RIGBY METAL COMPONENTS LIMITED

11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England
StatusACTIVE
Company No.02387899
CategoryPrivate Limited Company
Incorporated23 May 1989
Age35 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

RIGBY METAL COMPONENTS LIMITED is an active private limited company with number 02387899. It was incorporated 35 years, 1 month, 13 days ago, on 23 May 1989. The company address is 11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England.



People

ANDERSON, Sarah Anne

Director

Tax Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 3 months, 29 days

FERNANDEZ, Warren

Director

Company Director

ACTIVE

Assigned on 31 May 2023

Current time on role 1 year, 1 month, 5 days

GOUGH, Richard Paul

Director

Accountant

ACTIVE

Assigned on 07 Mar 2024

Current time on role 3 months, 29 days

PAYNE, Michael

Director

Group Treasurer

ACTIVE

Assigned on 07 Mar 2024

Current time on role 3 months, 29 days

COOPER, Donald

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 9 months, 5 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 15 May 2018

Resigned on 31 May 2023

Time on role 5 years, 16 days

FELTON, Judith Mary

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 19 Dec 2002

Resigned on 07 May 2009

Time on role 6 years, 4 months, 19 days

HENSTOCK, Andrew Nicholas

Secretary

RESIGNED

Assigned on 06 Dec 2000

Resigned on 19 Dec 2002

Time on role 2 years, 13 days

LODGE, David John

Secretary

Accountant

RESIGNED

Assigned on 07 Nov 1998

Resigned on 06 Dec 2000

Time on role 2 years, 29 days

STOTE, Tanya

Secretary

Company Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 22 Feb 2012

Time on role 2 years, 9 months, 15 days

VICKERMAN, John

Secretary

Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 07 Nov 1998

Time on role 6 years, 1 month, 6 days

GKN GROUP SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 09 Aug 1999

Resigned on 12 Apr 2019

Time on role 19 years, 8 months, 3 days

ALLEN, Robert Michael

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Jan 2006

Resigned on 28 Oct 2011

Time on role 5 years, 9 months, 27 days

BARNES, Garry Elliot, Mr.

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 23 days

BISHOP, Barry

Director

Director

RESIGNED

Assigned on 07 Nov 1998

Resigned on 28 Feb 2001

Time on role 2 years, 3 months, 21 days

BROWN, James Robert

Director

Sales Director

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 8 months, 5 days

CLARKSON, David George

Director

Director

RESIGNED

Assigned on 07 Nov 1998

Resigned on 21 Dec 2000

Time on role 2 years, 1 month, 14 days

CRAWFORD, Jonathon Colin Fyfe

Director

Solicitor

RESIGNED

Assigned on 15 May 2018

Resigned on 31 May 2023

Time on role 5 years, 16 days

FELTON, Judith Mary

Director

Deputy Company Secretary

RESIGNED

Assigned on 19 Dec 2002

Resigned on 07 May 2009

Time on role 6 years, 4 months, 19 days

GELDARD-WILLIAMS, Neil Charles

Director

Plant Manager

RESIGNED

Assigned on 12 Feb 2001

Resigned on 19 Dec 2002

Time on role 1 year, 10 months, 7 days

GOETZE, Burkhard

Director

Engineer

RESIGNED

Assigned on 25 Feb 1998

Resigned on 07 Nov 1998

Time on role 8 months, 10 days

MACFARLANE, William Edward

Director

Divisional Chairman

RESIGNED

Assigned on 25 Feb 1998

Resigned on 07 Nov 1998

Time on role 8 months, 10 days

MARNO, Ronald Anthony

Director

Non-Executive Director

RESIGNED

Assigned on

Resigned on 12 Sep 1997

Time on role 26 years, 9 months, 23 days

MORGAN, Geoffrey Damien

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 23 days

NORRIS, Ian Pearson

Director

Non-Executive Director And Chairman

RESIGNED

Assigned on

Resigned on 18 Feb 1998

Time on role 26 years, 4 months, 17 days

OGILVIE SMALS, Rufus Alexander

Director

Head Of Group Legal Dept

RESIGNED

Assigned on 19 Dec 2002

Resigned on 19 Dec 2011

Time on role 9 years

PORRITT, Kerry Anne Abigail

Director

Chartered Secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 13 Sep 2012

Time on role 6 months, 20 days

RADFORD, David Neale Gordon

Director

Solicitor

RESIGNED

Assigned on 19 Dec 2011

Resigned on 20 May 2018

Time on role 6 years, 5 months, 1 day

RICHARDS, Matthew John

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 23 days

ROOD, David Leonard

Director

Head Of Investor Relations & E

RESIGNED

Assigned on 19 Dec 2002

Resigned on 31 Dec 2005

Time on role 3 years, 12 days

SPARKS, Kenneth Wayne

Director

Manufacturing Executive

RESIGNED

Assigned on 12 Feb 2001

Resigned on 19 Dec 2002

Time on role 1 year, 10 months, 7 days

STEIN, Nigel Macrae

Director

Finance Director

RESIGNED

Assigned on 12 Feb 2001

Resigned on 19 Dec 2002

Time on role 1 year, 10 months, 7 days

STEPHENS, Nigel John

Director

Chartered Accountant

RESIGNED

Assigned on 28 Oct 2011

Resigned on 20 Dec 2017

Time on role 6 years, 1 month, 23 days

STOTE, Tanya

Director

Company Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 22 Feb 2012

Time on role 2 years, 9 months, 15 days

STOUT, Derek

Director

Production Director

RESIGNED

Assigned on

Resigned on 07 Nov 1998

Time on role 25 years, 7 months, 28 days

TWOGOOD, Neil Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 09 Feb 1993

Resigned on 04 Feb 1994

Time on role 11 months, 23 days

VICKERMAN, John

Director

Financial Director

RESIGNED

Assigned on

Resigned on 07 Nov 1998

Time on role 25 years, 7 months, 28 days

WATSON, Kerry Anne

Director

Company Secretary

RESIGNED

Assigned on 13 Sep 2012

Resigned on 24 Apr 2018

Time on role 5 years, 7 months, 11 days

WESTMORELAND, Kennedth William

Director

Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 07 Nov 1998

Time on role 4 years, 10 months, 6 days

WHITEHILL, Stanley Benn, Dr

Director

Director And Deputy Chairman

RESIGNED

Assigned on

Resigned on 07 Nov 1998

Time on role 25 years, 7 months, 28 days


Some Companies

GREENLINE TRANSPORT LTD

33 GREAT BROOMS ROAD,TUNBRIDGE WELLS,TN4 9DF

Number:10323241
Status:ACTIVE
Category:Private Limited Company

HUMAN CENTRED DESIGN LTD

15 THE AVENUE,TUNBRIDGE WELLS,TN2 3FJ

Number:09719057
Status:LIQUIDATION
Category:Private Limited Company

INVOLVE & EVOLVE LIMITED

1 ST. PAULS ROAD,SOUTHAMPTON,SO31 7BB

Number:08757605
Status:ACTIVE
Category:Private Limited Company

MARTIN D SCALES LIMITED

THE SQUIRES,WEDNESBURY,WS10 9BZ

Number:05381877
Status:ACTIVE
Category:Private Limited Company

NOVULO HOLDINGS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11150974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRM TRAINING LIMITED

16A REGENT ROAD,ALTRINCHAM,WA14 1RP

Number:08925499
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