B & W MECHANICAL HANDLING LIMITED

7 officers / 6 resignations

DE MICHIELI, Pietro

Correspondence address
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, Cambridgeshire, CB7 4EA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
13 February 2025
Nationality
Italian
Occupation
Company Director

JONES, Matthew Leigh

Correspondence address
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, Cambridgeshire, CB7 4EA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
13 February 2025
Nationality
British
Occupation
Company Director

DAVID, Ulrich, Dr

Correspondence address
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, Cambridgeshire, CB7 4EA
Role ACTIVE
director
Date of birth
April 1972
Appointed on
24 December 2024
Resigned on
24 February 2025
Nationality
German
Occupation
Company Director

VAN DENDEREN, Alexander Franciskus Martinus

Correspondence address
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, Cambridgeshire, CB7 4EA
Role ACTIVE
director
Date of birth
December 1969
Appointed on
20 September 2022
Resigned on
31 December 2024
Nationality
Dutch
Occupation
Company Director

KLOTTKA, ANDREAS CHRISTIAN

Correspondence address
GEMINI HOUSE CAMBRIDGESHIRE, BUSINESS PARK, 1 BARTHOLOMEWS WALK ELY, CAMBRIDGESHIRE, CB7 4EA
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
9 December 2008
Nationality
GERMAN
Occupation
MD

CARGIL MANAGEMENT SERVICES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role ACTIVE
Secretary
Appointed on
31 December 2004
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

AUMUND, Franz Walter

Correspondence address
Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, Cambridgeshire, CB7 4EA
Role ACTIVE
director
Date of birth
September 1944
Appointed on
26 June 2002
Resigned on
4 February 2023
Nationality
German
Occupation
Director

WOODBINE, BARRY

Correspondence address
GARWOOD LODGE MAIN STREET, WENTWORTH, ELY, CAMBRIDGESHIRE, CB6 3QG
Role RESIGNED
Secretary
Appointed on
1 February 2004
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
M D

Average house price in the postcode CB6 3QG £643,000

CHAPMAN, DAVID

Correspondence address
14 RHUGARVE GARDENS, LINTON, CAMBRIDGE, CB1 6LX
Role RESIGNED
Secretary
Appointed on
4 September 2002
Resigned on
1 February 2004
Nationality
BRITISH

DEUSSEN, HARTMUT

Correspondence address
HASSELBECKSTRASSE 2, DUESSELDORF 40625, GERMANY
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
26 June 2002
Resigned on
9 December 2008
Nationality
GERMAN
Occupation
FINANCE ADMINISTRATOR

MITCHELL, ANDREW LEE

Correspondence address
8 COLUMBINE ROAD, ELY, CAMBRIDGESHIRE, CB6 3WN
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
25 June 1992
Resigned on
26 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB6 3WN £466,000

WOODBINE, REDOLPHINE ALICE

Correspondence address
MILTON LODGE HIGH STREET SUTTON, ELY, CAMBRIDGESHIRE, CB6 2RP
Role RESIGNED
Secretary
Appointed on
25 June 1992
Resigned on
4 September 2002
Nationality
BRITISH

Average house price in the postcode CB6 2RP £588,000

WOODBINE, BARRY

Correspondence address
GEMINI HOUSE CAMBRIDGESHIRE, BUSINESS PARK, 1 BARTHOLOMEWS WALK ELY, CAMBRIDGESHIRE, CB7 4EA
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
25 June 1992
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
DESIGN ENGINEER

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company