CHARCOAL CLOTH (INTERNATIONAL) LIMITED

Edgar House South Lancs Industrial Estate Edgar House South Lancs Industrial Estate, Ashton-In-Makerfield, WN4 8DE, Lancashire, United Kingdom
StatusACTIVE
Company No.01346554
CategoryPrivate Limited Company
Incorporated03 Jan 1978
Age46 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

CHARCOAL CLOTH (INTERNATIONAL) LIMITED is an active private limited company with number 01346554. It was incorporated 46 years, 6 months, 2 days ago, on 03 January 1978. The company address is Edgar House South Lancs Industrial Estate Edgar House South Lancs Industrial Estate, Ashton-in-makerfield, WN4 8DE, Lancashire, United Kingdom.



People

KEIJZER, Reinier Pieter

Director

Director

ACTIVE

Assigned on 01 Oct 2007

Current time on role 16 years, 9 months, 4 days

FISCHETTE, Joseph Anthony

Secretary

RESIGNED

Assigned on 30 Dec 1996

Resigned on 20 Nov 2002

Time on role 5 years, 10 months, 21 days

LANGSTON, Richard Douglas

Secretary

RESIGNED

Assigned on

Resigned on 18 Jun 1993

Time on role 31 years, 17 days

MURPHY, John Andrew

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1996

Time on role 27 years, 6 months, 5 days

MITRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Dec 1996

Resigned on 09 Oct 2017

Time on role 20 years, 9 months, 10 days

BAILEY, Colin

Director

Vice-President

RESIGNED

Assigned on 30 Dec 1996

Resigned on 03 Dec 1998

Time on role 1 year, 11 months, 4 days

BALL, Leroy Mangus

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Sep 2006

Resigned on 31 Aug 2010

Time on role 3 years, 11 months, 24 days

BRINKMANN-HORNBOGEN, Axel Dieter

Director

Director Finance

RESIGNED

Assigned on 16 Apr 2013

Resigned on 22 Feb 2018

Time on role 4 years, 10 months, 6 days

BUTCHER, David Albert

Director

Operations Director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 30 Sep 1998

Time on role 1 year, 9 months

CAMBRE, Nicole

Director

General Counsel

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2013

Time on role 3 years, 11 months, 30 days

CANN, William Edgar

Director

Snr Vp & Cfo

RESIGNED

Assigned on 01 Jan 2000

Resigned on 19 Nov 2002

Time on role 2 years, 10 months, 18 days

CEDERNA, James Anthony

Director

President & Ceo

RESIGNED

Assigned on 01 Jan 2000

Resigned on 21 Feb 2003

Time on role 3 years, 1 month, 20 days

DAVIES, Robert Aled

Director

Managing Director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 30 Nov 1999

Time on role 2 years, 11 months

DUBOCQUET, Herve

Director

Finance Director

RESIGNED

Assigned on 08 Jan 2007

Resigned on 21 Mar 2008

Time on role 1 year, 2 months, 13 days

FISCHETTE, Joseph Anthony

Director

Snr Vp, General Counsel & Secr

RESIGNED

Assigned on 01 Jan 2000

Resigned on 20 Nov 2002

Time on role 2 years, 10 months, 19 days

GRINT, Alan

Director

Company Director

RESIGNED

Assigned on 21 Jun 1993

Resigned on 30 Dec 1996

Time on role 3 years, 6 months, 9 days

KEIJZER, Reinier Pieter

Director

Financial Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 04 Feb 2007

Time on role 4 years, 1 month, 3 days

LANGSTON, Richard Douglas

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Jun 1993

Time on role 31 years, 17 days

MAJOOR, Cornelius Hubertus Stephanus Maria

Director

Managing Director

RESIGNED

Assigned on 19 Nov 2002

Resigned on 31 Dec 2011

Time on role 9 years, 1 month, 12 days

MCCONOMY, Thomas Arthur

Director

Director

RESIGNED

Assigned on 04 Dec 1998

Resigned on 02 Feb 2000

Time on role 1 year, 1 month, 29 days

MOCNIAK, Michael Joseph

Director

Attorney

RESIGNED

Assigned on 01 Mar 2005

Resigned on 05 Apr 2006

Time on role 1 year, 1 month, 4 days

MURPHY, Diana Margaret

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1996

Time on role 27 years, 6 months, 5 days

MURPHY, John Andrew

Director

Company Director

RESIGNED

Assigned on 10 Oct 1991

Resigned on 30 Dec 1996

Time on role 5 years, 2 months, 20 days

O'NEILL, Andrew

Director

Managing Director

RESIGNED

Assigned on 12 Jan 2000

Resigned on 09 Sep 2004

Time on role 4 years, 7 months, 28 days

REES, David Lynn

Director

Managing Director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 25 Mar 1999

Time on role 2 years, 2 months, 26 days

ROSE, Richard D.

Director

Attorney

RESIGNED

Assigned on 31 Aug 2010

Resigned on 30 Sep 2015

Time on role 5 years, 30 days

VAN HAUTE, Robert Theophile Louis

Director

Director

RESIGNED

Assigned on 29 Mar 1999

Resigned on 02 Feb 2000

Time on role 10 months, 4 days


Some Companies

CIRCLE RECRUITMENT LTD

TOP FLOOR BLUE TOWER,MANCHESTER,M50 2ST

Number:11269369
Status:ACTIVE
Category:Private Limited Company

DEEPTHINK LTD

OCEAN BELLS,WATFORD,WD17 2ER

Number:08908350
Status:ACTIVE
Category:Private Limited Company

DORMEL LIMITED

12 LOW CONISCLIFFE,DURHAM,DL2 2JY

Number:04133912
Status:ACTIVE
Category:Private Limited Company

ECLEXIS ASSOCIATES LIMITED

3 PARK SQUARE,LEEDS,LS1 2NE

Number:07723272
Status:ACTIVE
Category:Private Limited Company

KLB PROPERTY SERVICES LIMITED

48 PRINCESS DIANA DRIVE,ST. ALBANS,AL4 0ED

Number:10483897
Status:ACTIVE
Category:Private Limited Company

MARQUESS POINT PROPERTY MANAGEMENT LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:05348532
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