COMPAIR BROOMWADE LIMITED

Gardner Denver Ltd Cross Lane Gardner Denver Ltd Cross Lane, Bradford, BD4 0SG, England
StatusACTIVE
Company No.04982109
CategoryPrivate Limited Company
Incorporated02 Dec 2003
Age20 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

COMPAIR BROOMWADE LIMITED is an active private limited company with number 04982109. It was incorporated 20 years, 5 months, 14 days ago, on 02 December 2003. The company address is Gardner Denver Ltd Cross Lane Gardner Denver Ltd Cross Lane, Bradford, BD4 0SG, England.



People

SCHESKE, Michael Joseph

Director

Accountant

ACTIVE

Assigned on 21 Jan 2019

Current time on role 5 years, 3 months, 26 days

SCHIESL, Andrew Roger

Director

General Council

ACTIVE

Assigned on 28 Aug 2014

Current time on role 9 years, 8 months, 19 days

ALLY, Bibi Rahima

Nominee-secretary

RESIGNED

Assigned on 02 Dec 2003

Resigned on 03 Dec 2003

Time on role 1 day

GRUMMETT, Mark Elliott

Secretary

RESIGNED

Assigned on 26 Nov 2008

Resigned on 13 Mar 2024

Time on role 15 years, 3 months, 17 days

SAUNDERS, Richard Meirion

Secretary

Company Secretary

RESIGNED

Assigned on 03 Dec 2003

Resigned on 26 Nov 2008

Time on role 4 years, 11 months, 23 days

ANTONIUK, David Jacob

Director

Vice President And Corporate Controller

RESIGNED

Assigned on 30 Aug 2013

Resigned on 29 Aug 2014

Time on role 11 months, 30 days

CORNEL, Helen

Director

Business Executive

RESIGNED

Assigned on 26 Nov 2008

Resigned on 01 Nov 2010

Time on role 1 year, 11 months, 5 days

DUTNALL, Robert James

Director

Chief Fin And Dep Chief Exec O

RESIGNED

Assigned on 03 Dec 2003

Resigned on 31 Mar 2005

Time on role 1 year, 3 months, 28 days

HENDERSON, Martin Robert

Nominee-director

RESIGNED

Assigned on 02 Dec 2003

Resigned on 03 Dec 2003

Time on role 1 day

KEEGAN, Nicholas Francis

Director

Chief Finance Officer

RESIGNED

Assigned on 26 Jan 2005

Resigned on 26 Nov 2008

Time on role 3 years, 10 months

LARSEN, Michael Meyer

Director

Vice President And Chief Financial Officer

RESIGNED

Assigned on 01 Nov 2010

Resigned on 30 Aug 2013

Time on role 2 years, 9 months, 29 days

MCGRATH, Michael James

Director

Treasurer And Vp - Tax

RESIGNED

Assigned on 30 Aug 2013

Resigned on 29 Aug 2014

Time on role 11 months, 30 days

SANDERS, Nicholas Ian Burgess

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Dec 2003

Resigned on 26 Nov 2008

Time on role 4 years, 11 months, 23 days

SAUNDERS, Richard Meirion

Director

Company Secretary

RESIGNED

Assigned on 03 Dec 2003

Resigned on 26 Nov 2008

Time on role 4 years, 11 months, 23 days

STEELE, Jeremy

Director

Attorney

RESIGNED

Assigned on 26 Nov 2008

Resigned on 02 Sep 2009

Time on role 9 months, 6 days

SWEENEY, Mark Robert

Director

Vice President And Corporate Controller

RESIGNED

Assigned on 28 Aug 2014

Resigned on 21 Jan 2019

Time on role 4 years, 4 months, 24 days

WALTERS, Brent Andrew

Director

Attorney

RESIGNED

Assigned on 02 Sep 2009

Resigned on 06 Aug 2013

Time on role 3 years, 11 months, 4 days


Some Companies

BAYZARA INVESTMENT MANAGEMENT LLP

LEVEL 3,LONDON,W1B 3HH

Number:OC422396
Status:ACTIVE
Category:Limited Liability Partnership

CENTRAL MERCANTILE GROUP LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:06293376
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL DUST MONITOR SYSTEMS LTD

1 EILDON HILLS CLOSE,HULL,HU7 4ZJ

Number:11375681
Status:ACTIVE
Category:Private Limited Company

EUROPEAN WATER CARE LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03114221
Status:ACTIVE
Category:Private Limited Company

HOPSKOTCH LTD

ORWELL HOUSE,HUNGERFORD,RG17 0NE

Number:07787514
Status:ACTIVE
Category:Private Limited Company
Number:CE007936
Status:ACTIVE
Category:Charitable Incorporated Organisation

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