U-POL MEZZANINE LIMITED

U-Pol Tech Centre Denington Road U-Pol Tech Centre Denington Road, Wellingborough, NN8 2QH, Northamptonshire
StatusACTIVE
Company No.05569425
CategoryPrivate Limited Company
Incorporated21 Sep 2005
Age18 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

U-POL MEZZANINE LIMITED is an active private limited company with number 05569425. It was incorporated 18 years, 7 months, 29 days ago, on 21 September 2005. The company address is U-Pol Tech Centre Denington Road U-Pol Tech Centre Denington Road, Wellingborough, NN8 2QH, Northamptonshire.



People

BLENKINSOPP, James Ian

Director

Uk Country Controller

ACTIVE

Assigned on 15 Sep 2021

Current time on role 2 years, 8 months, 5 days

PENTECOST, Michael Howard

Director

Global Vice President

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 1 month, 28 days

AYRES, Andrew John

Secretary

Finance Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 31 May 2012

Time on role 5 years, 8 months, 23 days

JULIEN, Jean Charles

Secretary

Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 08 Sep 2006

Time on role 8 months, 19 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Sep 2005

Resigned on 20 Dec 2005

Time on role 2 months, 29 days

AYRES, Andrew John

Director

Finance Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 31 May 2012

Time on role 6 years, 5 months, 11 days

COOMBES, Michael John

Director

Director

RESIGNED

Assigned on 31 May 2012

Resigned on 15 Sep 2021

Time on role 9 years, 3 months, 15 days

DOLAN, Farrell

Director

Managing Director, Commercial

RESIGNED

Assigned on 15 Sep 2021

Resigned on 29 Jun 2022

Time on role 9 months, 14 days

FLETCHER, Kenneth Peter

Director

Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 31 Oct 2006

Time on role 10 months, 11 days

JULIEN, Jean Charles

Director

Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 06 Sep 2010

Time on role 4 years, 8 months, 17 days

LUCY, Nicholas Hugh

Director

Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 01 Apr 2011

Time on role 5 years, 3 months, 12 days

WILLIAMS, Guy Hampson

Director

Ceo

RESIGNED

Assigned on 29 Jun 2022

Resigned on 23 Mar 2023

Time on role 8 months, 24 days

MITRE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Sep 2005

Resigned on 20 Dec 2005

Time on role 2 months, 29 days

MITRE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Sep 2005

Resigned on 20 Dec 2005

Time on role 2 months, 29 days


Some Companies

DEVICE EXPERT LIMITED

35 GEORGE STREET,CROYDON,CR0 1LB

Number:11516375
Status:ACTIVE
Category:Private Limited Company

DONISON & CO LTD

3 FENTON HOUSE,LONDON,SE14 6BD

Number:10477896
Status:ACTIVE
Category:Private Limited Company

NESTON PROPERTY MANAGEMENT LIMITED

38-40 KING STREET,WIRRAL,CH44 8AU

Number:03375061
Status:ACTIVE
Category:Private Limited Company

NORTHSIDE MANAGEMENT SERVICES LTD

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:06728791
Status:ACTIVE
Category:Private Limited Company

SILVER & GOLD LIMITED

7 PRINCESS CLOSE,LONDON,SE28 8SJ

Number:07691551
Status:ACTIVE
Category:Private Limited Company

THE SHINY BEER PUB COMPANY LIMITED

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:08336192
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