British – Born 48 years ago (December 1975)
Company Name | Triplex Lloyd Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (109 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Paralloy House Nuffield Road Billingham TS23 4DA |
Company Name | Paralloy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (79 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Paralloy House Nuffield Road Billingham TS23 4DA |
Company Name | RCG Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Ross & Catherall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (10 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Doncasters 1516 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (29 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | E.D.H. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (50 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Dundee Holdco 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Sterling International Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (104 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Dundee Holdco 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Dundee Pikco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Triplex Lloyd Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (23 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Doncasters Structures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (79 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Triplex Lloyd Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (75 years after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Triplex Lloyd Building Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (44 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Triplex Lloyd Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (58 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Doncasters Precision Castings - Deritend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (63 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Doncasters UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (13 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Doncasters International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (22 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Radius Aerospace UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (11 years after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Holbrook Works Station Road Halfway Sheffield S20 3GB |
Company Name | Doncasters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (74 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Doncasters Blaenavon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (47 years after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Deritend International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (63 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Trucast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (10 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Clovepark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Daniel Doncaster & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (44 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Doncasters UK Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | 6 years (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Triplex Lloyd Pensions Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (24 years, 12 months after company formation) |
Appointment Duration | 3 years (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Deritend Lloyd Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (25 years, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Trucast (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 27 March 2019) |
Assigned Occupation | Financial Controller |
Addresses | Correspondence Address Doncasters Group Limited, Millennium Court First A Burton-On-Trent Staffordshire DE14 2WH Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Goodale Financial Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2018 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 02 September 2022) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Old Post Office 4 Bryanston Blandford Forum DT11 0PR Registered Company Address The Old Post Office 4 Bryanston Blandford Forum DT11 0PR |
Company Name | Blaenavon Forgings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2019 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Doncasters Bretby Business Park Bretby Burton-Upon-Trent DE15 0YZ Registered Company Address Forged Solutions Group Dale Road North Darley Dale Matlock Derbyshire DE4 2JB |
Company Name | Chard Precision Castings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Doncasters Group Limited Repton House, Bretby Busi Ashby Road Burton-Upon-Trent Staffordshire DE15 0YZ Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Ross Catherall (Us Holdings) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (10 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Doncasters Middle East Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (34 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Doncasters Precision Forgings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (36 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Ross Catherall Metals (Holdings) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (11 years after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Anodic Machining Technologies Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (21 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Doncasters Ceramics Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Doncasters Monk Bridge Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (60 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Doncasters 456 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Leatherbay Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Dundee Holdco 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Four Brindleyplace Birmingham B1 2HZ |
Company Name | Ross Catherall Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (11 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Ross Catherall Castings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (67 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Ross Catherall Metals Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (77 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Company Name | IEP Structures Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (47 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Ross Catherall Superalloys Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (75 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Ross Catherall (Holdings) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (11 years after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH Registered Company Address Forge Lane Killamarsh Sheffield S21 1BA |
Company Name | Doncasters Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (10 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 27 March 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ Registered Company Address 1 More London Place London SE1 2AF |