GLOL POWDERS LIMITED

5 officers / 15 resignations

SAGE, Antoine Marie

Correspondence address
Schneider Electric 80 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
September 1982
Appointed on
15 February 2022
Nationality
French
Occupation
Chief Financial Officer Uk & I

BECKER, Kelly Jean

Correspondence address
Schneider Electric Stafford Park 5, Telford, England, TF3 3BL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 December 2020
Nationality
American
Occupation
Director

Average house price in the postcode TF3 3BL £18,656,000

HUGHES, MICHAEL PATRICK

Correspondence address
SCHNEIDER ELECTRIC STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
12 September 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode TF3 3BL £18,656,000

LAMBETH, Trevor

Correspondence address
Schneider Electric Stafford Park 5, Telford, England, TF3 3BL
Role ACTIVE
director
Date of birth
November 1963
Appointed on
31 July 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TF3 3BL £18,656,000

INVENSYS SECRETARIES LIMITED

Correspondence address
Schneider Electric Stafford Park 5, Telford, England, TF3 3BL
Role ACTIVE
corporate-secretary
Appointed on
25 February 1993

Average house price in the postcode TF3 3BL £18,656,000


RANDERY, TANUJA

Correspondence address
SCHNEIDER ELECTRIC STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 March 2015
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF3 3BL £18,656,000

THOROGOOD, STUART

Correspondence address
2ND FLOOR, 80 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
31 March 2014
Resigned on
1 March 2015
Nationality
BRITISH / NEW ZEALAN
Occupation
MANAGING DIRECTOR

SMITH, KEVIN CHARLES

Correspondence address
2ND FLOOR, 80 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
31 January 2009
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

HULL, VICTORIA MARY

Correspondence address
3RD FLOOR, 40 GROSVENOR PLACE, LONDON, SW1X 7AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 January 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

FULLELOVE, Glyn William

Correspondence address
Brook House, Spout Lane Tansley, Matlock, Derbyshire, DE4 5FH
Role RESIGNED
director
Date of birth
April 1961
Appointed on
1 December 2004
Resigned on
30 March 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE4 5FH £552,000

THOMAS, DAVID JEREMY

Correspondence address
11 COUTTS CRESCENT, 13-23 ST ALBANS ROAD, LONDON, NW5 1RF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 April 2003
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW5 1RF £2,311,000

SPENCER, RACHEL LOUISE

Correspondence address
3RD FLOOR, 40 GROSVENOR PLACE, LONDON, SW1X 7AW
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 January 2003
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

COCHRANE, ADAM CRAVEN

Correspondence address
41 HIGHFIELD DRIVE, UXBRIDGE, MIDDLESEX, UB10 8AW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 May 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB10 8AW £1,400,000

CLAYTON, JOHN REGINALD WILLIAM

Correspondence address
MATLEY HOUSE, GRANGE LANE, LITTLE DUNMOW, GREAT DUNMOW, ESSEX, CM6 3HY
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
9 February 2001
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
SOLICITOR AND COMPANY SECRETAR

Average house price in the postcode CM6 3HY £2,146,000

BAYS, JAMES CLAUDE

Correspondence address
28 ELMSTONE ROAD, FULHAM, LONDON, SW6 5TN
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
2 July 1999
Resigned on
30 March 2001
Nationality
AMERICAN
Occupation
ATTORNEY

Average house price in the postcode SW6 5TN £2,122,000

STEVENS, DAVID JOHN

Correspondence address
42 BURGHLEY ROAD, WIMBLEDON, LONDON, SW19 5HN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
31 December 1997
Resigned on
14 May 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 5HN £5,777,000

BROWN, ROBERT CASSON

Correspondence address
38 NEWLANDS AVENUE, MELTON PARK, NEWCASTLE UPON TYNE, NE3 5PX
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
7 June 1993
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE3 5PX £482,000

WRIGHT, ALBERT MALCOLM

Correspondence address
10 OLD HOUSE COURT, WEXHAM, SLOUGH, BERKSHIRE, SL3 6LN
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
25 February 1993
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
TAX ACCOUNTANT

Average house price in the postcode SL3 6LN £473,000

WILLIAMS, STANLEY KILLA

Correspondence address
WHITE RAVEN, PARK LANE, ASHTEAD, SURREY, KT21 1EU
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
25 February 1993
Resigned on
8 June 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY & SOLICITOR

Average house price in the postcode KT21 1EU £2,814,000

THOM, JAMES DEMMINK

Correspondence address
TOLLGATE COTTAGE, TURNERS HILL ROAD, CRAWLEY DOWN, WEST SUSSEX, RH10 4HG
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
25 February 1993
Resigned on
9 February 2001
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode RH10 4HG £1,022,000


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