MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD

Beech House The Oaks Business Park Beech House The Oaks Business Park, Preston, PR2 5BQ, Lancashire
StatusACTIVE
Company No.03212468
CategoryPrivate Limited Company
Incorporated14 Jun 1996
Age28 years, 2 days
JurisdictionEngland Wales

SUMMARY

MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD is an active private limited company with number 03212468. It was incorporated 28 years, 2 days ago, on 14 June 1996. The company address is Beech House The Oaks Business Park Beech House The Oaks Business Park, Preston, PR2 5BQ, Lancashire.



People

WESTON, Mark John

Secretary

ACTIVE

Assigned on 27 Aug 2014

Current time on role 9 years, 9 months, 20 days

BUCKLEY, Ian Michael

Director

General Manager

ACTIVE

Assigned on 25 Jul 2016

Current time on role 7 years, 10 months, 22 days

ELLIS, John Charles Cummings

Director

Company Director

ACTIVE

Assigned on 21 Sep 2018

Current time on role 5 years, 8 months, 25 days

KREISEL, Frank

Director

Vice President Sales Europe

ACTIVE

Assigned on 21 Sep 2018

Current time on role 5 years, 8 months, 25 days

RAUH, Dirk

Director

Chief Financial Officer (Cfo)

ACTIVE

Assigned on 21 Sep 2018

Current time on role 5 years, 8 months, 25 days

BOTTOMLEY, Simon Dominic

Secretary

Accountant

RESIGNED

Assigned on 31 Jul 2000

Resigned on 27 Aug 2014

Time on role 14 years, 27 days

CRAWLEY, Peter John

Secretary

RESIGNED

Assigned on 18 Sep 1996

Resigned on 03 Feb 2000

Time on role 3 years, 4 months, 15 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 1996

Resigned on 18 Sep 1996

Time on role 3 months, 4 days

ARMSTRONG, Gerald Stuart

Director

Investor

RESIGNED

Assigned on 18 Sep 1996

Resigned on 24 Oct 1997

Time on role 1 year, 1 month, 6 days

BOTTOMLEY, Simon Dominic

Director

Accountant

RESIGNED

Assigned on 18 Aug 2011

Resigned on 17 Oct 2014

Time on role 3 years, 1 month, 30 days

BUCHMEYER, Theo

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 2014

Resigned on 07 Jan 2016

Time on role 1 year, 6 months, 6 days

CRIBARI, J Matthew

Director

Chief Operating Officer

RESIGNED

Assigned on 05 May 2000

Resigned on 30 Sep 2002

Time on role 2 years, 4 months, 25 days

DIKKER, Chris

Director

Cfo

RESIGNED

Assigned on 01 Jul 2014

Resigned on 21 Sep 2018

Time on role 4 years, 2 months, 20 days

DOERGE, Sven

Director

Cfo

RESIGNED

Assigned on 25 Jul 2016

Resigned on 21 Sep 2018

Time on role 2 years, 1 month, 27 days

FERKO, William

Director

Finance

RESIGNED

Assigned on 15 Apr 1998

Resigned on 20 Aug 1998

Time on role 4 months, 5 days

GAYNOR III, Joseph Patrick

Director

Chief Financial Officer

RESIGNED

Assigned on 26 Oct 1998

Resigned on 23 Dec 2008

Time on role 10 years, 1 month, 28 days

KUHN, Robert Mitchell

Director

Executive

RESIGNED

Assigned on 18 Sep 1996

Resigned on 30 Apr 1999

Time on role 2 years, 7 months, 12 days

LANCASTER, Shane

Director

Managing Director

RESIGNED

Assigned on 18 Aug 2011

Resigned on 30 Jun 2014

Time on role 2 years, 10 months, 12 days

LI, Andrew Chung Kwong

Director

Accountant

RESIGNED

Assigned on 18 Aug 2011

Resigned on 22 Jul 2013

Time on role 1 year, 11 months, 4 days

MEISSNER, Jochen

Director

Ceo

RESIGNED

Assigned on 19 Mar 2003

Resigned on 25 Jun 2012

Time on role 9 years, 3 months, 6 days

MERRYMAN, Jack Edward

Director

Lawyer

RESIGNED

Assigned on 09 Oct 1996

Resigned on 05 May 2000

Time on role 3 years, 6 months, 27 days

MICHAS, Alexis

Director

Investor

RESIGNED

Assigned on 18 Sep 1996

Resigned on 05 May 2000

Time on role 3 years, 7 months, 17 days

MYLOD, Robert Joseph

Director

Investor

RESIGNED

Assigned on 18 Sep 1996

Resigned on 28 Jan 1999

Time on role 2 years, 4 months, 10 days

NICHOLS, Richard William

Director

Ceo

RESIGNED

Assigned on 25 Jun 2012

Resigned on 30 Jun 2014

Time on role 2 years, 5 days

RASMUSSEN, Torben

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Feb 2009

Resigned on 03 Aug 2016

Time on role 7 years, 6 months, 2 days

SCHROEDER, Martin Eric

Director

Executive

RESIGNED

Assigned on 09 Oct 1996

Resigned on 15 Apr 1998

Time on role 1 year, 6 months, 6 days

SHEEHAN, James

Director

Chief Executive

RESIGNED

Assigned on 05 May 2000

Resigned on 30 May 2001

Time on role 1 year, 25 days

SUTIS, Richard J

Director

President

RESIGNED

Assigned on 30 May 2001

Resigned on 31 Jul 2009

Time on role 8 years, 2 months, 1 day

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jun 1996

Resigned on 18 Sep 1996

Time on role 3 months, 4 days


Some Companies

ANPAS LIMITED

73A KENTON ROAD, KENTON,MIDDLESEX,HA3 0AH

Number:04986458
Status:ACTIVE
Category:Private Limited Company
Number:10859242
Status:ACTIVE
Category:Private Limited Company

DINO'S (SWANAGE) LIMITED

HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ

Number:04757790
Status:ACTIVE
Category:Private Limited Company

EPSON EUROPE B.V.

BRANCH REGISTRATION,,

Number:FC031558
Status:ACTIVE
Category:Other company type

OLIVE KELS LIMITED

149 CRESSING ROAD,BRAINTREE,CM7 3PJ

Number:10381019
Status:ACTIVE
Category:Private Limited Company

SCRUFFS AND TUFTS LIMITED

27 CENTRAL AVENUE,SHIPLEY,BD17 7NS

Number:09703152
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