CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED

7 officers / 35 resignations

TICHIAS, Ian Alan

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4HR £26,255,000

HUTCHINSON, Eric George

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

BEDFORD, David Michael

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
January 1968
Appointed on
14 November 2022
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF5 9TP £294,000

SANDERS, Nicholas Ian Burgess

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

DURKIN-JONES, MATTHEW NICHOLAS

Correspondence address
SPRINGSTONE HOUSE PO BOX 88 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WAKES, Angela

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
secretary
Appointed on
4 October 2019
Resigned on
20 June 2023

Average house price in the postcode WF5 9TP £294,000

WESTGARTH, Lee George

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
October 1983
Appointed on
30 August 2019
Resigned on
12 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF5 9TP £294,000


WAKES, ANGELA

Correspondence address
SPRINGSTONE HOUSE PO BOX 88 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
31 December 2019
Resigned on
12 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLE, RICHARD ANDREW

Correspondence address
SPRINGSTONE HOUSE PO BOX 88 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Role RESIGNED
Secretary
Appointed on
30 August 2019
Resigned on
4 October 2019
Nationality
NATIONALITY UNKNOWN

MALLEY, CHRISTOPHER JOHN

Correspondence address
SPRINGSTONE HOUSE PO BOX 88 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
31 March 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

OTTAWAY, RICHARD JOHN

Correspondence address
SPRINGSTONE HOUSE PO BOX 88 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
31 March 2015
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

OTTAWAY, RICHARD JOHN

Correspondence address
SPRINGSTONE HOUSE PO BOX 88 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Role RESIGNED
Secretary
Appointed on
31 March 2015
Resigned on
30 August 2019
Nationality
NATIONALITY UNKNOWN

COOK, ERIC

Correspondence address
15 CHEVET LANE, SANDAL, WAKEFIELD, WEST YORKSHIRE, WF2 6HN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 August 2006
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF2 6HN £848,000

COOK, ERIC

Correspondence address
15 CHEVET LANE, SANDAL, WAKEFIELD, WEST YORKSHIRE, WF2 6HN
Role RESIGNED
Secretary
Appointed on
29 August 2006
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF2 6HN £848,000

BROOKSBANK, Robert James

Correspondence address
The Manor House, East Appleton, Richmond, North Yorkshire, DL10 7QE
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 April 2004
Resigned on
31 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode DL10 7QE £362,000

HOOD, IAN MICHAEL

Correspondence address
THE MOORINGS, FARM LANE, CAMBER SANDS, EAST SUSSEX, TN31 7QX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 April 2004
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN31 7QX £372,000

POTTAGE, SHAUN DAVID

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Secretary
Appointed on
31 July 2003
Resigned on
29 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH14 9PQ £515,000

POTTAGE, SHAUN DAVID

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
31 July 2003
Resigned on
29 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH14 9PQ £515,000

COOPER, STEPHEN

Correspondence address
10 GREAT ELLSHAMS, BANSTEAD, SURREY, SM7 2BA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
10 December 2002
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SM7 2BA £958,000

KURWIE, TIESSIR SHHAB

Correspondence address
6 KENSINGTON ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 3JX
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 February 2000
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF1 3JX £402,000

JOHNSON, MICHAEL GRAHAM

Correspondence address
THE HEATH, NORTH COMMON, REDBOURN, HERTFORDSHIRE, AL3 7BZ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 October 1999
Resigned on
22 December 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MAWE, CHRISTOPHER

Correspondence address
5 BACK LANE, WHIXLEY, YORK, NORTH YORKSHIRE, YO26 8BG
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
3 September 1999
Resigned on
29 February 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode YO26 8BG £666,000

COWIE, FRASER JAMES WILSON

Correspondence address
78 GREENACRES, OXTED, SURREY, RH8 0PB
Role RESIGNED
Secretary
Appointed on
1 April 1999
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH8 0PB £475,000

SALT, Roger

Correspondence address
55 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RT
Role RESIGNED
director
Date of birth
July 1958
Appointed on
1 April 1999
Resigned on
11 July 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode S18 8RT £371,000

