KEARLEY & TONGE LIMITED

The Mill Pury Hill Business Park The Mill Pury Hill Business Park, Towcester, NN12 7LS, Northants, England
StatusACTIVE
Company No.04153532
CategoryPrivate Limited Company
Incorporated05 Feb 2001
Age23 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

KEARLEY & TONGE LIMITED is an active private limited company with number 04153532. It was incorporated 23 years, 2 months, 24 days ago, on 05 February 2001. The company address is The Mill Pury Hill Business Park The Mill Pury Hill Business Park, Towcester, NN12 7LS, Northants, England.



People

JONES, Christopher Roy

Director

Charity Ceo

ACTIVE

Assigned on 02 Nov 2016

Current time on role 7 years, 5 months, 27 days

LAKE, Nicholas James

Director

Director

ACTIVE

Assigned on 31 Oct 2016

Current time on role 7 years, 5 months, 29 days

SEYMOUR, Brian

Director

Retired

ACTIVE

Assigned on 17 Oct 2018

Current time on role 5 years, 6 months, 12 days

HAITHWAITE, Stephanie Elizabeth

Secretary

RESIGNED

Assigned on 05 Feb 2001

Resigned on 06 Apr 2001

Time on role 2 months, 1 day

RIPLEY, Toni Fairburn

Secretary

Retired

RESIGNED

Assigned on 21 Oct 2003

Resigned on 20 Sep 2016

Time on role 12 years, 10 months, 30 days

TAYLOR, Margaret Joyce

Secretary

RESIGNED

Assigned on 06 Apr 2001

Resigned on 21 Oct 2003

Time on role 2 years, 6 months, 15 days

GOLDER, Diana

Director

Retired

RESIGNED

Assigned on 30 Jan 2017

Resigned on 01 Dec 2023

Time on role 6 years, 10 months, 2 days

GOLDER, Roger William

Director

Retired

RESIGNED

Assigned on 24 Jun 2017

Resigned on 01 Dec 2023

Time on role 6 years, 5 months, 7 days

HEWITT, Clare

Director

Sales

RESIGNED

Assigned on 17 Oct 2018

Resigned on 01 Dec 2023

Time on role 5 years, 1 month, 15 days

JONES, Christopher Martin

Director

Writer And Illustrator

RESIGNED

Assigned on 30 Jan 2017

Resigned on 01 Dec 2023

Time on role 6 years, 10 months, 2 days

LANE, Graham Roy

Director

Director

RESIGNED

Assigned on 30 Jan 2017

Resigned on 25 Jun 2018

Time on role 1 year, 4 months, 26 days

RIPLEY, Barbara Helen

Director

Director

RESIGNED

Assigned on 21 Oct 2003

Resigned on 31 Oct 2016

Time on role 13 years, 10 days

SCARCLIFFE, Nicholas James

Director

Boat Captain

RESIGNED

Assigned on 17 Oct 2018

Resigned on 01 Dec 2023

Time on role 5 years, 1 month, 15 days

TAYLOR, Alan Paul

Director

Company Director

RESIGNED

Assigned on 06 Apr 2001

Resigned on 21 Oct 2003

Time on role 2 years, 6 months, 15 days

JOHN GORDON WALTON & CO NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 05 Feb 2001

Resigned on 06 Apr 2001

Time on role 2 months, 1 day


Some Companies

C3 IMAGING LIMITED

ZENITH HOUSE UNIT E,TREFOREST,CF37 5SX

Number:03523333
Status:ACTIVE
Category:Private Limited Company

DCABLING COMMUNICATIONS LTD

C/O TERRA FINANCE LTD CASTLE COURT,REIGATE,RH2 9RJ

Number:07666151
Status:ACTIVE
Category:Private Limited Company

GUYTECH CONSULTING LIMITED

10 RYECROFT COURT,ST. ALBANS,AL4 0SW

Number:05482336
Status:ACTIVE
Category:Private Limited Company

PUBLICS VOICE RECORDS LIMITED

JUNIPER HOUSE,HIGH WYCOMBE,HP11 1BY

Number:07239290
Status:ACTIVE
Category:Private Limited Company

REEFRANGE LIMITED

SANDERSON HOUSE,HORSFORTH,LS18 5NT

Number:01557038
Status:LIQUIDATION
Category:Private Limited Company

SQUARE SUPPERS LIMITED

54 COWGATE,GLASGOW,G66 1HN

Number:SC556366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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