KLOECKNER METALS UK HOLDINGS LIMITED

Valley Farm Road Valley Farm Road, Leeds, LS10 1SD, West Yorkshire
StatusACTIVE
Company No.05310738
CategoryPrivate Limited Company
Incorporated10 Dec 2004
Age19 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

KLOECKNER METALS UK HOLDINGS LIMITED is an active private limited company with number 05310738. It was incorporated 19 years, 4 months, 17 days ago, on 10 December 2004. The company address is Valley Farm Road Valley Farm Road, Leeds, LS10 1SD, West Yorkshire.



People

GRAHAM, Kristel

Secretary

ACTIVE

Assigned on 30 Jun 2020

Current time on role 3 years, 9 months, 27 days

GROSS, David

Director

Finance Director

ACTIVE

Assigned on 22 Nov 2018

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

WHITING, Peter

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 26 days

DEVONPORT, Karen

Secretary

Director

RESIGNED

Assigned on 30 Mar 2007

Resigned on 15 Jun 2011

Time on role 4 years, 2 months, 16 days

MARJORIBANKS, Richard John Bradley

Secretary

RESIGNED

Assigned on 14 May 2013

Resigned on 18 Aug 2016

Time on role 3 years, 3 months, 4 days

MILNE, Ciara

Secretary

RESIGNED

Assigned on 18 Aug 2016

Resigned on 01 Oct 2018

Time on role 2 years, 1 month, 13 days

SPENCER, Joanne Louise

Secretary

RESIGNED

Assigned on 30 Sep 2005

Resigned on 30 Mar 2007

Time on role 1 year, 6 months

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Dec 2004

Resigned on 30 Sep 2005

Time on role 9 months, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 2004

Resigned on 10 Dec 2004

Time on role

AVALIANI, Kakha

Director

Ceo

RESIGNED

Assigned on 31 May 2010

Resigned on 22 Nov 2018

Time on role 8 years, 5 months, 22 days

DEVONPORT, Karen

Director

Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 15 Jun 2011

Time on role 5 years, 8 months, 15 days

JONES, George Clinton

Director

Director

RESIGNED

Assigned on 07 Sep 2015

Resigned on 16 Dec 2021

Time on role 6 years, 3 months, 9 days

JOYCE, Martin Joseph

Director

Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 31 May 2010

Time on role 4 years, 8 months, 1 day

MILNE, Ciara

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jul 2016

Resigned on 16 Jul 2018

Time on role 1 year, 11 months, 21 days

MULLER, Philippe

Director

Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 19 Mar 2007

Time on role 1 year, 5 months, 19 days

PARK, Edward

Director

Principal

RESIGNED

Assigned on 10 Dec 2004

Resigned on 30 Sep 2005

Time on role 9 months, 20 days

RORISTON, Robert John Scott

Director

Partner

RESIGNED

Assigned on 10 Dec 2004

Resigned on 30 Sep 2005

Time on role 9 months, 20 days

SKELTON, Nichola

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Jun 2011

Resigned on 30 Sep 2015

Time on role 4 years, 3 months, 3 days

WHITING, Peter

Director

Director

RESIGNED

Assigned on 22 Nov 2018

Resigned on 22 Nov 2018

Time on role

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Dec 2004

Resigned on 10 Dec 2004

Time on role


Some Companies

FINCHTRACK LIMITED

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:08513360
Status:ACTIVE
Category:Private Limited Company

FM RENOVATIONS LIMITED

12 BALISFIRE GROVE,LEICESTER,LE4 0LT

Number:10214850
Status:ACTIVE
Category:Private Limited Company

GREAT BRITISH SPORTS CARS LIMITED

470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX

Number:05807139
Status:ACTIVE
Category:Private Limited Company

MIMA INVESTMENTS LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:10485464
Status:ACTIVE
Category:Private Limited Company

RIVER ADVENTURES LIMITED

SUITE 190 3 EDGAR BUILDINGS,BATH,BA1 2FJ

Number:09885316
Status:ACTIVE
Category:Private Limited Company

SKC SOLUTIONS LIMITED

THE FIRS DAWES LANE,RICKMANSWORTH,WD3 6BG

Number:05522641
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