MANN + HUMMEL VOKES AIR FILTRATION LIMITED

Farrington Road Farrington Road, Lancashire, BB11 5SY, United Kingdom
StatusACTIVE
Company No.04928454
CategoryPrivate Limited Company
Incorporated10 Oct 2003
Age20 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

MANN + HUMMEL VOKES AIR FILTRATION LIMITED is an active private limited company with number 04928454. It was incorporated 20 years, 6 months, 17 days ago, on 10 October 2003. The company address is Farrington Road Farrington Road, Lancashire, BB11 5SY, United Kingdom.



People

CONNOLLY, David Anthony

Director

Director

ACTIVE

Assigned on 18 Feb 2020

Current time on role 4 years, 2 months, 9 days

WEST, Stephen

Director

Accountant

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 3 months, 26 days

BLOMQVIST, Thomas

Secretary

Fund Partner

RESIGNED

Assigned on 03 Jul 2008

Resigned on 14 Feb 2014

Time on role 5 years, 7 months, 11 days

BRICKER, Ross Benjamin

Secretary

Attorney

RESIGNED

Assigned on 11 Apr 2005

Resigned on 01 Jan 2006

Time on role 8 months, 20 days

LILLY, Kevin Lucius

Secretary

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 03 Jul 2008

Time on role 2 years, 6 months, 2 days

RASETTI, Fabrizio Roland

Secretary

General Counsel

RESIGNED

Assigned on 18 Nov 2003

Resigned on 15 Aug 2005

Time on role 1 year, 8 months, 27 days

EVERSECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Oct 2003

Resigned on 18 Nov 2003

Time on role 1 month, 8 days

BLACK, George Henry

Director

Director

RESIGNED

Assigned on 07 Sep 2009

Resigned on 30 May 2016

Time on role 6 years, 8 months, 23 days

BLOMQVIST, Thomas

Director

Fund Partner

RESIGNED

Assigned on 03 Jul 2008

Resigned on 14 Feb 2014

Time on role 5 years, 7 months, 11 days

BRICKER, Ross Benjamin

Director

Attorney

RESIGNED

Assigned on 11 Apr 2005

Resigned on 01 Jan 2006

Time on role 8 months, 20 days

COTTON, Richard John

Director

Company Director

RESIGNED

Assigned on 05 Aug 2004

Resigned on 01 Apr 2005

Time on role 7 months, 27 days

CROMIE, Sean Joseph

Director

Company Director

RESIGNED

Assigned on 25 Oct 2018

Resigned on 18 Feb 2020

Time on role 1 year, 3 months, 24 days

EKBERG, Berndt Hakan

Director

Businessman

RESIGNED

Assigned on 30 May 2016

Resigned on 25 Oct 2018

Time on role 2 years, 4 months, 26 days

FERGUSON, Jay William

Director

Finance Director

RESIGNED

Assigned on 18 Nov 2003

Resigned on 01 Jan 2005

Time on role 1 year, 1 month, 13 days

FERRARI, Fabio

Director

Ceo

RESIGNED

Assigned on 03 Jul 2008

Resigned on 07 Sep 2009

Time on role 1 year, 2 months, 4 days

FITCHFORD, Andrew Michael John

Director

Financial Controller

RESIGNED

Assigned on 09 Aug 2005

Resigned on 14 Oct 2005

Time on role 2 months, 5 days

GRIFFITHS, William Charles

Director

Director

RESIGNED

Assigned on 18 Nov 2003

Resigned on 31 Jul 2004

Time on role 8 months, 13 days

KEARNEY, Christopher James

Director

Director

RESIGNED

Assigned on 05 Aug 2004

Resigned on 11 Apr 2005

Time on role 8 months, 6 days

LILLY, Kevin Lucius

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 03 Jul 2008

Time on role 2 years, 6 months, 2 days

NIPAH, Kweku Fua

Director

President And General Manager Of The Life Science

RESIGNED

Assigned on 18 Feb 2020

Resigned on 01 Jan 2022

Time on role 1 year, 10 months, 12 days

O'LEARY, Patrick Joseph

Director

Director

RESIGNED

Assigned on 05 Aug 2004

Resigned on 03 Jul 2008

Time on role 3 years, 10 months, 29 days

RASETTI, Fabrizio Roland

Director

General Counsel

RESIGNED

Assigned on 18 Nov 2003

Resigned on 15 Aug 2005

Time on role 1 year, 8 months, 27 days

REILLY, Michael Andrew

Director

Corporate Controller Chief Acc

RESIGNED

Assigned on 18 Feb 2005

Resigned on 03 Jul 2008

Time on role 3 years, 4 months, 13 days

SCHNEIDER, Steffen

Director

None

RESIGNED

Assigned on 14 Feb 2014

Resigned on 23 Mar 2017

Time on role 3 years, 1 month, 9 days

WALKER, Craig Allen

Director

Accountant

RESIGNED

Assigned on 22 Nov 2005

Resigned on 26 Apr 2006

Time on role 5 months, 4 days

EVERDIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 18 Nov 2003

Time on role 1 month, 8 days


Some Companies

CITY ASSETS HOLDINGS LIMITED

OFFICE 3C,LONDON,E1 8ER

Number:06180104
Status:ACTIVE
Category:Private Limited Company

CLEEVE FIRE PROTECTION LIMITED

UNIT 3 MALVERN VIEW BUSINESS PARK, STELLA WAY,CHELTENHAM,GL52 7DQ

Number:04557117
Status:ACTIVE
Category:Private Limited Company

J.R LOGISTICS SERVICES LIMITED

17 WALTON HALL DRIVE,FELIXSTOWE,IP11 9FA

Number:11956780
Status:ACTIVE
Category:Private Limited Company

PORT GLASGOW GYMS LTD.

E K BUSINESS CENTRE 14 STROUD ROAD,GLASGOW,G75 0YA

Number:SC580115
Status:ACTIVE
Category:Private Limited Company

SKYELARK LIMITED

SKYELARK THE PIER,ISLE OF SKYE,IV45 8RS

Number:SC597080
Status:ACTIVE
Category:Private Limited Company

TBN CONSTRUCTION SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10022404
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