ONTIC ENGINEERING & MANUFACTURING UK LIMITED

Cleeve Business Park Cleeve Business Park, Cheltenham, GL52 8TW, Gloucestershire, United Kingdom
StatusACTIVE
Company No.06707516
CategoryPrivate Limited Company
Incorporated25 Sep 2008
Age15 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

ONTIC ENGINEERING & MANUFACTURING UK LIMITED is an active private limited company with number 06707516. It was incorporated 15 years, 8 months, 25 days ago, on 25 September 2008. The company address is Cleeve Business Park Cleeve Business Park, Cheltenham, GL52 8TW, Gloucestershire, United Kingdom.



People

BLACKBIRD, Gareth

Director

Director

ACTIVE

Assigned on 12 Jul 2021

Current time on role 2 years, 11 months, 8 days

HALL, Gareth Iain

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 5 months, 19 days

PRITCHARD, Matthew Lewis

Director

Site Director

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 4 months, 10 days

WOOLRYCH, Toby Richard

Director

Chief Financial Officer

ACTIVE

Assigned on 30 May 2022

Current time on role 2 years, 21 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 2008

Resigned on 25 Sep 2008

Time on role

BILLSON, Margaret Susan

Director

President

RESIGNED

Assigned on 22 Sep 2009

Resigned on 23 Jan 2013

Time on role 3 years, 4 months, 1 day

BLACKBIRD, Gareth

Director

Director

RESIGNED

Assigned on 12 Jul 2021

Resigned on 26 Jul 2021

Time on role 14 days

BRISTLIN, Anthony John

Director

Group Financial Controller

RESIGNED

Assigned on 27 Apr 2010

Resigned on 09 Feb 2012

Time on role 1 year, 9 months, 12 days

GERWIEN, James Francis

Director

Company Director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 22 Sep 2009

Time on role 11 months, 27 days

HOAD, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 25 Sep 2008

Resigned on 27 Apr 2010

Time on role 1 year, 7 months, 2 days

SIMM, Iain David Cameron

Director

Solicitor

RESIGNED

Assigned on 25 Sep 2008

Resigned on 08 Feb 2013

Time on role 4 years, 4 months, 13 days

STUBBS, Mark

Director

Chief Financial Services

RESIGNED

Assigned on 08 Feb 2013

Resigned on 10 Feb 2016

Time on role 3 years, 2 days

WATERS, Michael Edward

Director

Chief Engineer

RESIGNED

Assigned on 08 Feb 2013

Resigned on 31 Mar 2020

Time on role 7 years, 1 month, 23 days

EVERDIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 25 Sep 2008

Time on role


Some Companies

GILLBENT ROAD HOLDINGS LIMITED

ROOKERY VIEW PEXHILL ROAD,MACCLESFIELD,SK11 9PY

Number:10139668
Status:ACTIVE
Category:Private Limited Company

GREENSEER PROPERTIES LIMITED

C/O BUTTERWORTHS ACCOUNTANTS, CLOCK HOUSE HIGH ROAD,STOWMARKET,IP14 3AP

Number:10100050
Status:ACTIVE
Category:Private Limited Company

MALANEST LIMITED

1 ROYAL TERRACE,ESSEX,SS1 1EA

Number:03044017
Status:ACTIVE
Category:Private Limited Company

MONDREALM LIMITED

109 GLOUCESTER PLACE,LONDON,W1U 6JW

Number:03066131
Status:ACTIVE
Category:Private Limited Company

OTI SWEDEN LIMITED

CARLTON HOUSE,WELBURY WAY,DL5 6ZE

Number:11445550
Status:ACTIVE
Category:Private Limited Company

SUNCITY (SHREWSBURY) LIMITED

10 DITHERINGTON ROAD,SHROPSHIRE,SY1 4AS

Number:04799232
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