REVILL, JOHN ARTHUR

Correspondence address
43 HAWORTH CRESCENT, MOORGATE, ROTHERHAM, SOUTH YORKSHIRE, S60 3BW
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
2 June 1997
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S60 3BW £365,000

DAY, MARTIN JAMES

Correspondence address
1 EWHURST CLOSE, CHEAM, SURREY, SM2 7LN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
24 April 1996
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7LN £883,000

WARD, PATRICK NIGEL

Correspondence address
80 LORNE GARDENS, CROYDON, SURREY, CR0 7RY
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
24 April 1996
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 7RY £595,000

WILLIAMSON, IAN

Correspondence address
LONGMEADOW, 10 EDMUNTON WAY, OAKHAM RUTLAND, LEICESTER, LE15 6JE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
3 July 1995
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 6JE £531,000

AMON, MICHAEL ROY

Correspondence address
67 ABBOTS LANE, KENLEY, SURREY, CR8 5JG
Role RESIGNED
Secretary
Appointed on
30 June 1994
Resigned on
1 April 1999
Nationality
BRITISH

Average house price in the postcode CR8 5JG £880,000

RICHARDS, ROBERT CHARLES

Correspondence address
18 OUNSDALE ROAD, WOMBOURNE, WOLVERHAMPTON, WV5 9JF
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 1994
Resigned on
2 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV5 9JF £391,000

YOUNG, PETER JAMES

Correspondence address
MATHON HOUSE, MATHON, MALVERN, WORCESTERSHIRE, WR13 5PW
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
30 June 1994
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR13 5PW £555,000

ADAM, DAVID WILLIAM

Correspondence address
34 GILL BANK ROAD, ILKLEY, WEST YORKSHIRE, LS29 0AU
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
30 June 1994
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode LS29 0AU £1,162,000

LOGAN BROWN, GRAHAM ROBERT

Correspondence address
17 MAIN STREET, FARNHILL, KEIGHLEY, WEST YORKSHIRE, BD20 9BJ
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
23 June 1993
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BD20 9BJ £312,000

COOK, ERIC

Correspondence address
101 COWLEY LANE, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S30 4SX
Role RESIGNED
Secretary
Appointed on
12 March 1993
Resigned on
30 June 1994
Nationality
BRITISH

HENDERSON, JAMES VEITCH

Correspondence address
8 BABWORTH CRESCENT, RETFORD, NOTTINGHAMSHIRE, DN22 7NL
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
6 November 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN22 7NL £431,000

LEE, NIGEL HAYWOOD WILTON

Correspondence address
THE BEECHES, FIRBECK, WORKSOP, NOTTINGHAMSHIRE, S81 8JT
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
26 February 1992
Resigned on
17 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S81 8JT £615,000

INGRAM, WILLIAM

Correspondence address
10 MORTAIN ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 3BX
Role RESIGNED
Secretary
Appointed on
26 February 1992
Resigned on
12 March 1993
Nationality
BRITISH

Average house price in the postcode S60 3BX £424,000

LEE, PETER WILTON

Correspondence address
MAYFIELD HOUSE, 48 CANTERBURY AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S10 3RU
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
26 February 1992
Resigned on
15 May 1995
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

Average house price in the postcode S10 3RU £798,000

HOLLAND, CHARLES GRAHAME

Correspondence address
1 HOLKHAM RISE, SHEFFIELD, SOUTH YORKSHIRE, S11 9QT
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
26 February 1992
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S11 9QT £742,000

FOLWELL, ALAN JOHN STEEL

Correspondence address
BRANSTON HOUSE, ASLOCKTON, NOTTINGHAMSHIRE, NG13 9AL
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
26 February 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
METALLURGIST

Average house price in the postcode NG13 9AL £529,000

KILGOUR, RICHARD DEREK

Correspondence address
OLD BARN COTTAGE, 24 THE BOROUGH, BROCKHAM, SURREY, RH3 7NB
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
26 February 1992
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH3 7NB £796,000

AMON, MICHAEL ROY

Correspondence address
67 ABBOTS LANE, KENLEY, SURREY, CR8 5JG
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
26 February 1992
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 5JG £880,000


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