DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.

C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6 C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6, Aberdeen, AB15 4ZT, Scotland
StatusACTIVE
Company No.SC014586
CategoryPrivate Limited Company
Incorporated30 Apr 1927
Age97 years, 2 days
JurisdictionScotland

SUMMARY

DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. is an active private limited company with number SC014586. It was incorporated 97 years, 2 days ago, on 30 April 1927. The company address is C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6 C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6, Aberdeen, AB15 4ZT, Scotland.



People

COSTELLO, Steven John

Secretary

ACTIVE

Assigned on 26 Mar 2024

Current time on role 1 month, 7 days

COSTELLO, Steven John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 6 months, 1 day

SMILEY, Mark Richard

Director

General Manager Uk & Roi

ACTIVE

Assigned on 08 Jan 2015

Current time on role 9 years, 3 months, 25 days

SOOD, Amit Kumar

Director

Accountant

ACTIVE

Assigned on 08 Aug 2011

Current time on role 12 years, 8 months, 25 days

COYNE, Julian

Secretary

RESIGNED

Assigned on 25 Jun 2001

Resigned on 02 Oct 2002

Time on role 1 year, 3 months, 7 days

GREEN, Ronald David Pacey

Secretary

RESIGNED

Assigned on 07 Jul 1995

Resigned on 31 Dec 1996

Time on role 1 year, 5 months, 24 days

HILL, Stephen Ronald

Secretary

European Finance Director

RESIGNED

Assigned on 02 May 2000

Resigned on 11 Dec 2000

Time on role 7 months, 9 days

HOWELL, Ronald Victor

Secretary

RESIGNED

Assigned on

Resigned on 07 Jul 1995

Time on role 28 years, 9 months, 25 days

JUDD, Norman Russell

Secretary

RESIGNED

Assigned on 31 Oct 1999

Resigned on 02 May 2000

Time on role 6 months, 2 days

STEVENS, Matthew

Secretary

RESIGNED

Assigned on 11 Dec 2000

Resigned on 25 Jun 2001

Time on role 6 months, 14 days

WATSON, Clive Graeme

Secretary

RESIGNED

Assigned on 01 May 1997

Resigned on 31 Oct 1999

Time on role 2 years, 6 months

WHICHELOW, Roger Alfred

Secretary

RESIGNED

Assigned on 31 Dec 1996

Resigned on 30 Apr 1997

Time on role 3 months, 30 days

MITRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Oct 2002

Resigned on 26 Mar 2024

Time on role 21 years, 5 months, 24 days

ALLAN, Michael J

Director

Vice President Finance Emea

RESIGNED

Assigned on 12 Jul 2011

Resigned on 05 Aug 2011

Time on role 24 days

ALLAN, Michael J

Director

Vice-President: Finance Emea

RESIGNED

Assigned on 31 Dec 2004

Resigned on 12 Jul 2011

Time on role 6 years, 6 months, 12 days

BOELEN, Sebastianus Antonius Theodorus

Director

Director:Financial Planning

RESIGNED

Assigned on 31 Dec 2004

Resigned on 07 Nov 2006

Time on role 1 year, 10 months, 7 days

BRODDLE, Donald James

Director

Director

RESIGNED

Assigned on

Resigned on 01 Dec 1990

Time on role 33 years, 5 months, 1 day

COGZELL, Matthew James

Director

Hr Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 Jun 2012

Time on role 9 months, 1 day

COWLEY, John Mitchell

Director

Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 08 Jan 2015

Time on role 3 years, 4 months, 8 days

CRINCE, Marcelius

Director

Vice President Finance Bd Euro

RESIGNED

Assigned on 19 Mar 2001

Resigned on 31 Dec 2004

Time on role 3 years, 9 months, 12 days

DUARTE, Alexandre Miguel Braz

Director

Vp Professional Sbu For Black

RESIGNED

Assigned on 07 Nov 2006

Resigned on 17 Aug 2007

Time on role 9 months, 10 days

EVANS, Barry John

Director

Director

RESIGNED

Assigned on 19 Nov 1990

