SCHENCK PROCESS (CLYDE) LIMITED

Qlar (Schenck Process Uk Limited) Unit D3 Bryans Close Qlar (Schenck Process Uk Limited) Unit D3 Bryans Close, Doncaster, DN11 8RY, England
StatusACTIVE
Company No.05535492
CategoryPrivate Limited Company
Incorporated12 Aug 2005
Age18 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

SCHENCK PROCESS (CLYDE) LIMITED is an active private limited company with number 05535492. It was incorporated 18 years, 9 months, 22 days ago, on 12 August 2005. The company address is Qlar (Schenck Process Uk Limited) Unit D3 Bryans Close Qlar (Schenck Process Uk Limited) Unit D3 Bryans Close, Doncaster, DN11 8RY, England.



People

IBALL, Jonathan

Secretary

ACTIVE

Assigned on 14 Dec 2022

Current time on role 1 year, 5 months, 20 days

ELLIS, Richard Geoffrey

Director

Director

ACTIVE

Assigned on 04 Aug 2011

Current time on role 12 years, 9 months, 30 days

WARD, David Nickolas

Director

Director

ACTIVE

Assigned on 14 Dec 2022

Current time on role 1 year, 5 months, 20 days

DOVE, Jonathan Mark

Secretary

RESIGNED

Assigned on 25 Oct 2012

Resigned on 31 Oct 2013

Time on role 1 year, 6 days

JONES, Nicholas

Secretary

RESIGNED

Assigned on 31 Oct 2013

Resigned on 28 Oct 2021

Time on role 7 years, 11 months, 28 days

JONES, Nicholas Paul

Secretary

Finance Director

RESIGNED

Assigned on 18 Apr 2007

Resigned on 25 Oct 2012

Time on role 5 years, 6 months, 7 days

LANG, Karl

Secretary

Accountant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 18 Apr 2007

Time on role 1 year, 5 months, 17 days

SPOONER, David John

Secretary

RESIGNED

Assigned on 28 Oct 2021

Resigned on 14 Dec 2022

Time on role 1 year, 1 month, 17 days

HP SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 2005

Resigned on 01 Nov 2005

Time on role 2 months, 20 days

DOVE, Jonathan Mark

Director

Director

RESIGNED

Assigned on 25 Oct 2012

Resigned on 31 Oct 2013

Time on role 1 year, 6 days

GEILEN, Norbert

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 09 Aug 2012

Time on role 6 years, 9 months, 8 days

HAAR, Christoph

Director

Director

RESIGNED

Assigned on 14 Feb 2016

Resigned on 14 Dec 2022

Time on role 6 years, 10 months

HALL, John

Director

Director

RESIGNED

Assigned on 04 Aug 2011

Resigned on 28 Mar 2013

Time on role 1 year, 7 months, 24 days

JONES, Nicholas Paul

Director

Accountant

RESIGNED

Assigned on 07 Mar 2008

Resigned on 28 Oct 2021

Time on role 13 years, 7 months, 21 days

NIXON, Stephen John

Director

Director

RESIGNED

Assigned on 01 Nov 2013

Resigned on 23 Dec 2014

Time on role 1 year, 1 month, 22 days

SPOONER, David John

Director

Director

RESIGNED

Assigned on 28 Oct 2021

Resigned on 14 Dec 2022

Time on role 1 year, 1 month, 17 days

WOOLF, Ian James

Director

Director

RESIGNED

Assigned on 04 Aug 2011

Resigned on 14 Nov 2012

Time on role 1 year, 3 months, 10 days

HP DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 2005

Resigned on 01 Nov 2005

Time on role 2 months, 20 days


Some Companies

BID GRID LTD

CABOURN HOUSE STATION STREET,NOTTINGHAM,NG13 8AQ

Number:07417767
Status:ACTIVE
Category:Private Limited Company

BLACK AND MARSHALL LIMITED

FOXCOTE,BATH,BA2 8QE

Number:07270711
Status:ACTIVE
Category:Private Limited Company

HEATSERVE IPSWICH LTD

125 DALE HALL LANE,IPSWICH,IP1 4LS

Number:08232546
Status:ACTIVE
Category:Private Limited Company

MINERVA ADVISORS LIMITED

45 KINGSMILL ROAD,BASINGSTOKE,RG21 3JU

Number:08844852
Status:ACTIVE
Category:Private Limited Company

MYKO HOLDINGS LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:10177290
Status:ACTIVE
Category:Private Limited Company

TANK STORAGE CONNECT LTD

1 SEAVIEW COURT 1 SEAVIEW COURT,LEIGH-ON-SEA,SS9 1DR

Number:11138128
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