ELLISON WIRE PRODUCTS LIMITED

Unit 3 & 4 Bemrose Park Unit 3 & 4 Bemrose Park, Derby, DE21 6XQ
StatusACTIVE
Company No.07111211
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

ELLISON WIRE PRODUCTS LIMITED is an active private limited company with number 07111211. It was incorporated 14 years, 5 months, 25 days ago, on 22 December 2009. The company address is Unit 3 & 4 Bemrose Park Unit 3 & 4 Bemrose Park, Derby, DE21 6XQ.



People

GARDNER, Mark Richard

Director

Commercial Director

ACTIVE

Assigned on 01 Jun 2015

Current time on role 9 years, 15 days

HUNTER, Stephen

Director

Director

ACTIVE

Assigned on 02 Sep 2010

Current time on role 13 years, 9 months, 14 days

BONDON, Shelley

Secretary

RESIGNED

Assigned on 04 Nov 2014

Resigned on 24 Aug 2018

Time on role 3 years, 9 months, 20 days

MALONEY, Sean Timothy

Secretary

RESIGNED

Assigned on 05 Jan 2010

Resigned on 31 Aug 2013

Time on role 3 years, 7 months, 26 days

BEAL, Graham

Director

Director

RESIGNED

Assigned on 04 Nov 2014

Resigned on 11 Dec 2015

Time on role 1 year, 1 month, 7 days

BLADES, Jacqueline Louise

Director

Director

RESIGNED

Assigned on 04 Nov 2014

Resigned on 29 Jan 2019

Time on role 4 years, 2 months, 25 days

BLAKEY, Jeremy Sean

Director

Director

RESIGNED

Assigned on 02 Feb 2010

Resigned on 30 Nov 2023

Time on role 13 years, 9 months, 28 days

BROWN, Malcolm

Director

Director

RESIGNED

Assigned on 02 Feb 2010

Resigned on 11 Oct 2011

Time on role 1 year, 8 months, 9 days

CARTER, Mark

Director

Director

RESIGNED

Assigned on 02 Sep 2010

Resigned on 30 Nov 2010

Time on role 2 months, 28 days

GIBBIN, Michael David

Director

Accountant

RESIGNED

Assigned on 02 Feb 2010

Resigned on 09 Jan 2013

Time on role 2 years, 11 months, 7 days

HEATHCOTE, John Michael

Director

Director

RESIGNED

Assigned on 02 Feb 2010

Resigned on 31 Jul 2010

Time on role 5 months, 29 days

KAHAN, Barbara

Director

Director

RESIGNED

Assigned on 22 Dec 2009

Resigned on 05 Jan 2010

Time on role 14 days

PAPPRILL, Jason

Director

Company Director

RESIGNED

Assigned on 30 May 2014

Resigned on 06 Aug 2014

Time on role 2 months, 7 days

ROWLEY, Ian Kenneth

Director

Director

RESIGNED

Assigned on 17 Oct 2011

Resigned on 23 Dec 2015

Time on role 4 years, 2 months, 6 days

SADOFSKY, Melvyn Warren

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jan 2010

Resigned on 30 May 2014

Time on role 4 years, 4 months, 25 days

WHITE, James William

Director

Director

RESIGNED

Assigned on 02 Feb 2010

Resigned on 15 Jun 2023

Time on role 13 years, 4 months, 13 days


Some Companies

AMBITIOUS HOSPITALITY LTD

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:07337546
Status:LIQUIDATION
Category:Private Limited Company

BOW ICE CUBES LTD

UNIT 4,LONDON,E1 2AX

Number:10186679
Status:ACTIVE
Category:Private Limited Company

MILLSPORT MOTORCYCLES LTD

71 FROSSES ROAD,BALLYMONEY,BT53 7HN

Number:NI629484
Status:ACTIVE
Category:Private Limited Company

NIKI CLARKE LTD

120 CRANSTON COURT,LONDON,W12 7FG

Number:11407144
Status:ACTIVE
Category:Private Limited Company

RTACS LIMITED

4 CONNAUGHT GARDENS,LONDON,N10 3LB

Number:06319651
Status:ACTIVE
Category:Private Limited Company

TATENDA PRIVATE LIMITED

85 CHESHIRE ROAD,SMETHWICK,B67 6DW

Number:09025075
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