Resigned on 07 Jul 1995

Time on role 4 years, 7 months, 18 days

FREEMAN, William Ian Bede

Director

Director Of Finance

RESIGNED

Assigned on 07 Jul 1995

Resigned on 19 Dec 1996

Time on role 1 year, 5 months, 12 days

GRIFFITHS, Ronald James

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Feb 1990

Time on role 34 years, 3 months, 1 day

GUSTAFSON, Paul Arthur

Director

Director

RESIGNED

Assigned on 01 Feb 1990

Resigned on 07 Jul 1995

Time on role 5 years, 5 months, 6 days

HILL, Stephen Ronald

Director

European Finance Director

RESIGNED

Assigned on 02 May 2000

Resigned on 28 Feb 2001

Time on role 9 months, 26 days

HOWELL, Ronald Victor

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 1994

Resigned on 07 Jul 1995

Time on role 11 months, 9 days

IRONSIDE, David James

Director

Sales And Marketing Director

RESIGNED

Assigned on 07 Jul 1995

Resigned on 18 Jun 1997

Time on role 1 year, 11 months, 11 days

JOHNSTON, Gavin Henry Robert

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1999

Resigned on 31 Aug 2011

Time on role 11 years, 10 months

JUDD, Norman Russell

Director

Vp Finance & Mis

RESIGNED

Assigned on 21 Jul 1998

Resigned on 02 May 2000

Time on role 1 year, 9 months, 12 days

KENNEY, Michael James

Director

European Finance Director

RESIGNED

Assigned on 11 Dec 2000

Resigned on 20 Aug 2001

Time on role 8 months, 9 days

KINDER, Simon Lawrence

Director

Director Of Marketing

RESIGNED

Assigned on 18 Jun 1997

Resigned on 30 Jun 1999

Time on role 2 years, 12 days

KRENS, Rick

Director

Financial Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 31 Dec 2004

Time on role 3 years, 4 months, 11 days

MULLIN, Geoffrey David

Director

Commercial Director

RESIGNED

Assigned on 02 May 2000

Resigned on 28 Feb 2006

Time on role 5 years, 9 months, 26 days

POWELL SMITH, Christopher Brian

Director

Solicitor

RESIGNED

Assigned on 27 Jul 1999

Resigned on 27 Jul 1999

Time on role

RANDALL, John Walter

Director

Chartered Patent Agent

RESIGNED

Assigned on 01 Feb 1990

Resigned on 29 Jul 1994

Time on role 4 years, 5 months, 28 days

SANDERSON, Antony Richard

Director

General Manager

RESIGNED

Assigned on 07 Jul 1995

Resigned on 31 Jul 1998

Time on role 3 years, 24 days

SAVAGE, John Andrew

Director

Commercial Director

RESIGNED

Assigned on 14 Jun 1999

Resigned on 27 Jul 1999

Time on role 1 month, 13 days

STUBBS, Susan

Director

Hr Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 31 Oct 2016

Time on role 4 years, 4 months, 30 days

WATSON, Clive Graeme

Director

Finance Manager

RESIGNED

Assigned on 07 Apr 1997

Resigned on 31 Oct 1999

Time on role 2 years, 6 months, 24 days

WHICHELOW, Roger Alfred

Director

Financial Controller

RESIGNED

Assigned on 04 Apr 1996

Resigned on 30 Apr 1997

Time on role 1 year, 26 days


Some Companies

ABN CONSTRUCTION LIMITED

3B CLARENDON ROAD,CARDIFF,CF23 9JD

Number:11602388
Status:ACTIVE
Category:Private Limited Company

AS SUPER CARE SERVICES LTD

11 ARTERIAL AVENUE,RAINHAM,RM13 9PD

Number:11722792
Status:ACTIVE
Category:Private Limited Company

FOUR SEASONS SHEEPSKINS (STREET) LIMITED

105 HIGH STREET,SOMERSET,BA16 0EY

Number:01364704
Status:ACTIVE
Category:Private Limited Company

KJESSLER LTD

OLD CARPENTERS DARES LANE,FARNHAM,GU10 5BS

Number:08459047
Status:ACTIVE
Category:Private Limited Company
Number:IP29397R
Status:ACTIVE
Category:Industrial and Provident Society

SAPCOTE QUARRY CO LIMITED

16 BINLEY ROAD,COVENTRY,CV3 1HZ

Number:10021592
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