AVERY WEIGH-TRONIX LIMITED

4 officers / 32 resignations

DALE, RYAN RONALD

Correspondence address
FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP
Role ACTIVE
Secretary
Appointed on
18 December 2017
Nationality
NATIONALITY UNKNOWN

ROWELL, STEPHEN JAMES

Correspondence address
FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR OF INTERNATIONAL CORPORATE FINANCE

S & J REGISTRARS LIMITED

Correspondence address
5 Aldermanbury Square, 13th Floor, London, England, EC2V 7HR
Role ACTIVE
corporate-secretary
Appointed on
25 September 2008
Resigned on
30 June 2021

HUDSON, GILES MATTHEW

Correspondence address
FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SCOTT, MICHAEL JOHN

Correspondence address
FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 July 2012
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
VICE PRESIDENT/GENERAL MANAGER

BARWOOD, ANDREW RICHARD

Correspondence address
FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
29 March 2010
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

DEAKIN, PHILIP MATTHEW

Correspondence address
FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
30 September 2009
Resigned on
30 October 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BARRETO-MORLEY, OLA TRICIA ARAMITA

Correspondence address
FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
30 September 2009
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
TAX MANAGER

CAFFYN, ANDREW DAVID

Correspondence address
BROOKSIDE HIGH STREET, UPTON, OXFORDSHIRE, OX11 9JE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
25 September 2008
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode OX11 9JE £1,160,000

UDALL, GAVIN

Correspondence address
SUMMER LODGE, ROMSEY ROAD, WHITEPARISH, SALISBURY, WILTSHIRE, SP5 2SD
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
25 September 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SP5 2SD £865,000

BRANSTON, PETER

Correspondence address
FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 September 2008
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

UFLAND, EDWARD

Correspondence address
FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
25 September 2008
Resigned on
13 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CRAMER, Carl, Mr.

Correspondence address
2 Little Dormers, South Park Crescent, Gerrards Cross, SL9 8HJ
Role RESIGNED
director
Date of birth
December 1948
Appointed on
15 November 2004
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SL9 8HJ £1,627,000

CASTLE, DAVID RAYNER

Correspondence address
1363 THIRD LINE ROAD, LAKEFIELD, ONTARIO K01 2HO, CANADA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
13 January 2003
Resigned on
17 March 2006
Nationality
AMERICAN
Occupation
DIRECTOR

BOWE, GERALD GRANT

Correspondence address
85 PASQUANEY LANE, BRIDGEWATER, NH 03222, USA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
14 August 2002
Resigned on
25 September 2008
Nationality
AMERICAN
Occupation
DIRECTOR

GUNNING, LAURENCE PATRICK

Correspondence address
BUSHEY COTTAGE, HIGH STREET, CHIPSTEAD, SEVENOAKS, KENT, TN13 2RW
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
16 November 2001
Resigned on
28 November 2002
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode TN13 2RW £1,093,000

WILKINSON, RICHARD

Correspondence address
72 CAUSEY FARM ROAD, HALESOWEN, WEST MIDLANDS, B63 1EL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
20 September 1999
Resigned on
13 January 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B63 1EL £434,000

GRIFFITHS, ROBERT MARK

Correspondence address
4 HILLCREST, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0AQ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
15 March 1999
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG25 0AQ £522,000

COOPER, TIMOTHY JOHN

Correspondence address
38 GROSVENOR CLOSE, FOUR OAKS SUTTON COALFIELD, BIRMINGHAM, WEST MIDLANDS, B75 6RP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
15 March 1999
Resigned on
13 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B75 6RP £613,000

GODDARD, RICHARD DUDLEY

Correspondence address
PADDOCK END CONEY GREEN, COLLINGHAM, NEWARK, NOTTINGHAMSHIRE, NG23 7QT
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 December 1997
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

BITTLESTON, TIMOTHY STEVEN

Correspondence address
64 BURTON OLD ROAD WEST, HAWTHORN HOUSE, LICHFIELD, STAFFORDSHIRE, WS13 6EN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 September 1997
Resigned on
30 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS13 6EN £543,000

