L H GROUP WHEELSETS LIMITED

10 officers / 6 resignations

BENTLEY, Tim

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 August 2022
Nationality
English
Occupation
Sales & Commercial Director

MOWBRAY, Garry John

Correspondence address
Doncaster Works, Hexthorpe Road, Doncaster, England, DN4 0BF
Role ACTIVE
director
Date of birth
May 1970
Appointed on
24 May 2022
Nationality
English
Occupation
Vice President Regional Services Uk

SEITZ, David Michael

Correspondence address
Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 July 2021
Nationality
American
Occupation
Lawyer

SEITZ, David Michael

Correspondence address
Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN
Role ACTIVE
secretary
Appointed on
19 July 2021

QUINN, Erin Boyts

Correspondence address
Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN
Role ACTIVE
director
Date of birth
March 1976
Appointed on
19 January 2021
Resigned on
19 July 2021
Nationality
American
Occupation
Lawyer

QUINN, Erin Boyts

Correspondence address
Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN
Role ACTIVE
secretary
Appointed on
13 January 2021
Resigned on
19 July 2021

MEYER, DAVID JAMES

Correspondence address
HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN, BARTON UNDER NEEDWOOD, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE13 8EN
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
1 October 2012
Nationality
AMERICAN
Occupation
GROUP EXECUTIVE

HILDUM, KEITH PATRICK

Correspondence address
HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN, BARTON UNDER NEEDWOOD, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE13 8EN
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
1 October 2012
Nationality
US CITIZEN
Occupation
VP TREASURER

WEATHERALL, Christopher John

Correspondence address
Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, England, DE13 8EN
Role ACTIVE
director
Date of birth
September 1961
Appointed on
1 October 2012
Resigned on
4 October 2019
Nationality
British
Occupation
Managing Director

ISAAC, MICHAEL JAMES

Correspondence address
259 MORLEY ROAD, OAKWOOD, DERBY, DERBYSHIRE, DE21 4TD
Role ACTIVE
Secretary
Date of birth
December 1963
Appointed on
2 September 2003
Nationality
BRITISH

Average house price in the postcode DE21 4TD £438,000


LEE, GRAHAM IVAN

Correspondence address
24 BROWNS LANE, TAMWORTH, STAFFORDSHIRE, B79 8TE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
16 May 2007
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
DIRECOR

Average house price in the postcode B79 8TE £373,000

LEE, Graham

Correspondence address
Statfold Barn Farm Ashby Road, Tamworth, Staffordshire, B79 0BU
Role RESIGNED
director
Date of birth
June 1944
Appointed on
31 May 2002
Resigned on
1 October 2012
Nationality
British
Occupation
Director

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
31 May 2002
Resigned on
31 May 2002

CALVER, ROBERT EDWARD

Correspondence address
55 EFFLINCH LANE, BARTON UNDER NEEDWOOD, BURTON ON TRENT, STAFFORDSHIRE, DE13 8EU
Role RESIGNED
Secretary
Appointed on
31 May 2002
Resigned on
2 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DE13 8EU £452,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
31 May 2002
Resigned on
31 May 2002

ISAAC, MICHAEL JAMES

Correspondence address
259 MORLEY ROAD, OAKWOOD, DERBY, DERBYSHIRE, DE21 4TD
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
31 May 2002
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DE21 4TD £438,000


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