10 days

HARRIS, Jeremiah

Director

Production Manager

RESIGNED

Assigned on 14 Nov 1994

Resigned on 17 Jul 2002

Time on role 7 years, 8 months, 3 days

HASTIE, John Allen

Director

Sales & Marketing

RESIGNED

Assigned on 01 Sep 1994

Resigned on 23 Jul 2013

Time on role 18 years, 10 months, 22 days

HUWALDT, Mary June

Director

Director

RESIGNED

Assigned on 05 Feb 2021

Resigned on 11 May 2022

Time on role 1 year, 3 months, 6 days

HUWALDT, Mary June

Director

Director

RESIGNED

Assigned on 08 Apr 2020

Resigned on 20 Nov 2020

Time on role 7 months, 12 days

MARIMOW, Scott Macomb

Director

Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 05 Feb 2021

Time on role 1 year, 8 months, 4 days

MCCALLUM, Martin Jeffrey

Director

Theatre Producer

RESIGNED

Assigned on 01 Sep 1994

Resigned on 16 Jan 2002

Time on role 7 years, 4 months, 15 days

MCCLELLAN, Kerri

Director

Director

RESIGNED

Assigned on 11 May 2022

Resigned on 16 Oct 2023

Time on role 1 year, 5 months, 5 days

MOORE, Edward Robin

Director

Automation Engineer

RESIGNED

Assigned on 01 Oct 2004

Resigned on 23 Jul 2013

Time on role 8 years, 9 months, 22 days

PEACOCK, William Eric, Sir

Director

Director

RESIGNED

Assigned on 23 Oct 2006

Resigned on 23 Jul 2013

Time on role 6 years, 9 months

RICHARDSON, Ewart

Director

Engineer

RESIGNED

Assigned on 01 Mar 2003

Resigned on 23 Jul 2013

Time on role 10 years, 4 months, 22 days

SCHACHNER-DADLEY, Ulrike

Director

Director

RESIGNED

Assigned on 14 Dec 2017

Resigned on 19 Jul 2023

Time on role 5 years, 7 months, 5 days

SCOTT, Nicola Jane

Director

Manager

RESIGNED

Assigned on 01 Feb 1999

Resigned on 01 Feb 2018

Time on role 19 years

SIMPSON, John Dunsmore

Director

Director

RESIGNED

Assigned on 01 Sep 1994

Resigned on 23 Jul 2013

Time on role 18 years, 10 months, 22 days

TAYLOR, Kevin

Director

Engineer

RESIGNED

Assigned on 01 Mar 2003

Resigned on 30 Apr 2012

Time on role 9 years, 1 month, 29 days

TIMS, Kevin Terence

Director

Director

RESIGNED

Assigned on 03 Mar 2016

Resigned on 03 Jun 2017

Time on role 1 year, 3 months

TRAINOR, Stephen James

Director

Product Manager

RESIGNED

Assigned on 05 Dec 2000

Resigned on 14 May 2004

Time on role 3 years, 5 months, 9 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Aug 1994

Resigned on 01 Sep 1994

Time on role 6 days


Some Companies

B. MCCARTHY & SONS LIMITED

UNIT 4, 250 TODDINGTON ROAD,LUTON,LU4 9DZ

Number:05251309
Status:ACTIVE
Category:Private Limited Company

FIRST BRITISH CERTIFICATION LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09763099
Status:ACTIVE
Category:Private Limited Company

FORESIGHT SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09104416
Status:ACTIVE
Category:Private Limited Company

MILLWOOD FLOORS LIMITED

51 ST. MARYS ROAD,TONBRIDGE,TN9 2LE

Number:06128493
Status:ACTIVE
Category:Private Limited Company

NORRIE GIBSON & CO LIMITED

102 BEVERLEY ROAD,EAST YORKSHIRE,HU3 1YA

Number:05042200
Status:ACTIVE
Category:Private Limited Company

PDQ EXPRESS (SCOTLAND) LTD

UNIT 3 EON HOUSE,BELLSHILL,ML4 3LW

Number:SC406668
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