EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED

Mansell House Aspinall Close Mansell House Aspinall Close, Bolton, BL6 6QQ
StatusACTIVE
Company No.02316604
CategoryPrivate Limited Company
Incorporated14 Nov 1988
Age35 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED is an active private limited company with number 02316604. It was incorporated 35 years, 7 months, 18 days ago, on 14 November 1988. The company address is Mansell House Aspinall Close Mansell House Aspinall Close, Bolton, BL6 6QQ.



People

ROY, Jayne Wynne

Secretary

ACTIVE

Assigned on 17 Jan 2012

Current time on role 12 years, 5 months, 16 days

COTTAM, Sharon

Director

Company Director

ACTIVE

Assigned on 03 Sep 2019

Current time on role 4 years, 9 months, 29 days

LAVIN, Jason Stephen

Director

Company Director

ACTIVE

Assigned on 20 Dec 2019

Current time on role 4 years, 6 months, 13 days

STUBING, Stefan Alois

Director

Company Director

ACTIVE

Assigned on 28 Jun 2017

Current time on role 7 years, 4 days

KROGAGER, Erik Christian

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 9 months, 2 days

MORLEY, David Michael

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 1998

Resigned on 17 Mar 2007

Time on role 8 years, 3 months, 17 days

WALLWORK, Mark

Secretary

RESIGNED

Assigned on 12 Apr 2010

Resigned on 22 Dec 2011

Time on role 1 year, 8 months, 10 days

WILDING, Ian

Secretary

RESIGNED

Assigned on 17 Mar 2007

Resigned on 16 Feb 2010

Time on role 2 years, 10 months, 30 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Sep 1994

Resigned on 30 Nov 1998

Time on role 4 years, 2 months, 7 days

BECHTOLD, Bertram Arnold

Director

Company Director

RESIGNED

Assigned on 10 May 2007

Resigned on 01 Apr 2010

Time on role 2 years, 10 months, 22 days

CAMPBELL, Joel Michael

Director

Company Executive

RESIGNED

Assigned on 28 Nov 2006

Resigned on 31 Jan 2009

Time on role 2 years, 2 months, 3 days

CLARKE, Raymond Anthony

Director

Finance Director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 30 Jul 2004

Time on role 5 years, 8 months

COBURN, Stephen Pinson

Director

Company Director

RESIGNED

Assigned on 17 Sep 2012

Resigned on 17 Mar 2014

Time on role 1 year, 6 months

DARKE, Nigel Jeremy

Director

Senior Business Director

RESIGNED

Assigned on 28 Jun 2017

Resigned on 29 Aug 2019

Time on role 2 years, 2 months, 1 day

EMANOUEL, Norm

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 3 months, 1 day

GAUTHIER, Alan

Director

Exec V Pres & Chief Financial

RESIGNED

Assigned on 30 May 1997

Resigned on 27 Jul 1998

Time on role 1 year, 1 month, 28 days

HAWKINS, Arthur

Director

Chief Executive

RESIGNED

Assigned on 30 May 1997

Resigned on 12 Jan 1999

Time on role 1 year, 7 months, 13 days

HUGHES, John Richard

Director

Chartered Engineer

RESIGNED

Assigned on 23 Sep 1994

Resigned on 30 Sep 1994

Time on role 7 days

IUANOW, Nicholas James

Director

Company Director

RESIGNED

Assigned on 17 Sep 2012

Resigned on 28 Jun 2017

Time on role 4 years, 9 months, 11 days

KALTER, Brad Stewart

Director

Company Director

RESIGNED

Assigned on 17 Sep 2012

Resigned on 04 Feb 2019

Time on role 6 years, 4 months, 17 days

LAM, Chi Wing

Director

Finance Director

RESIGNED

Assigned on 28 Jun 2017

Resigned on 18 Dec 2019

Time on role 2 years, 5 months, 20 days

LAM, Chi Wing

Director

Company Director

RESIGNED

Assigned on 17 Sep 2012

Resigned on 29 May 2013

Time on role 8 months, 12 days

LIGHTFOOT, Robert Alan

Director

Company Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 04 Jun 1997

Time on role 2 years, 8 months, 11 days

MARTIN, Neil

Director

Company Director

RESIGNED

Assigned on 02 Sep 1994

Resigned on 30 Sep 1994

Time on role 28 days

MASON, Philip John

Director

Company Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 07 Jul 1995

Time on role 9 months, 14 days

MORLEY, David Michael

Director

Company Secretary

RESIGNED

Assigned on 30 Nov 1998

Resigned on 31 Jan 2003

Time on role 4 years, 2 months, 1 day

OSTERMANN, Michael

Director

Company Director

RESIGNED

Assigned on 18 May 2009

Resigned on 29 May 2013

Time on role 4 years, 11 days

PORTER, John Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jun 1993

Time on role 31 years, 3 days

STEVENSON, James Mark, Dr

Director

Managing Director

RESIGNED

Assigned on 16 Mar 1998

Resigned on 19 Dec 2006

Time on role 8 years, 9 months, 3 days

STUBING, Stefan Alois

Director

Company Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 29 May 2013

Time on role 3 years, 1 month, 28 days

SUNTER, Amanda Jane

Director

Finance Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 30 Sep 1994

Time on role 7 days

SYKES, Graham Stuart

Director

Company Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 31 May 1996

Time on role 1 year, 8 months, 8 days

TINKER, George John

Director

Chief Executive

RESIGNED

Assigned on 23 Sep 1994

Resigned on 04 Jun 1997

Time on role 2 years, 8 months, 11 days

WANANDI, Edward Ismanto

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 9 months, 2 days

WANANDI, Willem Biantoro, President & Coo

Director

RESIGNED

Assigned on 01 Apr 1992

Resigned on 30 Sep 1994

Time on role 2 years, 5 months, 29 days


Some Companies

AMREK LTD

4 ASHBURNHAM GARDENS,HARROW,HA1 2JH

Number:10943485
Status:ACTIVE
Category:Private Limited Company

DC QUANTITY SURVEYING LIMITED

11 LINKS ROAD,WILMSLOW,SK9 6HQ

Number:08326583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DENMOZA CONSULTANTS LIMITED

SUITE 1A SHIRE BUSINESS PARK,WORCESTER,WR4 9FA

Number:10713507
Status:ACTIVE
Category:Private Limited Company

MULLWAY CONSULTANTS LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09660678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWTON AUTOS (NW) LTD

BUILDMAIN BUSINESS CENTRE OFFICE 1 & 2, LABURUM STREET,MANCHESTER,M46 9FP

Number:09257396
Status:ACTIVE
Category:Private Limited Company

TAB TECH GTS LTD.

349 WESTON ROAD,STOKE-ON-TRENT,ST3 6HB

Number:07690946
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