S AND J ACQUISITION CORP

Registered Address

The registered address of S AND J ACQUISITION CORP is:

, C/O Pnc Investments Limited, , Boca Raton, Usa

Appointments

These are the registered company appointments of S AND J ACQUISITION CORP.

ECLIPSE TOOLS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

ISAAC NASH & SONS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

SPEAR & JACKSON INDUSTRIAL SAWS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

SPEAR & JACKSON (TOOLS) LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

MAGNACUT LIMITED

Corporate Director

RESIGNED

Assigned on 14 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 15 days

SPEAR & JACKSON UK LIMITED

Corporate Director

RESIGNED

Assigned on 14 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 15 days

WILLIAM SMITH TOOL & STEEL COMPANY LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

ABBEY DROPFORGINGS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

JOHN SHAW & SONS, WOLVERHAMPTON LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

THE WORMALD PATENT LOCKS COMPANY LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

CRAFT SUPPLIES LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

STEADFAST TOOLS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

OFFERTOWER LIMITED

Corporate Director

RESIGNED

Assigned on 14 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 15 days

EDWARD & WILLIAM LUCAS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

S&J METROLOGY LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

ST PAUL'S ROAD DEVELOPMENTS LIMITED

Corporate Director

RESIGNED

Assigned on 14 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 15 days

BRADES SKELTON & TYRACK LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

JAMES NEILL (SERVICES) LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

JAMES NEILL HOLDINGS LIMITED

Corporate Director

RESIGNED

Assigned on 14 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 15 days

NEILL TOOLS LIMITED

Corporate Director

RESIGNED

Assigned on 10 Feb 2003

Resigned on 29 Apr 2004

Time on role 1 year, 2 months, 19 days

JOHN BEDFORD & SONS, LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

SPEEDICUT SAWS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

SPEAR & JACKSON GROUNDFORCE LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

ELLIOTT-LUCAS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

JAMES NEILL (NAPIER STREET) LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

BOWERS METROLOGY LIMITED

Corporate Director

RESIGNED

Assigned on 10 Feb 2003

Resigned on 29 Apr 2004

Time on role 1 year, 2 months, 19 days

SPEAR & JACKSON LIMITED

Corporate Director

RESIGNED

Assigned on 06 Sep 2002

Resigned on 29 Apr 2004

Time on role 1 year, 7 months, 23 days

JAMES NEILL TOOLS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

COMPOSITE STEEL WORKS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

THE STANDARD HACKSAW COMPANY LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

APPLIED MAGNETIC SYSTEMS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

F B T SERVICES LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

SPEAR TOOLS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

SPEARWELL TOOLS LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days

NEILL TOOL GROUP LIMITED

Corporate Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days


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