TEX TECH INDUSTRIES (UK) HOLDINGS LTD

Ellis Hill Industrial Park Ellis Hill Industrial Park, Huddersfield, HD2 1WA, England
StatusACTIVE
Company No.06546794
CategoryPrivate Limited Company
Incorporated27 Mar 2008
Age16 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

TEX TECH INDUSTRIES (UK) HOLDINGS LTD is an active private limited company with number 06546794. It was incorporated 16 years, 1 month, 18 days ago, on 27 March 2008. The company address is Ellis Hill Industrial Park Ellis Hill Industrial Park, Huddersfield, HD2 1WA, England.



People

FEAR, Alistair Graham

Secretary

ACTIVE

Assigned on 17 Aug 2020

Current time on role 3 years, 8 months, 28 days

BURKHART, Scott Daniel

Director

Director

ACTIVE

Assigned on 12 Oct 2021

Current time on role 2 years, 7 months, 2 days

MANOS, Peter

Director

Non Executive Director

ACTIVE

Assigned on 24 Oct 2017

Current time on role 6 years, 6 months, 21 days

PARKINSON, Jeremy Raymond

Secretary

Finance Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 17 Aug 2020

Time on role 12 years, 4 months, 17 days

TURNER, Robert Malcolm

Secretary

Solicitor

RESIGNED

Assigned on 27 Mar 2008

Resigned on 31 Mar 2008

Time on role 4 days

CAPSTICK, William

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 01 Aug 2014

Time on role 6 years, 4 months, 1 day

GIFFORD, Timothy Peter

Director

Consultant

RESIGNED

Assigned on 04 Apr 2008

Resigned on 08 Dec 2008

Time on role 8 months, 4 days

INGLIS, Trevor

Director

Sales

RESIGNED

Assigned on 04 Apr 2008

Resigned on 30 Sep 2009

Time on role 1 year, 5 months, 26 days

JACKSON, Robert Ward

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 11 Sep 2009

Time on role 1 year, 5 months, 7 days

JAMESON, Jean

Director

Director

RESIGNED

Assigned on 19 Dec 2008

Resigned on 30 Sep 2009

Time on role 9 months, 11 days

LYNCH, Ciaran

Director

Chief Executive

RESIGNED

Assigned on 01 Aug 2014

Resigned on 07 Dec 2020

Time on role 6 years, 4 months, 6 days

PARKINSON, Jeremy Raymond

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 01 Aug 2014

Time on role 6 years, 4 months, 1 day

STANKIEWICZ, John Edward

Director

Cfo

RESIGNED

Assigned on 01 Aug 2014

Resigned on 07 Jul 2021

Time on role 6 years, 11 months, 6 days

SWANN, Ryan

Director

Trainee Solicitor

RESIGNED

Assigned on 27 Mar 2008

Resigned on 31 Mar 2008

Time on role 4 days

TURNER, Robert Malcolm

Director

Solicitor

RESIGNED

Assigned on 27 Mar 2008

Resigned on 31 Mar 2008

Time on role 4 days


Some Companies

12 LOWFIELD ROAD FREEHOLD LIMITED

62 GRANTS CLOSE,LONDON,NW7 1DE

Number:09873426
Status:ACTIVE
Category:Private Limited Company

ALLEYN COURT EDUCATIONAL TRUST

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:02737124
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CAKIRLAR LTD

13-15 PENEL ORLIEU,BRIDGWATER,TA6 3PF

Number:11188610
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLY GRALE PUB COMPANY LIMITED

DARK MATTER CAFE, 57,DURHAM,DH1 4PR

Number:11816702
Status:ACTIVE
Category:Private Limited Company

IKOTECH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10903655
Status:ACTIVE
Category:Private Limited Company

MEZZEH HOUSE LTD

5 THE SQUARE,ABINGDON,OX14 5AR

Number:09487620
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