SAUNDERS, GILLIAN MARGARET

Correspondence address
OLD CONIFERS, 3 PHEASANT WALK, LOGGERHEADS, MARKET DRAYTON, SHROPSHIRE, TF9 2QZ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
27 August 1996
Resigned on
15 March 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TF9 2QZ £580,000

SLAUGHTER, IAN RICHARD HOLDER

Correspondence address
25 MATHAM ROAD, EAST MOLESEY, SURREY, KT8 0SX
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
31 July 1996
Resigned on
8 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT8 0SX £2,242,000

HASSALL, MICHAEL

Correspondence address
1 HORNBEAM DRIVE, HARTFORD, CHESHIRE, CW8 2GA
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
26 July 1996
Resigned on
8 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW8 2GA £998,000

GRAHAM, BRIAN

Correspondence address
CHATEAUVIN, CHURCH ROAD GRAFHAM, HUNTINGDON, CAMBRIDGESHIRE, PE18 0BB
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
20 June 1994
Resigned on
27 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

FOGARTY, ROBERT JOSEPH

Correspondence address
APRIL COTTAGE MANOR LANE, LITTLE COMBERTON, PERSHORE, WORCESTERSHIRE, WR10 3ER
Role RESIGNED
Secretary
Appointed on
10 January 1994
Resigned on
25 September 2008
Nationality
BRITISH

Average house price in the postcode WR10 3ER £548,000

HIRST, ELLIOT

Correspondence address
3 ST MARGARETS VIEW, LEEDS, LS8 1RX
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
10 January 1994
Resigned on
2 October 1995
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode LS8 1RX £471,000

SOAMES, RUPERT CHRISTOPHER

Correspondence address
RIDGE BARN FARM HOUSE, RIDGEBARN LANE, CUDDINGTON, AYLESBURY, BUCKINGHAMSHIRE, HP18 0AE
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
10 January 1994
Resigned on
27 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP18 0AE £826,000

GRANT, PETER WILLIAM

Correspondence address
51 OLD CROFT ROAD, WALTON-ON-THE-HILL, STAFFORD, STAFFORDSHIRE, ST17 0NL
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 January 1993
Resigned on
29 February 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ST17 0NL £541,000

STEYAERT, MICHAEL EMIEL MARIE

Correspondence address
A MUSSCHESTRAAT 46, 9000 GENT, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
18 January 1993
Resigned on
31 July 1996
Nationality
BELGIAN
Occupation
DIRECTOR

KIRKMAN, ANTHONY TERENCE

Correspondence address
3 CAWDON GROVE, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8EA
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
24 June 1992
Resigned on
19 October 1994
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode B93 8EA £1,072,000

PENGELLY, IAN PHILIP

Correspondence address
5 THE CLOSE, NEW ROAD, BURTON LAZARS, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2UX
Role RESIGNED
Secretary
Appointed on
24 June 1992
Resigned on
10 January 1994
Nationality
BRITISH

Average house price in the postcode LE14 2UX £549,000

WAELEND, DEREK ALFRED

Correspondence address
227 WARWICK ROAD, KENILWORTH, WARWICKSHIRE, CV8 1FB
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
24 June 1992
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
MANUFACTURING DIRECTOR

Average house price in the postcode CV8 1FB £1,003,000

PENGELLY, IAN PHILIP

Correspondence address
5 THE CLOSE, NEW ROAD, BURTON LAZARS, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2UX
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
24 June 1992
Resigned on
24 June 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LE14 2UX £549,000

SCAHILL, DAVID NICHOLAS

Correspondence address
WILLOW TREE COTTAGE, SLADE LANE, ASH, ALDERSHOT, HAMPSHIRE, GU12 6DY
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
24 June 1992
Resigned on
18 January 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU12 6DY £1,083,000

FAUSET, IAN DAVID

Correspondence address
7 ADELAIDE ROAD, WALTON ON THAMES, SURREY, KT12 1NB
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
24 June 1992
Resigned on
18 October 1994
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode KT12 1NB £2,882,000


More Company Information