SOCOTEC ASBESTOS LIMITED
Status | ACTIVE |
Company No. | 04951688 |
Category | Private Limited Company |
Incorporated | 03 Nov 2003 |
Age | 20 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SOCOTEC ASBESTOS LIMITED is an active private limited company with number 04951688. It was incorporated 20 years, 6 months, 2 days ago, on 03 November 2003. The company address is Socotec House Bretby Business Park Socotec House Bretby Business Park, Bretby, DE15 0YZ, Burton Upon Trent, England.
People
Director
Cheif Executive Officer
ACTIVEAssigned on 29 Mar 2021
Current time on role 3 years, 1 month, 7 days
Director
Chief Financial Officer
ACTIVEAssigned on 24 Mar 2020
Current time on role 4 years, 1 month, 12 days
Director
Company Director
ACTIVEAssigned on 06 Oct 2021
Current time on role 2 years, 6 months, 30 days
Secretary
Accountant
RESIGNEDAssigned on 27 Apr 2006
Resigned on 26 Mar 2009
Time on role 2 years, 10 months, 29 days
Secretary
RESIGNEDAssigned on 01 Aug 2021
Resigned on 31 Jan 2023
Time on role 1 year, 5 months, 30 days
Secretary
Finance Director
RESIGNEDAssigned on 26 Mar 2009
Resigned on 28 Jun 2013
Time on role 4 years, 3 months, 2 days
Corporate-secretary
RESIGNEDAssigned on 02 Dec 2003
Resigned on 27 Apr 2006
Time on role 2 years, 4 months, 25 days
Corporate-nominee-secretary
RESIGNEDAssigned on 03 Nov 2003
Resigned on 02 Dec 2003
Time on role 29 days
Director
Finance Director
RESIGNEDAssigned on 22 Apr 2014
Resigned on 17 Apr 2020
Time on role 5 years, 11 months, 25 days
Director
Director
RESIGNEDAssigned on 13 Aug 2008
Resigned on 31 Mar 2009
Time on role 7 months, 18 days
Director
Engineer
RESIGNEDAssigned on 25 Nov 2004
Resigned on 02 Jun 2008
Time on role 3 years, 6 months, 7 days
Director
Finance Director
RESIGNEDAssigned on 26 Mar 2009
Resigned on 28 Jun 2013
Time on role 4 years, 3 months, 2 days
Director
Finance Director
RESIGNEDAssigned on 12 Feb 2008
Resigned on 03 Sep 2010
Time on role 2 years, 6 months, 20 days
Director
Chief Executive
RESIGNEDAssigned on 26 Mar 2009
Resigned on 29 Jun 2013
Time on role 4 years, 3 months, 3 days
Director
Company Director
RESIGNEDAssigned on 26 Mar 2009
Resigned on 30 Jun 2021
Time on role 12 years, 3 months, 4 days
Director
Ceo
RESIGNEDAssigned on 03 Jul 2013
Resigned on 31 Mar 2021
Time on role 7 years, 8 months, 28 days
Director
Engineer
RESIGNEDAssigned on 25 Nov 2004
Resigned on 26 May 2006
Time on role 1 year, 6 months, 1 day
WALTERS, Nicholas John Cordeaux
Director
Chartered Accountant
RESIGNEDAssigned on 03 Jul 2013
Resigned on 14 Jul 2014
Time on role 1 year, 11 days
Director
Director
RESIGNEDAssigned on 27 Apr 2006
Resigned on 12 Feb 2008
Time on role 1 year, 9 months, 15 days
Director
Business Process Director
RESIGNEDAssigned on 26 Mar 2009
Resigned on 10 Aug 2012
Time on role 3 years, 4 months, 15 days
Corporate-nominee-director
RESIGNEDAssigned on 03 Nov 2003
Resigned on 02 Dec 2003
Time on role 29 days
Corporate-director
RESIGNEDAssigned on 02 Dec 2003
Resigned on 27 Apr 2006
Time on role 2 years, 4 months, 25 days
Some Companies
28 ARNOLD AVENUE,HUDDERSFIELD,HD2 2TS
Number: | 05521488 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY SERVICE STATION 164 PRIORY ROAD,BIRMINGHAM,B28 0TB
Number: | 06865857 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LOWER LANES MEADOW,WOLVERHAMPTON,WV5 7HH
Number: | 11169422 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA MECHANICAL AND ELECTRICAL LTD
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 08404302 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11170093 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DUKES COURT,LONDON,SW14 8HS
Number: | 11440973 |
Status: | ACTIVE |
Category: | Private Limited Company |