SCAPA DENVER (NORTH) LIMITED

Manchester Road Manchester Road, Manchester, OL7 0ED
StatusACTIVE
Company No.03650269
CategoryPrivate Limited Company
Incorporated09 Oct 1998
Age25 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

SCAPA DENVER (NORTH) LIMITED is an active private limited company with number 03650269. It was incorporated 25 years, 7 months, 12 days ago, on 09 October 1998. The company address is Manchester Road Manchester Road, Manchester, OL7 0ED.



People

JACKSON, Travis Ryan

Secretary

ACTIVE

Assigned on 18 Jan 2024

Current time on role 4 months, 3 days

DICKINSON, Wendy

Director

Vp Controller Emea Apac

ACTIVE

Assigned on 01 Dec 2016

Current time on role 7 years, 5 months, 20 days

JOHNSON, Mark Weston

Director

Lawyer

ACTIVE

Assigned on 05 Apr 2024

Current time on role 1 month, 16 days

BAKER, Wendy

Secretary

RESIGNED

Assigned on 01 Jul 2018

Resigned on 26 Apr 2021

Time on role 2 years, 9 months, 25 days

EDWARDS, Paul

Secretary

RESIGNED

Assigned on 31 Mar 2012

Resigned on 07 Sep 2012

Time on role 5 months, 7 days

GREEN, Cathryn Alix

Secretary

Asst. Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 23 Dec 2005

Time on role 6 years, 2 months, 23 days

SMITH, Rebecca

Secretary

RESIGNED

Assigned on 07 Sep 2012

Resigned on 03 Nov 2016

Time on role 4 years, 1 month, 26 days

STIRZAKER, Mark Robert

Secretary

Solicitor

RESIGNED

Assigned on 23 Dec 2005

Resigned on 31 Mar 2012

Time on role 6 years, 3 months, 8 days

SURBEY, David Ronald

Secretary

RESIGNED

Assigned on 26 Apr 2021

Resigned on 30 Nov 2023

Time on role 2 years, 7 months, 4 days

WALLWORK, Alan Charles

Secretary

RESIGNED

Assigned on 09 Oct 1998

Resigned on 30 Sep 1999

Time on role 11 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Oct 1998

Resigned on 09 Oct 1998

Time on role

BAXTER, Ian Anthony

Director

Company Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 06 Aug 2001

Time on role 2 years, 9 months, 28 days

BONTE, Lionel

Director

Business Executive

RESIGNED

Assigned on 01 Feb 2023

Resigned on 05 Apr 2024

Time on role 1 year, 2 months, 4 days

CULLEN, David Timothy

Director

Vp And General Manager

RESIGNED

Assigned on 15 Apr 2021

Resigned on 31 Mar 2022

Time on role 11 months, 16 days

EDWARDS, Paul

Director

Accountant

RESIGNED

Assigned on 31 Mar 2012

Resigned on 30 Apr 2016

Time on role 4 years, 30 days

FLETCHER, Sharron

Director

Accountant

RESIGNED

Assigned on 18 Jan 2002

Resigned on 13 Oct 2003

Time on role 1 year, 8 months, 26 days

FOWLER, Matthew John

Director

None

RESIGNED

Assigned on 18 Aug 2010

Resigned on 12 Dec 2016

Time on role 6 years, 3 months, 25 days

GARVEY, Paul Anthony

Director

Accountant

RESIGNED

Assigned on 29 Nov 2006

Resigned on 31 May 2007

Time on role 6 months, 2 days

GREEN, Cathryn Alix

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 01 Aug 2003

Time on role 3 years, 10 months, 2 days

HARDCASTLE, Graham Stuart

Director

Company Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 01 Oct 2018

Time on role 2 years, 5 months, 30 days

HARRIGAN, Patrick

Director

Company Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 02 Jul 1999

Time on role 8 months, 24 days

PEACOCK, Tracey

Director

Evp, Advanced Materials And Structures

RESIGNED

Assigned on 31 Mar 2022

Resigned on 01 Feb 2023

Time on role 10 months, 1 day

PIKE, Richard Neil

Director

Company Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 18 Jan 2002

Time on role 3 years, 3 months, 9 days

ROWE, Elizabeth Joy

Director

Accountant

RESIGNED

Assigned on 06 Aug 2001

Resigned on 31 Oct 2003

Time on role 2 years, 2 months, 25 days

STIRZAKER, Mark Robert

Director

Solicitor

RESIGNED

Assigned on 30 Nov 2006

Resigned on 31 Mar 2012

Time on role 5 years, 4 months, 1 day

TENNER, Brian Thomas

Director

Accountant

RESIGNED

Assigned on 14 Jun 2007

Resigned on 18 Aug 2010

Time on role 3 years, 2 months, 4 days

WALTER, Derek Edmund Piers

Director

Company Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 30 Sep 1999

Time on role 11 months, 21 days

WATSON, Anthony Lester

Director

Chief Executive

RESIGNED

Assigned on 12 Jan 2004

Resigned on 01 Jun 2005

Time on role 1 year, 4 months, 20 days

WHITE, Colin Meadows

Director

Company Director

RESIGNED

Assigned on 28 Jul 2003

Resigned on 29 Nov 2006

Time on role 3 years, 4 months, 1 day

ZAHN, Oskar

Director

Company Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 15 Apr 2021

Time on role 2 years, 6 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 09 Oct 1998

Time on role


Some Companies

BAKE LTD

53 GREEN WAY,BROMLEY,BR2 8EZ

Number:08830225
Status:ACTIVE
Category:Private Limited Company

FAIRFAX MEADOW LIMITED

LEVEL 5,LONDON,NW8 8PL

Number:06823442
Status:ACTIVE
Category:Private Limited Company

FRH PHARMA LIMITED

38 WARREN LANE,OLDHAM,OL8 2JE

Number:11539182
Status:ACTIVE
Category:Private Limited Company

OAKLEA MANAGEMENT LTD

OAKLEA CHURCH STREET,CHIPPING NORTON,OX7 6XG

Number:11811031
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST PENINSULA CARE LTD.

DEER PARK,BARNSTAPLE,EX32 0HU

Number:07714288
Status:ACTIVE
Category:Private Limited Company

TIM.E 4 PAWS LIMITED

48 HIGHLAND DRIVE,CHORLEY,PR7 7AD

Number:11088508
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