SALT UNION LIMITED

Riverside Place Riverside Place, Winsford, CW7 2PE, England
StatusACTIVE
Company No.04021852
CategoryPrivate Limited Company
Incorporated27 Jun 2000
Age23 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

SALT UNION LIMITED is an active private limited company with number 04021852. It was incorporated 23 years, 10 months, 21 days ago, on 27 June 2000. The company address is Riverside Place Riverside Place, Winsford, CW7 2PE, England.



People

THOMSON, Richard Stewart

Secretary

ACTIVE

Assigned on 21 Aug 2017

Current time on role 6 years, 8 months, 28 days

SINCLAIR, Gary

Director

Mine Manager

ACTIVE

Assigned on 17 May 2024

Current time on role 1 day

THOMSON, Richard Stewart

Director

Chartered Accountant

ACTIVE

Assigned on 21 Aug 2017

Current time on role 6 years, 8 months, 28 days

COX, Martin Richard

Secretary

Chief Executive

RESIGNED

Assigned on 05 Oct 2001

Resigned on 26 Mar 2002

Time on role 5 months, 21 days

COX, Martin Richard

Secretary

Chief Executive

RESIGNED

Assigned on 21 Jul 2000

Resigned on 01 Aug 2001

Time on role 1 year, 11 days

CURTIS, John Mark

Secretary

Finance Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 05 Oct 2001

Time on role 2 months, 4 days

ETHERIDGE, Susan

Secretary

RESIGNED

Assigned on 15 Nov 2005

Resigned on 12 Jan 2007

Time on role 1 year, 1 month, 27 days

GORDON, Ian Peter

Secretary

Secretary

RESIGNED

Assigned on 12 Jan 2007

Resigned on 31 Dec 2013

Time on role 6 years, 11 months, 19 days

MCALINDON, Caroline Elizabeth

Secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 21 Aug 2017

Time on role 3 years, 7 months, 20 days

PRICE, Sebastian

Secretary

RESIGNED

Assigned on 27 Jun 2000

Resigned on 14 Jul 2000

Time on role 17 days

SKELTON, Robert John

Secretary

Accountant

RESIGNED

Assigned on 26 Mar 2002

Resigned on 21 May 2004

Time on role 2 years, 1 month, 26 days

TREGARTHEN, Neil

Secretary

Company Director

RESIGNED

Assigned on 18 May 2004

Resigned on 23 Jun 2004

Time on role 1 month, 5 days

WILSON, Janice Shirley

Secretary

Accountant

RESIGNED

Assigned on 24 Jun 2004

Resigned on 15 Nov 2005

Time on role 1 year, 4 months, 21 days

BALMONT, Kelvin David

Director

Solicitor

RESIGNED

Assigned on 14 Jul 2000

Resigned on 14 Jul 2000

Time on role

COX, Julia Anne

Director

Company Director

RESIGNED

Assigned on 21 Jul 2000

Resigned on 11 Dec 2000

Time on role 4 months, 21 days

COX, Martin Richard

Director

Chief Executive

RESIGNED

Assigned on 14 Jul 2000

Resigned on 06 Dec 2002

Time on role 2 years, 4 months, 23 days

CURTIS, John Mark

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 05 Oct 2001

Time on role 2 months, 4 days

DUNN, Brian Gordon

Director

Managing Director

RESIGNED

Assigned on 16 Oct 2015

Resigned on 17 May 2024

Time on role 8 years, 7 months, 1 day

GOADBY, David John

Director

Director

RESIGNED

Assigned on 12 Jan 2007

Resigned on 29 Jul 2016

Time on role 9 years, 6 months, 17 days

GORDON, Ian Peter

Director

Company Director

RESIGNED

Assigned on 12 Jan 2007

Resigned on 29 Dec 2014

Time on role 7 years, 11 months, 17 days

HOLMES, Stephen Jack

Director

Director

RESIGNED

Assigned on 12 Jan 2007

Resigned on 08 Oct 2010

Time on role 3 years, 8 months, 27 days

KANTER, Ralph Thomas Ludwig

Director

Company Director

RESIGNED

Assigned on 17 Apr 2001

Resigned on 12 Jan 2007

Time on role 5 years, 8 months, 25 days

LEWINGTON, Keith Edward

Director

Solicitor

RESIGNED

Assigned on 27 Jun 2000

Resigned on 14 Jul 2000

Time on role 17 days

MCALINDON, Caroline Elizabeth

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 21 Aug 2017

Time on role 3 years, 7 months, 20 days

PIGOTT, Robert Arnold

Director

Director

RESIGNED

Assigned on 23 Jan 2004

Resigned on 15 Nov 2005

Time on role 1 year, 9 months, 23 days

ROBINSON, Terry John

Director

Director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 12 Jan 2007

Time on role 1 year, 1 month, 27 days

SKELTON, Robert John

Director

Accountant

RESIGNED

Assigned on 26 Mar 2002

Resigned on 21 May 2004

Time on role 2 years, 1 month, 26 days

SMITH, Anthony James

Director

Director

RESIGNED

Assigned on 07 Feb 2001

Resigned on 03 Dec 2002

Time on role 1 year, 9 months, 24 days

TIERNAN, William Francis

Director

Managing Director

RESIGNED

Assigned on 11 Dec 2000

Resigned on 06 Dec 2002

Time on role 1 year, 11 months, 26 days

TREGARTHEN, Neil

Director

Company Director

RESIGNED

Assigned on 18 May 2004

Resigned on 23 Jun 2004

Time on role 1 month, 5 days


Some Companies

BARKER RICHMOND LIMITED

192B BALFOUR ROAD,ILFORD,IG1 4JA

Number:05769968
Status:ACTIVE
Category:Private Limited Company

CDB INSPECTION LTD

99 BEECHFIELD,MIDDLESBROUGH,TS8 0UN

Number:10559178
Status:ACTIVE
Category:Private Limited Company

GENERAL COMMUNICATIONS BUREAU LIMITED

18E JOHN SPENCER SQUARE,LONDON,N1 2LZ

Number:08814030
Status:ACTIVE
Category:Private Limited Company

MILLERSON CGS LLP

THE OLD STABLE,FALMOUTH,TR11 3HX

Number:OC425512
Status:ACTIVE
Category:Limited Liability Partnership

PIPE COIL TECHNOLOGY LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:02818767
Status:LIQUIDATION
Category:Private Limited Company

S WILLIS CONSULTING LTD

69 HASTINGS CRESCENT,CARDIFF,CF3 5DF

Number:08533788
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