MCJUNKIN RED MAN UK LTD

Heaton House Heaton House, Cleckheaton, BD19 4DH, England
StatusACTIVE
Company No.07010190
CategoryPrivate Limited Company
Incorporated05 Sep 2009
Age14 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

MCJUNKIN RED MAN UK LTD is an active private limited company with number 07010190. It was incorporated 14 years, 9 months, 11 days ago, on 05 September 2009. The company address is Heaton House Heaton House, Cleckheaton, BD19 4DH, England.



People

ANDERSON, Gillian Sarah, Ms.

Director

Vice President And Chief Accounting Officer (Cao)

ACTIVE

Assigned on 03 Oct 2023

Current time on role 8 months, 13 days

HELLMUND, Claire Jane

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 5 months, 15 days

SMITH, Stephen Bradley

Director

Company Director

ACTIVE

Assigned on 19 May 2021

Current time on role 3 years, 28 days

LAKE, Stephen William

Secretary

RESIGNED

Assigned on 08 Sep 2009

Resigned on 22 Jul 2011

Time on role 1 year, 10 months, 14 days

SHORE, Brian Keith

Secretary

RESIGNED

Assigned on 22 Jul 2011

Resigned on 20 May 2013

Time on role 1 year, 9 months, 29 days

AASLAND, Steinar

Director

Director

RESIGNED

Assigned on 15 Apr 2014

Resigned on 01 Feb 2019

Time on role 4 years, 9 months, 16 days

BATES, Grant Richard

Director

Director

RESIGNED

Assigned on 01 Feb 2019

Resigned on 01 Apr 2020

Time on role 1 year, 1 month, 31 days

BOND, Elton Ray

Director

Director

RESIGNED

Assigned on 24 Feb 2015

Resigned on 19 May 2021

Time on role 6 years, 2 months, 23 days

BOWHAY, John Leslie

Director

Director

RESIGNED

Assigned on 01 Apr 2020

Resigned on 31 Dec 2021

Time on role 1 year, 8 months, 30 days

BOWHAY, John Leslie

Director

Director

RESIGNED

Assigned on 13 Dec 2012

Resigned on 03 Nov 2015

Time on role 2 years, 10 months, 21 days

BRAS, Marcel

Director

Regional Vice President

RESIGNED

Assigned on 22 May 2013

Resigned on 18 Sep 2013

Time on role 3 months, 27 days

DURBIN, John Edward

Director

Sr Vice President - Corporate

RESIGNED

Assigned on 12 Dec 2013

Resigned on 01 Dec 2014

Time on role 11 months, 20 days

LAKE, Stephen William

Director

General Counsel

RESIGNED

Assigned on 05 Sep 2009

Resigned on 08 Sep 2009

Time on role 3 days

LANE, Andrew Robert

Director

President & Ceo

RESIGNED

Assigned on 05 Sep 2009

Resigned on 13 Dec 2012

Time on role 3 years, 3 months, 8 days

PUTTER, Cornelis Christoffel

Director

Finance Director

RESIGNED

Assigned on 10 May 2019

Resigned on 03 Oct 2023

Time on role 4 years, 4 months, 24 days

SINGH, Kavita

Director

Solicitor

RESIGNED

Assigned on 13 Dec 2012

Resigned on 31 Dec 2017

Time on role 5 years, 18 days

VELIC, Adnan

Director

Director

RESIGNED

Assigned on 03 Nov 2015

Resigned on 10 May 2019

Time on role 3 years, 6 months, 7 days

WILKINSON, John Peers

Director

Accountant

RESIGNED

Assigned on 13 Dec 2012

Resigned on 10 Feb 2015

Time on role 2 years, 1 month, 28 days


Some Companies

ACCESS ARCHITECTURAL IRONMONGERY LIMITED

C/O NEAL & CO SHAKESPEARE BUILDINGS,CRADLEY HEATH,B64 6AG

Number:06682064
Status:ACTIVE
Category:Private Limited Company

ASHWORTH INNS LTD

THE SHRIMPER FYLDE ROAD INDUSTRIAL ESTATE,SOUTHPORT,PR9 9XP

Number:11420128
Status:ACTIVE
Category:Private Limited Company

BRUCE ELECTRICAL CONTRACTORS LTD

8 CHARLES COURT 8 CHARLES COURT,WELWYN,AL6 9FQ

Number:11441439
Status:ACTIVE
Category:Private Limited Company

OFF MARKET AMERICA LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09763206
Status:ACTIVE
Category:Private Limited Company

THE WELLBEING LOOP LTD

FLAT B 39 COTLEIGH RD,LONDON,NW6 2NN

Number:11908663
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIGWOOD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11861403
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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