WELDCURE LIMITED

One One, Birmingham, B3 3AX, United Kingdom
StatusACTIVE
Company No.03609187
CategoryPrivate Limited Company
Incorporated04 Aug 1998
Age25 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

WELDCURE LIMITED is an active private limited company with number 03609187. It was incorporated 25 years, 9 months, 12 days ago, on 04 August 1998. The company address is One One, Birmingham, B3 3AX, United Kingdom.



People

EVANKO, Jillian Case

Director

Chief Executive

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 1 month, 24 days

HOTCHKISS, Herbert Garfield

Director

Director

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 1 month, 24 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 27 Jan 2006

Resigned on 06 Feb 2009

Time on role 3 years, 10 days

GOW, Morven

Secretary

RESIGNED

Assigned on 06 Feb 2009

Resigned on 30 Mar 2011

Time on role 2 years, 1 month, 24 days

THWAITE, Peter Maguire

Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Sep 2001

Time on role 3 years, 29 days

YAPP, Alison

Secretary

RESIGNED

Assigned on 30 Sep 2001

Resigned on 27 Jan 2006

Time on role 4 years, 3 months, 27 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Aug 1998

Resigned on 01 Sep 1998

Time on role 28 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Apr 2014

Resigned on 30 Mar 2017

Time on role 2 years, 11 months, 28 days

AVERY, John Leonard

Director

Chartered Accountant

RESIGNED

Assigned on 22 Apr 2004

Resigned on 29 Jun 2012

Time on role 8 years, 2 months, 7 days

BRANNAN, Charles Scott

Director

Company Director

RESIGNED

Assigned on 13 Jan 2012

Resigned on 30 Sep 2016

Time on role 4 years, 8 months, 17 days

CARELESS, Robert Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 22 Apr 2004

Resigned on 17 Jan 2012

Time on role 7 years, 8 months, 25 days

CLARK, Robin Hurst

Director

Chartered Accountant

RESIGNED

Assigned on 28 Sep 2012

Resigned on 30 Nov 2014

Time on role 2 years, 2 months, 2 days

DEELEY, James Richard

Director

Solicitor

RESIGNED

Assigned on 20 Nov 2006

Resigned on 17 Jan 2012

Time on role 5 years, 1 month, 27 days

EILBECK, David Maurice

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 22 Apr 2004

Time on role 2 years, 9 months, 21 days

FLEXON, William (Bill)

Director

Chartered Accountant

RESIGNED

Assigned on 05 Mar 2012

Resigned on 30 Sep 2019

Time on role 7 years, 6 months, 25 days

HOGLUND, Raymond C

Director

Executive

RESIGNED

Assigned on 01 Sep 1998

Resigned on 29 Aug 2001

Time on role 2 years, 11 months, 28 days

IRVINE, Alastair

Director

Director

RESIGNED

Assigned on 30 Sep 2019

Resigned on 23 Mar 2023

Time on role 3 years, 5 months, 23 days

LEHMAN, Mark Paul

Director

Solicitor

RESIGNED

Assigned on 05 Mar 2012

Resigned on 23 Mar 2023

Time on role 11 years, 18 days

PRYOR, Daniel Alexis

Director

Company Director

RESIGNED

Assigned on 28 Mar 2012

Resigned on 30 Sep 2016

Time on role 4 years, 6 months, 2 days

PUCKETT, Anne Lynne

Director

Company Director

RESIGNED

Assigned on 13 Jan 2012

Resigned on 30 Sep 2016

Time on role 4 years, 8 months, 17 days

RAPERPORT, Eileen Annabelle

Director

Pensions Co-Ordinator

RESIGNED

Assigned on 28 Sep 2012

Resigned on 30 Sep 2019

Time on role 7 years, 2 days

ROBSON, Nigel Edward

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Jun 2001

Time on role 2 years, 9 months, 29 days

ROSTRON, Guy

Director

Chartered Accountant

RESIGNED

Assigned on 28 Sep 2012

Resigned on 30 Sep 2019

Time on role 7 years, 2 days

SMITH, Nigel Watkin Roberts

Director

Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 31 Aug 2001

Time on role 2 years, 11 months, 30 days

STOCKWELL, Andrew James

Director

Accountant

RESIGNED

Assigned on 05 Mar 2012

Resigned on 31 Mar 2013

Time on role 1 year, 26 days

VAN SCHOYCK, Howard

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Sep 2001

Resigned on 13 Sep 2002

Time on role 1 year, 10 days

YAPP, Alison

Director

Solicitor

RESIGNED

Assigned on 17 Aug 2001

Resigned on 27 Jan 2006

Time on role 4 years, 5 months, 10 days

MAWLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 04 Aug 1998

Resigned on 01 Sep 1998

Time on role 28 days


Some Companies

ALARSENA LIMITED

FLAT 14,LONDON,W2 3DW

Number:11400039
Status:ACTIVE
Category:Private Limited Company

JONO THOMPSON PROPERTIES LTD

397 REDMIRES ROAD,SHEFFIELD,S10 4LE

Number:10629022
Status:ACTIVE
Category:Private Limited Company

MARTIN ROBERTS-JONES LIMITED

123 HAVARD ROAD,LLANELLI,SA14 8SD

Number:07662592
Status:ACTIVE
Category:Private Limited Company

NOTTS/DERBYSHIRE CLEANING LTD

7 FORD FARM FORD LANE,DERBY,DE21 5DA

Number:06403358
Status:ACTIVE
Category:Private Limited Company

RICHARD CHANCELLOR LTD

3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB

Number:06930280
Status:ACTIVE
Category:Private Limited Company

S J SECRETARIAL LIMITED

SHARPS HAY GREEN LANE,GLOUCESTER,GL3 2LB

Number:10113712
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