CRP 1998 LIMITED

Trelleborg, International Drive Trelleborg, International Drive, Tewkesbury, GL20 8UQ
StatusACTIVE
Company No.03591257
CategoryPrivate Limited Company
Incorporated01 Jul 1998
Age25 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

CRP 1998 LIMITED is an active private limited company with number 03591257. It was incorporated 25 years, 10 months, 15 days ago, on 01 July 1998. The company address is Trelleborg, International Drive Trelleborg, International Drive, Tewkesbury, GL20 8UQ.



People

ELCOCK, Ian

Secretary

Solicitor

ACTIVE

Assigned on 20 Jan 2006

Current time on role 18 years, 3 months, 27 days

JOHANSSON, Anders Niklas

Director

Vp Tax

ACTIVE

Assigned on 24 Sep 2014

Current time on role 9 years, 7 months, 22 days

LEIJONBERG, Ivar Lars

Director

Vp Internal Control

ACTIVE

Assigned on 24 Sep 2014

Current time on role 9 years, 7 months, 22 days

BROOKS, Kevin

Secretary

RESIGNED

Assigned on 27 Apr 2005

Resigned on 20 Jan 2006

Time on role 8 months, 23 days

RIGBY, Geoffrey Thomas

Secretary

Company Director

RESIGNED

Assigned on 02 Sep 1998

Resigned on 28 Feb 2005

Time on role 6 years, 5 months, 26 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 09 Sep 1998

Time on role 2 months, 8 days

ANDERSSON, Soren Bengt Evert

Director

Director

RESIGNED

Assigned on 09 Oct 2008

Resigned on 05 Nov 2015

Time on role 7 years, 27 days

BLOMSTRAND, Lars Goran

Director

Tax Director

RESIGNED

Assigned on 20 Jan 2006

Resigned on 09 Oct 2008

Time on role 2 years, 8 months, 20 days

BURGESS, Alan Michael

Director

Company Director

RESIGNED

Assigned on 04 Sep 1998

Resigned on 20 Jan 2006

Time on role 7 years, 4 months, 16 days

DREWETT, David Alexander Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 12 Nov 1998

Resigned on 31 Oct 2000

Time on role 1 year, 11 months, 19 days

GIBSON, Robert

Director

Company Director

RESIGNED

Assigned on 04 Sep 1998

Resigned on 20 Jan 2006

Time on role 7 years, 4 months, 16 days

GOODWIN, Philip Walter

Director

Investment Banker

RESIGNED

Assigned on 07 Sep 1998

Resigned on 31 Oct 2000

Time on role 2 years, 1 month, 24 days

GRADEN, Sven Ulf Runesson

Director

Senior Vp

RESIGNED

Assigned on 09 Oct 2008

Resigned on 30 Sep 2014

Time on role 5 years, 11 months, 21 days

GRAHS, Charlotta Ingrid

Director

Senior Vice President, General Counsel & Secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 28 Feb 2022

Time on role 7 years, 4 months, 27 days

HATFIELD, Desmond

Director

Company Director

RESIGNED

Assigned on 04 Sep 1998

Resigned on 31 Oct 2001

Time on role 3 years, 1 month, 27 days

JONSSON, Hakan

Director

Corporate Counsel

RESIGNED

Assigned on 20 Jan 2006

Resigned on 09 Oct 2008

Time on role 2 years, 8 months, 20 days

JORWALL, Claes Evert

Director

Director

RESIGNED

Assigned on 09 Oct 2008

Resigned on 01 Nov 2016

Time on role 8 years, 23 days

LACE, David Gordon

Director

Company Director

RESIGNED

Assigned on 04 Sep 1998

Resigned on 13 Sep 2002

Time on role 4 years, 9 days

MCCOLL, James Allan

Director

Director

RESIGNED

Assigned on 08 Dec 1998

Resigned on 31 Oct 2000

Time on role 1 year, 10 months, 23 days

POOLER, Simon Felix

Director

Investment Banker

RESIGNED

Assigned on 07 Sep 1998

Resigned on 31 Oct 2000

Time on role 2 years, 1 month, 24 days

RIGBY, Geoffrey Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 02 Sep 1998

Resigned on 28 Feb 2005

Time on role 6 years, 5 months, 26 days

SODERBERG, Viveca Carina

Director

Paralegal

RESIGNED

Assigned on 20 Jan 2006

Resigned on 09 Oct 2008

Time on role 2 years, 8 months, 20 days

TYRER, Andrew Charles Ratcliffe

Director

Company Director

RESIGNED

Assigned on 02 Sep 1998

Resigned on 09 Feb 2003

Time on role 4 years, 5 months, 7 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 09 Sep 1998

Time on role 2 months, 8 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 07 Sep 1998

Time on role 2 months, 6 days


Some Companies

AVESTA 87 LTD

4A SMITHDOWN ROAD,LIVERPOOL,L7 4JG

Number:11028268
Status:ACTIVE
Category:Private Limited Company

FRANKSON ROOFING LIMITED

24 FRENSHAM ROAD,CROWTHORNE,RG45 6QH

Number:09836759
Status:ACTIVE
Category:Private Limited Company

HABITT UK LTD.

74 TABOR GARDENS,SUTTON,SM3 8RY

Number:10925481
Status:ACTIVE
Category:Private Limited Company

IKONTARIS UK LIMITED

10 WOODRUSH CLOSE,LONDON,SE14 6DJ

Number:10566367
Status:ACTIVE
Category:Private Limited Company

LE GOURMAND LTD

48 MARRIOTT ROAD,LEICESTER,LE2 6NS

Number:08590659
Status:ACTIVE
Category:Private Limited Company

SURREY ENVELOPES LIMITED

UNIT 7 NELSON TRADING ESTATE,LONDON,SW19 3BL

Number:02592120
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