KONGSBERG POWER PRODUCTS SYSTEMS LIMITED

Euroflex Centre Foxbridge Way Euroflex Centre Foxbridge Way, Normanton, WF6 1TN, England
StatusACTIVE
Company No.06444480
CategoryPrivate Limited Company
Incorporated04 Dec 2007
Age16 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

KONGSBERG POWER PRODUCTS SYSTEMS LIMITED is an active private limited company with number 06444480. It was incorporated 16 years, 5 months, 19 days ago, on 04 December 2007. The company address is Euroflex Centre Foxbridge Way Euroflex Centre Foxbridge Way, Normanton, WF6 1TN, England.



People

HEFFTER, Frank

Director

Cfo

ACTIVE

Assigned on 22 Sep 2022

Current time on role 1 year, 8 months, 1 day

RAJKOVIC, Kristian Mickael

Director

General Counsel Europe

ACTIVE

Assigned on 12 Jan 2022

Current time on role 2 years, 4 months, 11 days

WALAWENDER, Richard

Secretary

Company Secretary

RESIGNED

Assigned on 14 Dec 2007

Resigned on 31 Oct 2010

Time on role 2 years, 10 months, 17 days

INGLEBY NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Dec 2007

Resigned on 14 Dec 2007

Time on role 10 days

BAKER, Adrian Michael

Director

Sales Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 11 Jun 2013

Time on role 2 years, 5 months, 10 days

BOMYA, Raymond Thomas

Director

Director

RESIGNED

Assigned on 14 Dec 2007

Resigned on 06 Oct 2011

Time on role 3 years, 9 months, 23 days

DAY, Jonathan Edward

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 03 Nov 2011

Time on role 10 months, 2 days

GELDENHUYS, Abraham

Director

Vice President Group Treasury

RESIGNED

Assigned on 01 Mar 2021

Resigned on 12 Jan 2022

Time on role 10 months, 11 days

KING, Ian Robert

Director

Director

RESIGNED

Assigned on 14 Dec 2007

Resigned on 03 Feb 2012

Time on role 4 years, 1 month, 20 days

LAWSON, Steve Kenneth

Director

Director

RESIGNED

Assigned on 14 Dec 2007

Resigned on 26 Aug 2009

Time on role 1 year, 8 months, 12 days

PIGHIN, Greta

Director

Legal Counsel

RESIGNED

Assigned on 26 Oct 2020

Resigned on 01 Mar 2021

Time on role 4 months, 6 days

RAJKOVIC, Kristian Mickael

Director

Director

RESIGNED

Assigned on 30 Mar 2017

Resigned on 31 Dec 2019

Time on role 2 years, 9 months, 1 day

REEVE, Jonathan Paul

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 29 Mar 2017

Time on role 5 years, 2 months, 28 days

RYAN, James Gerard

Director

Director

RESIGNED

Assigned on 14 Dec 2007

Resigned on 01 Jan 2015

Time on role 7 years, 18 days

SINGH, Dalvinder

Director

Purchasing Director

RESIGNED

Assigned on 01 Jun 2013

Resigned on 28 Feb 2020

Time on role 6 years, 8 months, 27 days

VELLA, Michael Shaun

Director

Financial Controller

RESIGNED

Assigned on 22 Jan 2020

Resigned on 22 Sep 2022

Time on role 2 years, 8 months

INGLEBY HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 04 Dec 2007

Resigned on 14 Dec 2007

Time on role 10 days


Some Companies

AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD

THE AGORA 3RD FLOOR,BRIGHTON AND HOVE,BN3 3LN

Number:05470318
Status:ACTIVE
Category:Private Limited Company

CROSSWAY NURSERY GROUP LIMITED

CROSSWAY FARM,CHEPSTOW,NP16 5LZ

Number:10465363
Status:ACTIVE
Category:Private Limited Company

EELES POTTERY & CRAFT GALLERY LIMITED

EELES POTTERY & CRAFT GALLERY LTD,LYME REGIS, DORSET,DT7 3QF

Number:10542977
Status:ACTIVE
Category:Private Limited Company

PVN CONSULTING LIMITED

PAICES HOUSE,MORTIMER WEST END,RG7 2HY

Number:07435285
Status:ACTIVE
Category:Private Limited Company

S C RUGG LIMITED

FINCH HOUSE,DUDLEY,DY1 1DB

Number:09270547
Status:ACTIVE
Category:Private Limited Company

STORMER SOUND LIMITED

SUITE 2G,HALIFAX,HX6 3LD

Number:04932097
Status:LIQUIDATION
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