EXPRESS CUTTERS LIMITED

9 Ridgeway Industrial Estate Chapel Lane 9 Ridgeway Industrial Estate Chapel Lane, Bristol, BS5 7EY, England
StatusACTIVE
Company No.03449012
CategoryPrivate Limited Company
Incorporated13 Oct 1997
Age26 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

EXPRESS CUTTERS LIMITED is an active private limited company with number 03449012. It was incorporated 26 years, 7 months, 22 days ago, on 13 October 1997. The company address is 9 Ridgeway Industrial Estate Chapel Lane 9 Ridgeway Industrial Estate Chapel Lane, Bristol, BS5 7EY, England.



People

SEBASTIAN, Siji

Director

Accountant

ACTIVE

Assigned on 01 Sep 2018

Current time on role 5 years, 9 months, 3 days

TOWNSEND, Shaun Darren

Director

Die Maker

ACTIVE

Assigned on 01 Mar 2006

Current time on role 18 years, 3 months, 3 days

BUCKLAND, Andrew

Secretary

Engineer

RESIGNED

Assigned on 01 Jan 2002

Resigned on 30 Nov 2003

Time on role 1 year, 10 months, 29 days

BUCKLAND, Cheryl Ann

Secretary

Company Director

RESIGNED

Assigned on 13 Oct 1997

Resigned on 08 Mar 1999

Time on role 1 year, 4 months, 26 days

BUCKLAND, Deborah

Secretary

Administrator

RESIGNED

Assigned on 12 Jun 2000

Resigned on 28 Feb 2006

Time on role 5 years, 8 months, 16 days

BUCKLAND, Gary

Secretary

Die Maker

RESIGNED

Assigned on 01 Dec 2003

Resigned on 23 Apr 2008

Time on role 4 years, 4 months, 22 days

GREENWOOD, John Arthur Frederick

Secretary

Accountant

RESIGNED

Assigned on 23 Apr 2008

Resigned on 01 Sep 2018

Time on role 10 years, 4 months, 9 days

SAME-DAY COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 1997

Resigned on 13 Oct 1997

Time on role

ARKWELL, Paul John

Director

Company Director

RESIGNED

Assigned on 13 Oct 1997

Resigned on 31 Dec 2001

Time on role 4 years, 2 months, 18 days

BUCKLAND, Andrew

Director

Engineer

RESIGNED

Assigned on 08 Mar 1999

Resigned on 12 Jun 2000

Time on role 1 year, 3 months, 4 days

BUCKLAND, Cheryl Ann

Director

Company Director

RESIGNED

Assigned on 13 Oct 1997

Resigned on 08 Mar 1999

Time on role 1 year, 4 months, 26 days

BUCKLAND, Deborah

Director

Administrator

RESIGNED

Assigned on 22 Oct 2002

Resigned on 28 Feb 2006

Time on role 3 years, 4 months, 6 days

BUCKLAND, Gary

Director

Die Maker

RESIGNED

Assigned on 01 Dec 2003

Resigned on 23 Apr 2008

Time on role 4 years, 4 months, 22 days

GREENWOOD, John Arthur Frederick

Director

Accountant

RESIGNED

Assigned on 23 Apr 2008

Resigned on 01 Sep 2018

Time on role 10 years, 4 months, 9 days

WEST, Gabriel Conrad

Director

Die Maker

RESIGNED

Assigned on 01 Mar 2006

Resigned on 31 Jan 2024

Time on role 17 years, 10 months, 30 days

WILDMAN & BATTELL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Oct 1997

Resigned on 13 Oct 1997

Time on role


Some Companies

BY BENNETT LTD

13 BROWNING ROAD,ENFIELD,EN2 0EN

Number:08562342
Status:ACTIVE
Category:Private Limited Company

CINESOUND GROUP LTD

1-2 MOUNT STUART SQUARE,CARDIFF,CF10 5EE

Number:11687279
Status:ACTIVE
Category:Private Limited Company

CONTRACTING SOLUTIONS LTD

FLAT 46 RAINES COURT,LONDON,N16 7DG

Number:09607990
Status:ACTIVE
Category:Private Limited Company

HAMPTON PARK CONSULTANCY LIMITED

AISLING HOUSE, 50,BELFAST,BT9 5FL

Number:NI642758
Status:ACTIVE
Category:Private Limited Company

R R ELECTRICAL (KENT) LTD.

4 SPRINGVALE,SITTINGBOURNE,ME9 8RY

Number:07916946
Status:ACTIVE
Category:Private Limited Company

TELANEX LTD

1 ABBEY COURT,SELBY,YO8 8RY

Number:09965248
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