CRODA OVERSEAS HOLDINGS LIMITED

Cowick Hall Cowick Hall, Goole, DN14 9AA
StatusACTIVE
Company No.03360096
CategoryPrivate Limited Company
Incorporated25 Apr 1997
Age27 years, 20 days
JurisdictionEngland Wales

SUMMARY

CRODA OVERSEAS HOLDINGS LIMITED is an active private limited company with number 03360096. It was incorporated 27 years, 20 days ago, on 25 April 1997. The company address is Cowick Hall Cowick Hall, Goole, DN14 9AA.



People

BROPHY, Thomas Michael

Secretary

ACTIVE

Assigned on 10 Dec 2012

Current time on role 11 years, 5 months, 5 days

BROPHY, Thomas Michael

Director

Company Secretary

ACTIVE

Assigned on 15 Jul 2019

Current time on role 4 years, 10 months

TANNA, Ritesh

Director

Group Financial Controller

ACTIVE

Assigned on 29 Mar 2019

Current time on role 5 years, 1 month, 17 days

AINGER, John Roy

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Dec 2005

Time on role 6 years, 11 months, 30 days

BATES, George Edwin

Secretary

Company Director

RESIGNED

Assigned on 19 May 1997

Resigned on 31 Dec 1998

Time on role 1 year, 7 months, 12 days

SCOTT, Alexandra Louise

Secretary

Lawyer

RESIGNED

Assigned on 01 Jan 2006

Resigned on 09 Dec 2012

Time on role 6 years, 11 months, 8 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Apr 1997

Resigned on 19 May 1997

Time on role 24 days

BATES, George Edwin

Director

Company Director

RESIGNED

Assigned on 19 May 1997

Resigned on 12 May 1999

Time on role 1 year, 11 months, 24 days

CHRISTIE, Michael Sean

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 22 Jan 2015

Time on role 8 years, 9 months, 21 days

FOOTS, Stephen Edward

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 2012

Resigned on 15 Jul 2019

Time on role 7 years, 6 months, 14 days

HOPKINS, Keith George Grant, Dr

Director

Company Director

RESIGNED

Assigned on 19 May 1997

Resigned on 07 May 1998

Time on role 11 months, 19 days

HUMPHREY, Michael

Director

Chief Executive

RESIGNED

Assigned on 07 May 1998

Resigned on 31 Dec 2011

Time on role 13 years, 7 months, 24 days

LAYDEN, Keith, Dr

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 30 Apr 2017

Time on role 5 years, 3 months, 29 days

MYERS, Graham Lloyd

Director

Group Financial Controller

RESIGNED

Assigned on 22 Jan 2015

Resigned on 29 Mar 2019

Time on role 4 years, 2 months, 7 days

RICHMOND, Barbara Mary

Director

Finance Director

RESIGNED

Assigned on 14 Jul 1997

Resigned on 31 Mar 2006

Time on role 8 years, 8 months, 17 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 25 Apr 1997

Resigned on 19 May 1997

Time on role 24 days

ZUERCHER, Eleanor Jane

Nominee-director

RESIGNED

Assigned on 25 Apr 1997

Resigned on 19 May 1997

Time on role 24 days


Some Companies

32 THE GUILD LIMITED

32 GUILDHALL ROAD,NORTHAMPTON,NN1 1EW

Number:08145610
Status:ACTIVE
Category:Private Limited Company

AJ HARRINGTON PLUMBING SERVICES LTD

146 BELVIDERE ROAD,WALLASEY,CH45 4PT

Number:07435145
Status:ACTIVE
Category:Private Limited Company

D. RICHARDSON ELECTRICAL SERVICES LIMITED

CARLETON HOUSE,WORKINGTON,CA14 2LU

Number:03292052
Status:ACTIVE
Category:Private Limited Company

FREEMAN JONES LIMITED

THINK PARK MOSLEY ROAD,MANCHESTER,M17 1FQ

Number:04348410
Status:ACTIVE
Category:Private Limited Company

SEVEN SILO INVESTMENTS LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:09285496
Status:ACTIVE
Category:Private Limited Company

TECHZONE GROUP LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11460065
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