CORNING LIMITED

Elwy House Elwy House, St Davids Park Ewloe, CH5 3XD, Flintshire
StatusACTIVE
Company No.00173274
CategoryPrivate Limited Company
Incorporated21 Feb 1921
Age103 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CORNING LIMITED is an active private limited company with number 00173274. It was incorporated 103 years, 5 months, 10 days ago, on 21 February 1921. The company address is Elwy House Elwy House, St Davids Park Ewloe, CH5 3XD, Flintshire.



People

KLEINHEYER, Ron Thomas

Secretary

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 4 months, 9 days

CANDLER, Stephen James Quartano

Director

Director Commercial Operations Emea

ACTIVE

Assigned on 22 Mar 2010

Current time on role 14 years, 4 months, 9 days

COWELL, Alyson Jane

Director

Chartered Accountant

ACTIVE

Assigned on 12 Aug 2016

Current time on role 7 years, 11 months, 19 days

PROPPER, Stephen Craig

Director

Vice President And Treasurer

ACTIVE

Assigned on 27 Oct 2017

Current time on role 6 years, 9 months, 4 days

CUNNINGHAM, Lucy

Secretary

Uk Legal Counsel

RESIGNED

Assigned on 30 Apr 2001

Resigned on 22 Mar 2022

Time on role 20 years, 10 months, 22 days

STROTHER, Ian Greenfield

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 2001

Time on role 23 years, 3 months, 1 day

TRBOVIC, Gillian

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 31 Jan 2013

Time on role 7 years, 4 months, 30 days

WYNNE, Geoffrey

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 Jun 2005

Resigned on 31 Aug 2005

Time on role 2 months, 17 days

BARNACLE, Dennis George

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 8 months, 1 day

BARNETT, Malcolm Donald

Director

Managing Director

RESIGNED

Assigned on 17 Mar 2005

Resigned on 30 Sep 2009

Time on role 4 years, 6 months, 13 days

BROUGHAM, Paul

Director

Plant Manager

RESIGNED

Assigned on 01 Mar 2004

Resigned on 31 Dec 2009

Time on role 5 years, 9 months, 30 days

BROWN, Joseph Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 01 Nov 1991

Time on role 32 years, 8 months, 30 days

CLELAND, Jack Hines

Director

Senior European Counsel

RESIGNED

Assigned on 30 Apr 2001

Resigned on 01 Mar 2004

Time on role 2 years, 10 months, 1 day

CLELAND, Jack Hines

Director

Attorney

RESIGNED

Assigned on 30 Nov 1994

Resigned on 27 Nov 1998

Time on role 3 years, 11 months, 27 days

DOBLER, Charles Edgar

Director

General Manager

RESIGNED

Assigned on 16 Sep 1998

Resigned on 13 Feb 2002

Time on role 3 years, 4 months, 27 days

DONNELLY, Michael William

Director

Director Of Business

RESIGNED

Assigned on 06 Sep 2000

Resigned on 27 Oct 2017

Time on role 17 years, 1 month, 21 days

ELVINSSON, Lennart Bengt

Director

Assistant Treasurer

RESIGNED

Assigned on 01 Mar 2004

Resigned on 08 Jan 2008

Time on role 3 years, 10 months, 7 days

GENIVIVA, John Leonard

Director

Divisional Controller

RESIGNED

Assigned on 27 Nov 1998

Resigned on 30 Jun 2002

Time on role 3 years, 7 months, 3 days

GRIFFITH, Godfrey Raymond

Director

Plant Manager

RESIGNED

Assigned on 19 Aug 1996

Resigned on 30 Jun 2002

Time on role 5 years, 10 months, 11 days

HAGAN, Peter Cullen

Director

Director

RESIGNED

Assigned on

Resigned on 08 Nov 1993

Time on role 30 years, 8 months, 23 days

HAMER, Christopher David

Director

