UK GREETINGS LIMITED

Mill Street East Mill Street East, West Yorkshire, WF12 9AW
StatusACTIVE
Company No.03480710
CategoryPrivate Limited Company
Incorporated15 Dec 1997
Age26 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

UK GREETINGS LIMITED is an active private limited company with number 03480710. It was incorporated 26 years, 5 months, 7 days ago, on 15 December 1997. The company address is Mill Street East Mill Street East, West Yorkshire, WF12 9AW.



People

POOLEY, Andrew Michael

Director

Fd

ACTIVE

Assigned on 02 Apr 2024

Current time on role 1 month, 20 days

STIRLAND, Ceri Jane

Director

Ceo

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 2 months, 21 days

STREET, Lorna

Director

Chief Financial Officer

ACTIVE

Assigned on 02 Apr 2020

Current time on role 4 years, 1 month, 20 days

ALDEN, Phyllis

Secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 01 Mar 2004

Time on role 5 years, 1 month, 3 days

CRAVEN, John Steven

Secretary

Assistant Secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 07 May 2004

Time on role 5 years, 3 months, 9 days

GROETZINGER, Jon

Secretary

Attorney

RESIGNED

Assigned on 09 Mar 1998

Resigned on 30 Sep 2003

Time on role 5 years, 6 months, 21 days

SMITH, Adrian

Secretary

RESIGNED

Assigned on 06 Apr 2018

Resigned on 07 Feb 2024

Time on role 5 years, 10 months, 1 day

VAUX, Kevin John

Secretary

Finance Director

RESIGNED

Assigned on 07 May 2004

Resigned on 06 Apr 2018

Time on role 13 years, 10 months, 30 days

MITRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Dec 1997

Resigned on 09 Mar 1998

Time on role 2 months, 25 days

ALLEZ, Peter

Director

Executive

RESIGNED

Assigned on 29 Jan 1999

Resigned on 29 Apr 2001

Time on role 2 years, 3 months

CABLE, Dale

Director

Treasurer

RESIGNED

Assigned on 09 May 2001

Resigned on 28 Feb 2003

Time on role 1 year, 9 months, 19 days

CHARLTON, John Stuart Northcliffe

Director

Executive

RESIGNED

Assigned on 29 Jan 1999

Resigned on 31 Mar 2010

Time on role 11 years, 2 months, 2 days

CONN, James

Director

Ceo

RESIGNED

Assigned on 06 Apr 2018

Resigned on 01 Mar 2023

Time on role 4 years, 10 months, 25 days

CORRIGAN DAVIS, Mary Ann

Director

Senior Vice President

RESIGNED

Assigned on 09 Mar 1998

Resigned on 28 Feb 2005

Time on role 6 years, 11 months, 19 days

FRYER, Gerald Maxwell

Director

Finance Director

RESIGNED

Assigned on 09 Mar 1998

Resigned on 29 Jan 1999

Time on role 10 months, 20 days

MCKAY, Stuart

Director

Executive

RESIGNED

Assigned on 09 Mar 1998

Resigned on 18 Jan 2005

Time on role 6 years, 10 months, 9 days

PERRY, Geoffrey John Cochrane

Director

Solicitor

RESIGNED

Assigned on 09 Mar 1998

Resigned on 09 Mar 1998

Time on role

REEVES, Barbara

Director

Company Secretary

RESIGNED

Assigned on 15 Dec 1997

Resigned on 09 Mar 1998

Time on role 2 months, 25 days

RICH, Michael William

Director

Solicitor

RESIGNED

Assigned on 15 Dec 1997

Resigned on 09 Mar 1998

Time on role 2 months, 25 days

ROWLEY, Gary Leslie

Director

Director

RESIGNED

Assigned on 15 Jan 2010

Resigned on 01 Mar 2018

Time on role 8 years, 1 month, 17 days

SALUJA, Aashish

Director

Trainee Sol

RESIGNED

Assigned on 09 Mar 1998

Resigned on 09 Mar 1998

Time on role

SMITH, Adrian James

Director

Finance Director

RESIGNED

Assigned on 06 Apr 2018

Resigned on 07 Feb 2024

Time on role 5 years, 10 months, 1 day

STEINBERG, Gregory Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 06 Apr 2018

Resigned on 23 Mar 2020

Time on role 1 year, 11 months, 17 days

VAUX, Kevin John

Director

Finance Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 06 Apr 2018

Time on role 19 years, 2 months, 8 days

WEISS, Zev David

Director

Director

RESIGNED

Assigned on 27 Sep 2010

Resigned on 06 Apr 2018

Time on role 7 years, 6 months, 9 days


Some Companies

FUNTASTIC PRINT LTD

32 HIGH STREET,ENFIELD,EN3 4EW

Number:10763599
Status:ACTIVE
Category:Private Limited Company

HEX PROPERTY SERVICES LTD

1 DONNINGTON AVENUE,CHEADLE,SK8 2DL

Number:11764945
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TICKETS LTD

168 LEE LANE,BOLTON,BL6 7AF

Number:10865962
Status:ACTIVE
Category:Private Limited Company

METHOD PROCESS SAFETY LTD

3 DAVIS CRESCENT,HITCHIN,SG5 3RB

Number:11410637
Status:ACTIVE
Category:Private Limited Company

OXWICH COMMUNICATIONS LIMITED

NOVA HOUSE,NORWICH,NR15 2TA

Number:05055180
Status:ACTIVE
Category:Private Limited Company

PORTLAND CARE SERVICES LIMITED

52 HIGH STREET,MIDDLESEX,HA5 5PW

Number:02762135
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