PICKERINGS MANUFACTURING LIMITED

Cleveland House, Norton Road Cleveland House, Norton Road, Cleveland, TS20 2AQ
StatusACTIVE
Company No.03107623
CategoryPrivate Limited Company
Incorporated28 Sep 1995
Age28 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

PICKERINGS MANUFACTURING LIMITED is an active private limited company with number 03107623. It was incorporated 28 years, 7 months, 9 days ago, on 28 September 1995. The company address is Cleveland House, Norton Road Cleveland House, Norton Road, Cleveland, TS20 2AQ.



People

ANGUS, Stephen

Secretary

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 6 days

FOTHERGILL, John Donald Read

Director

Director

ACTIVE

Assigned on 07 Jul 2005

Current time on role 18 years, 10 months

BELL, Martin Thomas

Secretary

RESIGNED

Assigned on 05 Apr 2001

Resigned on 28 Jun 2007

Time on role 6 years, 2 months, 23 days

HUMPHREYS, David John

Secretary

RESIGNED

Assigned on 14 Nov 1996

Resigned on 05 Apr 2001

Time on role 4 years, 4 months, 21 days

MIDDLETON, Robert George

Secretary

Chartered Acccountant

RESIGNED

Assigned on 28 Jun 2007

Resigned on 31 Jul 2014

Time on role 7 years, 1 month, 3 days

SECRETAIRE LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Sep 1995

Resigned on 28 Sep 1995

Time on role

WEST YORKSHIRE REGISTRARS LTD

Corporate-secretary

RESIGNED

Assigned on 28 Sep 1995

Resigned on 14 Nov 1996

Time on role 1 year, 1 month, 16 days

ARMSTRONG, Kevin

Director

Commercial Director

RESIGNED

Assigned on 25 Mar 1999

Resigned on 27 Jan 2011

Time on role 11 years, 10 months, 2 days

BROWN, Kevin Thomas

Nominee-director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 28 Sep 1995

Time on role

GERMANEY, William

Director

Director

RESIGNED

Assigned on 07 Sep 1999

Resigned on 29 Aug 2000

Time on role 11 months, 22 days

HOPE, Trevor Thomas

Director

Director

RESIGNED

Assigned on 14 Nov 1996

Resigned on 30 Mar 2000

Time on role 3 years, 4 months, 16 days

HUMPHREYS, David John

Director

Company Secretary

RESIGNED

Assigned on 18 Nov 1997

Resigned on 05 Apr 2001

Time on role 3 years, 4 months, 17 days

MCNULTY, Stephen Michael

Director

Company Director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 27 Feb 1998

Time on role 2 years, 4 months, 29 days

MEGRAN, Anthony

Director

Engineer

RESIGNED

Assigned on 01 Jan 1997

Resigned on 10 Jul 1997

Time on role 6 months, 9 days


Some Companies

ARTECHTI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11837698
Status:ACTIVE
Category:Private Limited Company

EMP SYSTEMS LIMITED

22 DORNOCH DRIVE,GLASGOW,G72 0GQ

Number:SC520869
Status:ACTIVE
Category:Private Limited Company

INSTART PROPRIETY MANAGEMENT L.P.

38 QUEEN STREET,GLASGOW,G1 3DX

Number:SL017209
Status:ACTIVE
Category:Limited Partnership

JACK IN THE BOX DAY NURSERY (TODMORDEN) LTD

9 CROSSWAY CLOSE,WIGAN,WN4 8XG

Number:11437246
Status:ACTIVE
Category:Private Limited Company

LETMUR LIMITED

19 SOUTHEY HALL DRIVE,SHEFFIELD,S5 7PR

Number:09295941
Status:ACTIVE
Category:Private Limited Company

MEDWAY FUNDCO TWO LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:06699234
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