Hr Director Emea

RESIGNED

Assigned on 22 Mar 2010

Resigned on 27 Oct 2017

Time on role 7 years, 7 months, 5 days

HEALEY, Robert

Director

Finance Manager

RESIGNED

Assigned on 16 Mar 2000

Resigned on 30 Nov 2003

Time on role 3 years, 8 months, 14 days

KAN, Nils

Director

Businessman

RESIGNED

Assigned on 16 Mar 2015

Resigned on 27 Oct 2017

Time on role 2 years, 7 months, 11 days

KENTON WALSH, Lydia

Director

Vice President, Commercial Operations, Cls

RESIGNED

Assigned on 31 Jan 2013

Resigned on 16 Mar 2015

Time on role 2 years, 1 month, 16 days

KOENIG, Sondra

Director

Finance Manager

RESIGNED

Assigned on 22 Mar 2010

Resigned on 31 Jan 2013

Time on role 2 years, 10 months, 9 days

LEONARD, Timothy

Director

Business Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 27 Oct 2017

Time on role 12 years, 1 month, 26 days

MCMURTRIE, Robert David Dalling

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 8 months, 1 day

MURPHY, Francis Hughes

Director

Executive

RESIGNED

Assigned on 19 Aug 1996

Resigned on 16 Sep 1998

Time on role 2 years, 28 days

ROGUS, Mark Stephen

Director

Senior Vice President & Treasurer

RESIGNED

Assigned on 31 Jan 2013

Resigned on 27 Oct 2017

Time on role 4 years, 8 months, 27 days

SMITH, David William

Director

Director-Corning Research Cent

RESIGNED

Assigned on 25 Apr 2000

Resigned on 31 Dec 2002

Time on role 2 years, 8 months, 6 days

STEWART, Caroline Jane

Director

Legal Entity Finance Manager

RESIGNED

Assigned on 31 Jan 2013

Resigned on 12 Aug 2016

Time on role 3 years, 6 months, 12 days

STROTHER, Ian Greenfield

Director

Company Secretary

RESIGNED

Assigned on 21 Nov 1991

Resigned on 30 Apr 2001

Time on role 9 years, 5 months, 9 days

SWINDELLS, David Worsley

Director

Director

RESIGNED

Assigned on

Resigned on 04 May 1994

Time on role 30 years, 2 months, 27 days

THOMPSON, Richard Wittich

Director

Director

RESIGNED

Assigned on 22 Jul 1994

Resigned on 31 Jul 1996

Time on role 2 years, 9 days

TRBOVIC, Gillian

Director

Accountant

RESIGNED

Assigned on 17 Mar 2005

Resigned on 31 Jan 2013

Time on role 7 years, 10 months, 14 days

WELLS, Derrick

Director

Business Executive

RESIGNED

Assigned on 04 Feb 2002

Resigned on 31 Jan 2013

Time on role 10 years, 11 months, 27 days

WHEAT, James Weldon

Director

Assistant Treasurer

RESIGNED

Assigned on 31 Jul 1996

Resigned on 06 Sep 2000

Time on role 4 years, 1 month, 6 days

WYNNE, Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 2003

Resigned on 31 Aug 2005

Time on role 2 years, 1 month, 17 days


Some Companies

ANGLO-NEVADAN VENTURES, LTD

DAVYFIELD ROAD,BLACKBURN,BB1 2QY

Number:06456739
Status:ACTIVE
Category:Private Limited Company

CIRRUS LAND LIMITED

REMBRANDT HOUSE,LONDON,W1S 3HB

Number:09656550
Status:ACTIVE
Category:Private Limited Company

LEAP TRAINING AND SUPPORT UK LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:09371613
Status:ACTIVE
Category:Private Limited Company

LIVING HOPE CHRISTIAN MINISTRIES LTD

205 SHEPHERDS LANE,DARTFORD,DA1 2PS

Number:09222819
Status:ACTIVE
Category:Private Limited Company
Number:05395967
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROPERTY EVENTS AND TRAINING LIMITED

129 FINCHLEY ROAD,LONDON,NW3 6HY

Number:08167038
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