J.R.BIRKETT & SONS,LIMITED

Greggs House Greggs House, Newcastle Upon Tyne, NE12 8BU, United Kingdom
StatusACTIVE
Company No.00340016
CategoryPrivate Limited Company
Incorporated06 May 1938
Age86 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

J.R.BIRKETT & SONS,LIMITED is an active private limited company with number 00340016. It was incorporated 86 years, 1 month, 24 days ago, on 06 May 1938. The company address is Greggs House Greggs House, Newcastle Upon Tyne, NE12 8BU, United Kingdom.



People

JOWETT, Jonathan

Secretary

ACTIVE

Assigned on 25 May 2010

Current time on role 14 years, 1 month, 5 days

HUTTON, Richard John

Director

Finance Director

ACTIVE

Assigned on 14 May 2007

Current time on role 17 years, 1 month, 16 days

JOWETT, Jonathan David

Director

Company Secretary

ACTIVE

Assigned on 25 May 2010

Current time on role 14 years, 1 month, 5 days

BAILES, Arthur Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 28 Dec 1996

Time on role 27 years, 6 months, 2 days

DAVISON, Andrew John

Secretary

RESIGNED

Assigned on 28 Dec 1996

Resigned on 25 May 2010

Time on role 13 years, 4 months, 28 days

BAILES, Arthur Geoffrey

Director

Accountant

RESIGNED

Assigned on

Resigned on 28 Dec 1996

Time on role 27 years, 6 months, 2 days

BIRKETT, Anthony Nicholas Hedley

Director

Baker & Confectioner

RESIGNED

Assigned on

Resigned on 28 Dec 1996

Time on role 27 years, 6 months, 2 days

DARRINGTON, Michael John, Sir

Director

Company Director

RESIGNED

Assigned on 28 Dec 1996

Resigned on 31 Jul 2008

Time on role 11 years, 7 months, 3 days

DAVISON, Andrew John

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2008

Resigned on 25 May 2010

Time on role 1 year, 9 months, 25 days

GREGG, Ian Davis

Director

Company Director

RESIGNED

Assigned on 28 Dec 1996

Resigned on 07 Jul 2003

Time on role 6 years, 6 months, 10 days

MALPAS, Christopher Jackson

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Dec 1996

Time on role 27 years, 6 months, 2 days

SAVAGE, John Newall

Director

Accountant

RESIGNED

Assigned on

Resigned on 26 Nov 1994

Time on role 29 years, 7 months, 4 days

SIMPSON, Malcolm

Director

Company Director

RESIGNED

Assigned on 28 Dec 1996

Resigned on 14 May 2007

Time on role 10 years, 4 months, 17 days

SNOWDON, David Michael Birkett

Director

Baker & Confectioner

RESIGNED

Assigned on

Resigned on 28 Dec 1996

Time on role 27 years, 6 months, 2 days

TALBOT, Neville Rodney

Director

Hotelier

RESIGNED

Assigned on 22 Dec 1994

Resigned on 28 Dec 1996

Time on role 2 years, 6 days

WILDING, Michael Ernest

Director

Sales Manager

RESIGNED

Assigned on 01 Mar 1993

Resigned on 28 Dec 1996

Time on role 3 years, 9 months, 27 days


Some Companies

AERO CONCEPTS LIMITED

3 MANOR LANE, GREAT GRANSDEN,BEDFORDSHIRE,SG19 3RA

Number:03240398
Status:ACTIVE
Category:Private Limited Company

ASHGROVE PLATINUM PROJECTS LIMITED

SPARK STUDIO,SALFORD,M7 2ZS

Number:10072091
Status:ACTIVE
Category:Private Limited Company

JUST FAMILIES LTD

8 HONOR LINK,CHELMSFORD,CM1 6BB

Number:08305568
Status:ACTIVE
Category:Private Limited Company

RUNGIS DIRECT LTD

FRESH PRODUCE DISTRIBUTION CENTRE HIGHER ARGAL,FALMOUTH,TR11 5PE

Number:08853692
Status:ACTIVE
Category:Private Limited Company

RUTTER GRAY CONSULTANCY LIMITED

4 THE GREEN,DEREHAM,NR20 5QA

Number:10291712
Status:ACTIVE
Category:Private Limited Company

SCR BUILDING LTD

1 HILLIARD ROAD,NORTHWOOD,HA6 1SH

Number:10045145
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