HEXCEL COMPOSITES PENSION TRUSTEES LIMITED

, Duxford, CB22 4QB, Cambridge
StatusACTIVE
Company No.03233405
CategoryPrivate Limited Company
Incorporated02 Aug 1996
Age27 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

HEXCEL COMPOSITES PENSION TRUSTEES LIMITED is an active private limited company with number 03233405. It was incorporated 27 years, 9 months, 15 days ago, on 02 August 1996. The company address is , Duxford, CB22 4QB, Cambridge.



People

POTTER, Terra

Secretary

ACTIVE

Assigned on 17 Jun 2020

Current time on role 3 years, 11 months

BAIDAK, Alexandre Andre

Director

Manager

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 16 days

BRACKIN, Timothy John

Director

Accountant

ACTIVE

Assigned on 29 Mar 2016

Current time on role 8 years, 1 month, 19 days

DOSMAN, Elisabeth Anne

Director

Uk Technical Support Manager

ACTIVE

Assigned on 27 Jun 2011

Current time on role 12 years, 10 months, 20 days

FRANKLIN, Thomas Reginald Andrew

Director

Chartered Accountant

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 16 days

POTTER, Terra

Director

Solicitor

ACTIVE

Assigned on 17 Jun 2020

Current time on role 3 years, 11 months

TANDY, Matthew John

Director

Business Support Officer

ACTIVE

Assigned on 26 Jul 2017

Current time on role 6 years, 9 months, 22 days

BLAYDON, Ian

Secretary

RESIGNED

Assigned on 03 Oct 2016

Resigned on 18 Apr 2019

Time on role 2 years, 6 months, 15 days

DIBNAH, John Stephen

Secretary

Head Of Human Resources

RESIGNED

Assigned on 04 Sep 1996

Resigned on 31 Dec 2002

Time on role 6 years, 3 months, 27 days

SCARFE, Kathryn

Secretary

RESIGNED

Assigned on 08 May 2019

Resigned on 17 Jun 2020

Time on role 1 year, 1 month, 9 days

YOUNG, Peter Thomas Anthony

Secretary

Solicitor

RESIGNED

Assigned on 01 Jan 2003

Resigned on 29 Mar 2016

Time on role 13 years, 2 months, 28 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Sep 1996

Resigned on 04 Sep 1996

Time on role 1 day

ABOGADO NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Sep 1996

Resigned on 04 Sep 1996

Time on role 1 day

LUCIENE JAMES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Aug 1996

Resigned on 03 Sep 1996

Time on role 1 month, 1 day

BAXTER, Raymond

Director

Laboratory Technician

RESIGNED

Assigned on 05 Feb 1997

Resigned on 15 Mar 2006

Time on role 9 years, 1 month, 10 days

BLAYDON, Ian Christopher

Director

Solicitor

RESIGNED

Assigned on 03 Oct 2016

Resigned on 18 Apr 2019

Time on role 2 years, 6 months, 15 days

CLARK, Roger

Director

Machine Operator

RESIGNED

Assigned on 17 Jul 2007

Resigned on 26 Jul 2017

Time on role 10 years, 9 days

COLOMBO, Franco

Director

Financial Controller

RESIGNED

Assigned on 04 Sep 1996

Resigned on 13 Jan 1997

Time on role 4 months, 9 days

DIBNAH, John Stephen

Director

Head Of Human Resources

RESIGNED

Assigned on 04 Sep 1996

Resigned on 31 Dec 2002

Time on role 6 years, 3 months, 27 days

HUNT, William

Director

Managing Director

RESIGNED

Assigned on 04 Sep 1996

Resigned on 18 Mar 2008

Time on role 11 years, 6 months, 14 days

LAMB, Teresa Ann

Director

It Manager

RESIGNED

Assigned on 04 Jul 2012

Resigned on 01 Jun 2023

Time on role 10 years, 10 months, 28 days

MACKENZIE, Paul Dominic

Director

R&T Manager

RESIGNED

Assigned on 01 Jan 2003

Resigned on 09 Apr 2024

Time on role 21 years, 3 months, 8 days

MCLAREN, Peter John

Director

It Manager

RESIGNED

Assigned on 09 Jun 2008

Resigned on 30 Jun 2010

Time on role 2 years, 21 days

PRESTON, Sabine

Director

Executive

RESIGNED

Assigned on 09 May 1999

Resigned on 31 Dec 2002

Time on role 3 years, 7 months, 22 days

SELL, Donald Charles

Director

Supervisor

RESIGNED

Assigned on 05 Feb 1997

Resigned on 31 Dec 2012

Time on role 15 years, 10 months, 26 days

TATTERSALL, John Michael

Director

Manager

RESIGNED

Assigned on 04 Sep 1996

Resigned on 07 May 1999

Time on role 2 years, 8 months, 3 days

WINTERLICH, Patrick Joseph

Director

Accountant

RESIGNED

Assigned on 01 Jan 2003

Resigned on 03 Oct 2016

Time on role 13 years, 9 months, 2 days

YOUNG, Peter Thomas Anthony

Director

Solicitor

RESIGNED

Assigned on 13 Jan 1997

Resigned on 29 Mar 2016

Time on role 19 years, 2 months, 16 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Sep 1996

Resigned on 04 Sep 1996

Time on role 1 day

ABOGADO NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Sep 1996

Resigned on 04 Sep 1996

Time on role 1 day

LUCIENE JAMES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Aug 1996

Resigned on 03 Sep 1996

Time on role 1 month, 1 day


Some Companies

CAPITAL COOLING SOLUTIONS LIMITED

35 BURNS CLOSE,WIGAN,WN3 5HX

Number:11484167
Status:ACTIVE
Category:Private Limited Company

D.J. RAKER LIMITED

CROXTON PARK,THETFORD,IP24 1LS

Number:00450651
Status:ACTIVE
Category:Private Limited Company
Number:07814910
Status:LIQUIDATION
Category:Private Limited Company

JALETPRIVATE LIMITED

51 WOODHAM PARK DRIVE,BENFLEET,SS7 5EP

Number:11539564
Status:ACTIVE
Category:Private Limited Company

KBC BOLD LIMITED

MAYFIELD,BIRMINGHAM,B12 8EA

Number:11687679
Status:ACTIVE
Category:Private Limited Company

OVERSTONE PROPERTIES LIMITED

5-11 MORTIMER STREET,,W1T 3HS

Number:03057904
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