Michael John HOPSTER
Michael John HOPSTER is a British citizen, born on January of 1974.
Nationality: | British |
Born on: | January of 1974 |
Registered Address
The registered address of Michael John HOPSTER is:
, Flat B, E9 6DF, London,
Appointments
These are the registered company appointments of Michael John HOPSTER.
NORTH BRITISH RUBBER COMPANY LIMITED(THE)
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
RUSKIN PENSION TRUSTEES LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 01 Jan 2011
Resigned on 15 Dec 2011
Time on role 11 months, 14 days
TRICO PRODUCTS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
SENTRONICS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS SC13 LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
GATES HYDRAULICS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
SCHRADER ELECTRONICS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 01 Jan 2011
Resigned on 15 Dec 2011
Time on role 11 months, 14 days
FIRTH CLEVELAND ENGINEERING LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS SC14 LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS SC3 LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
BEAVER EQUIPMENT LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
MORELS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
SHIITAKE LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
ACDTRIDON (HOLDINGS) LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS OVERSEAS INVESTMENTS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 22 Jun 2004
Resigned on 15 Dec 2011
Time on role 7 years, 5 months, 23 days
TOMKINS INVESTMENTS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 07 Sep 2001
Resigned on 15 Dec 2011
Time on role 10 years, 3 months, 8 days
TOMKINS ENGINEERING LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 07 Sep 2001
Resigned on 15 Dec 2011
Time on role 10 years, 3 months, 8 days
GATES (U.K.) LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS SC15 LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOTECTORS PENSION TRUSTEES LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS INVESTMENTS NORTH AMERICA
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
GATES POWER TRANSMISSION LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS STERLING COMPANY
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS FUNDING LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
ADVANCED MOTOR SOLUTIONS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS SC4 LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
GATES ENERGY PRODUCTS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
RHM US HOLDINGS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
NORTHERN RUBBER PENSION TRUSTEES LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS SC8 LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
H HEATON LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS SC6 LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS SC7 LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days
TOMKINS QUEST TRUSTEE LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 30 Nov 2007
Resigned on 15 Dec 2011
Time on role 4 years, 15 days