VISCOSE SLEEVING LIMITED

C/O Viscose Closures Ferryboat Close C/O Viscose Closures Ferryboat Close, Swansea, SA6 8QN
StatusACTIVE
Company No.03502256
CategoryPrivate Limited Company
Incorporated30 Jan 1998
Age26 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

VISCOSE SLEEVING LIMITED is an active private limited company with number 03502256. It was incorporated 26 years, 3 months, 15 days ago, on 30 January 1998. The company address is C/O Viscose Closures Ferryboat Close C/O Viscose Closures Ferryboat Close, Swansea, SA6 8QN.



People

JORDAN, Keith Stuart

Director

Diector

ACTIVE

Assigned on 12 Sep 2022

Current time on role 1 year, 8 months, 2 days

VISCOSE HOLDINGS LTD

Corporate-director

ACTIVE

Assigned on 15 Dec 2014

Current time on role 9 years, 4 months, 30 days

BLAKEN, Stephen Graham

Secretary

RESIGNED

Assigned on 03 Sep 2013

Resigned on 18 Jul 2014

Time on role 10 months, 15 days

EDWARDS, Nicholas

Secretary

RESIGNED

Assigned on 09 Oct 2018

Resigned on 12 Sep 2022

Time on role 3 years, 11 months, 3 days

EVANS, Paul

Secretary

RESIGNED

Assigned on 18 Jul 2014

Resigned on 16 Oct 2015

Time on role 1 year, 2 months, 29 days

FOALE, Keith

Secretary

Company Director

RESIGNED

Assigned on 13 Mar 1998

Resigned on 24 Nov 2011

Time on role 13 years, 8 months, 11 days

MORGAN, Robert Glyn

Secretary

RESIGNED

Assigned on 28 Oct 2015

Resigned on 01 Jan 2017

Time on role 1 year, 2 months, 4 days

ROSE, Jessica

Secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 09 Oct 2018

Time on role 1 year, 9 months, 8 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jan 1998

Resigned on 13 Mar 1998

Time on role 1 month, 14 days

BALDWIN, Stephen John

Director

Sales Director

RESIGNED

Assigned on 03 Feb 2014

Resigned on 05 Dec 2014

Time on role 10 months, 2 days

BLAKEN, Stephen Graham

Director

Finance Director

RESIGNED

Assigned on 03 Feb 2014

Resigned on 18 Jul 2014

Time on role 5 months, 15 days

CARTWRIGHT, William John

Director

Director

RESIGNED

Assigned on 13 Mar 1998

Resigned on 24 Nov 2011

Time on role 13 years, 8 months, 11 days

CHESS, Anthony George

Director

Chartered Engineer

RESIGNED

Assigned on 01 Aug 2000

Resigned on 16 Nov 2001

Time on role 1 year, 3 months, 15 days

COLMAN, Benjamin Charles

Director

Sales Director

RESIGNED

Assigned on 02 Mar 2004

Resigned on 19 Oct 2005

Time on role 1 year, 7 months, 17 days

CRAVEN, Peter

Director

Director

RESIGNED

Assigned on 13 Mar 1998

Resigned on 31 Jan 2001

Time on role 2 years, 10 months, 18 days

EDWARDS, Nicholas Mervyn James

Director

Finance Director

RESIGNED

Assigned on 19 Mar 2020

Resigned on 12 Sep 2022

Time on role 2 years, 5 months, 24 days

FOALE, Keith

Director

Company Director

RESIGNED

Assigned on 13 Mar 1998

Resigned on 24 Nov 2011

Time on role 13 years, 8 months, 11 days

JORDAN, Keith Stuart

Director

Director

RESIGNED

Assigned on 06 Sep 2019

Resigned on 20 Aug 2020

Time on role 11 months, 14 days

JORDAN, Keith Stuart

Director

Director

RESIGNED

Assigned on 24 Jun 2013

Resigned on 03 Feb 2014

Time on role 7 months, 9 days

MINCHELLA, Vincent Bernard Sidney

Director

Ceo

RESIGNED

Assigned on 19 Mar 2020

Resigned on 05 May 2022

Time on role 2 years, 1 month, 17 days

POWELL, Christopher John

Director

Corporate Finance

RESIGNED

Assigned on 01 Oct 1998

Resigned on 31 Aug 2001

Time on role 2 years, 11 months

ROWLANDS, Gareth

Director

Company Director

RESIGNED

Assigned on 24 Nov 2011

Resigned on 24 Jun 2013

Time on role 1 year, 7 months

ROYALL-STANIFORTH, Jacqueline

Director

Chief Executive

RESIGNED

Assigned on 03 Feb 2014

Resigned on 06 Sep 2019

Time on role 5 years, 7 months, 3 days

WILLIAMS, Michael Glyn

Director

Consultant

RESIGNED

Assigned on 02 Jul 2001

Resigned on 26 Oct 2006

Time on role 5 years, 3 months, 24 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jan 1998

Resigned on 13 Mar 1998

Time on role 1 month, 14 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jan 1998

Resigned on 13 Mar 1998

Time on role 1 month, 14 days

VISCOSE HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 24 Jun 2013

Resigned on 03 Feb 2014

Time on role 7 months, 9 days


Some Companies

D & F RAIL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11422571
Status:ACTIVE
Category:Private Limited Company

DRUMMOND BROWN (GLASGOW) LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC400371
Status:ACTIVE
Category:Private Limited Company

FIDELIS CONSTRUCTION LIMITED

41 MATTISON ROAD,LONDON,N4 1BG

Number:11609373
Status:ACTIVE
Category:Private Limited Company

LUKANOV TRANSPORT LTD

65 DENGAYNE,BASILDON,SS14 1QJ

Number:11683642
Status:ACTIVE
Category:Private Limited Company

QUIET MARKETING LTD

2 KERRIS CLOSE,LIVERPOOL,L17 5BY

Number:09583735
Status:ACTIVE
Category:Private Limited Company

RAMTECH CONSULTING LIMITED

16 HILLCROFT CRESCENT,WATFORD,WD19 4NY

Number:09325374
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