REZNOR (UK) LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.03275506
CategoryPrivate Limited Company
Incorporated08 Nov 1996
Age27 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution19 Nov 2020
Years3 years, 6 months, 3 days

SUMMARY

REZNOR (UK) LIMITED is an dissolved private limited company with number 03275506. It was incorporated 27 years, 6 months, 14 days ago, on 08 November 1996 and it was dissolved 3 years, 6 months, 3 days ago, on 19 November 2020. The company address is 79 Caroline Street, Birmingham, B3 1UP.



People

CRAWFORD, Jonathon Colin Fyfe

Secretary

ACTIVE

Assigned on 12 Sep 2016

Current time on role 7 years, 8 months, 10 days

BARNES, Garry Elliot

Director

Treasurer

ACTIVE

Assigned on 03 Oct 2016

Current time on role 7 years, 7 months, 19 days

CRAWFORD, Jonathon Colin Fyfe

Director

Lawyer

ACTIVE

Assigned on 12 Sep 2016

Current time on role 7 years, 8 months, 10 days

MORGAN, Geoffrey Damien

Director

Group Head Of Tax

ACTIVE

Assigned on 12 Sep 2016

Current time on role 7 years, 8 months, 10 days

DONNELLY, Kevin W.

Secretary

RESIGNED

Assigned on 30 Apr 2014

Resigned on 12 Sep 2016

Time on role 2 years, 4 months, 12 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 08 Nov 1996

Resigned on 12 Dec 1996

Time on role 1 month, 4 days

O'DONOHUE, Paul Christopher

Secretary

Financial Director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 01 Jul 2011

Time on role 14 years, 6 months, 19 days

SMITH JR, William David

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Apr 2014

Time on role 2 years, 9 months, 29 days

CARGIL MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Apr 2014

Time on role 2 years, 9 months, 29 days

ALYEA, David Leslie

Director

Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 30 Apr 2014

Time on role 10 months, 2 days

BENSEN, Victor Robert

Director

Managing Director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 30 Sep 1999

Time on role 2 years, 9 months, 18 days

BROOKES, Michael Henry

Director

Director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 01 Jul 2011

Time on role 14 years, 6 months, 19 days

DONNELLY, Kevin William

Director

Senior Vice President, General Counsel And Secreta

RESIGNED

Assigned on 30 Apr 2014

Resigned on 12 Sep 2016

Time on role 2 years, 4 months, 12 days

FLETCHER, John Edward

Director

Chairman

RESIGNED

Assigned on 12 Dec 1996

Resigned on 01 Jul 2011

Time on role 14 years, 6 months, 19 days

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 08 Nov 1996

Resigned on 12 Dec 1996

Time on role 1 month, 4 days

HAJJ, Imad

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Jul 2011

Time on role

HALL, Almon Charles

Director

Vice President And Cfo

RESIGNED

Assigned on 30 Apr 2014

Resigned on 16 Dec 2015

Time on role 1 year, 7 months, 16 days

HARTLES, Simon David

Director

Marketing Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 01 Jul 2011

Time on role 11 years, 9 months

HUGHES, Matthew William, Mr.

Director

Treasurer

RESIGNED

Assigned on 16 Dec 2015

Resigned on 12 Sep 2016

Time on role 8 months, 27 days

O'DONOHUE, Paul Christopher

Director

Financial Director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 01 Jul 2011

Time on role 14 years, 6 months, 19 days

SMITH JR, William David

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Apr 2014

Time on role 2 years, 9 months, 29 days

STANILAND, Frank

Director

Sales Director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 01 Jul 2011

Time on role 14 years, 6 months, 19 days

VAN BELLE, Fabrice Jean-Pierre

Director

Company Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Apr 2014

Time on role 2 years, 9 months, 29 days

WEAVER, William Edward

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 28 Jun 2013

Time on role 1 year, 11 months, 27 days

YATES, Christopher Handford

Director

Manufacturing Director

RESIGNED

Assigned on 17 Nov 2003

Resigned on 01 Jul 2011

Time on role 7 years, 7 months, 14 days


Some Companies

KELVIN PROPERTIES (SHAWLANDS) LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC622098
Status:ACTIVE
Category:Private Limited Company

LAV SERVICES LIMITED

79 TOMLINSON AVENUE,LUTON,LU4 0QL

Number:09226136
Status:ACTIVE
Category:Private Limited Company

PARK LANE REFURBISHMENT & DEMOLITION LIMITED

1 PURBECK CLOSE,MERSTHAM,RH1 3PG

Number:06593227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETAL CONSULTING LTD.

2 JUBILEE COTTAGES,MAIDSTONE,ME18 6DD

Number:07648175
Status:ACTIVE
Category:Private Limited Company

SEATPLAN LIMITED

35 KINGSLAND ROAD,LONDON,E2 8AA

Number:10296456
Status:ACTIVE
Category:Private Limited Company

SPREADLOVE LTD

42 DUKE STREET,DONCASTER,DN1 3EA

Number:11202094
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