AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED

D1-D4 Northway Trading Estate D1-D4 Northway Trading Estate, Tewkesbury, GL20 8JH, Gloucestershire
StatusACTIVE
Company No.05892338
CategoryPrivate Limited Company
Incorporated31 Jul 2006
Age17 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED is an active private limited company with number 05892338. It was incorporated 17 years, 10 months, 16 days ago, on 31 July 2006. The company address is D1-D4 Northway Trading Estate D1-D4 Northway Trading Estate, Tewkesbury, GL20 8JH, Gloucestershire.



People

BLENKINSOPP, James Ian

Director

Uk Controller

ACTIVE

Assigned on 01 Jun 2017

Current time on role 7 years, 15 days

DOLAN, Farrell

Director

Managing Director

ACTIVE

Assigned on 24 Jun 2019

Current time on role 4 years, 11 months, 22 days

BROWNES, Neil

Secretary

Manager

RESIGNED

Assigned on 26 Jan 2007

Resigned on 28 Apr 2008

Time on role 1 year, 3 months, 2 days

MCKELVIE, Maliecha Jayne

Secretary

RESIGNED

Assigned on 29 Apr 2008

Resigned on 07 Oct 2015

Time on role 7 years, 5 months, 8 days

DUPORT SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 2006

Resigned on 26 Jan 2007

Time on role 5 months, 26 days

BROWNES, Neil

Director

Manager

RESIGNED

Assigned on 26 Jan 2007

Resigned on 28 Apr 2008

Time on role 1 year, 3 months, 2 days

BUCK, Philip Anthony

Director

Director

RESIGNED

Assigned on 07 Oct 2015

Resigned on 01 Jun 2017

Time on role 1 year, 7 months, 25 days

CULLEN, Sean Anthony

Director

Director

RESIGNED

Assigned on 07 Oct 2015

Resigned on 01 Jun 2017

Time on role 1 year, 7 months, 25 days

DAVIS, Michael Keith

Director

Director

RESIGNED

Assigned on 01 Jun 2017

Resigned on 24 Jun 2019

Time on role 2 years, 23 days

MCKELVIE, Maliecha Jayne

Director

Finance Director

RESIGNED

Assigned on 11 Mar 2011

Resigned on 07 Oct 2015

Time on role 4 years, 6 months, 27 days

MCKELVIE, Raymond James

Director

Manager

RESIGNED

Assigned on 26 Jan 2007

Resigned on 07 Oct 2015

Time on role 8 years, 8 months, 12 days

STRONACH, Graham Charles

Director

Director

RESIGNED

Assigned on 07 Oct 2015

Resigned on 01 Jun 2017

Time on role 1 year, 7 months, 25 days

DUPORT DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 26 Jan 2007

Time on role 5 months, 26 days


Some Companies

CADMAN SOLUTIONS LTD

C/O APS ACCOUNTANCY LIMITED 4 CROMWELL COURT,AYLESBURY,HP20 2PB

Number:09224175
Status:ACTIVE
Category:Private Limited Company

LONGS CATERING SERVICES LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:10476487
Status:ACTIVE
Category:Private Limited Company

M&K ACCOUNTANTS (UK) LIMITED

62 CAMDEN ROAD,LONDON,NW1 9DR

Number:09112191
Status:ACTIVE
Category:Private Limited Company

NICE PACKAGE LTD

UNIT 6 33 OXFORD MEWS,YEOVIL,BA21 5HR

Number:09805338
Status:ACTIVE
Category:Private Limited Company

PEARLCO INFRA-RED LIMITED

1 LANDON ST,STOKE-ON-TRENT,ST3 1TW

Number:08076758
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:03400525
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