William Carl GRIFFITHS

Total number of appointments 29, 18 active appointments

GB INDUSTRIAL SERVICES GROUP LIMITED

Correspondence address
James House Yew Tree Way, Golborne, Warrington, United Kingdom, WA3 3JD
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WA3 3JD £1,270,000

NORTHERN TECHNICAL LTD

Correspondence address
5 Bradley Rise, Silsden, West Yorkshire, United Kingdom, BD20 9LZ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 June 2023
Nationality
British
Occupation
Mechnical Engineer

Average house price in the postcode BD20 9LZ £495,000

P.J.TOOLING LIMITED

Correspondence address
Landmark, St Peters Square 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

PJT GROUP HOLDINGS LIMITED

Correspondence address
James House Yew Tree Way, Golborne, Warrington, United Kingdom, WA3 3JD
Role ACTIVE
director
Date of birth
October 1962
Appointed on
9 February 2022
Nationality
British
Occupation
Engineer

Average house price in the postcode WA3 3JD £1,270,000

AUTOTECH ROBOTICS LIMITED

Correspondence address
4385 02387261 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 January 2021
Nationality
British
Occupation
Director

WELDUK LIMITED

Correspondence address
Hamel House Sandy Way, Amington, Tamworth, England, B77 4BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 March 2020
Nationality
British
Occupation
Mechanical Engineer

Average house price in the postcode B77 4BF £430,000

TECHNI-GRIND (PRESTON) LIMITED

Correspondence address
1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England, B77 4BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 October 2019
Nationality
British
Occupation
Engineer / Company Director

Average house price in the postcode B77 4BF £430,000

DEAN SMITH & GRACE LTD

Correspondence address
1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England, B77 4BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 January 2019
Resigned on
1 June 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode B77 4BF £430,000

LASER TEXTURING TECHNOLOGIES LIMITED

Correspondence address
1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England, B77 4BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
14 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B77 4BF £430,000

TRUFAB TECHNOLOGIES LIMITED

Correspondence address
Riverside House Irwell Street, Manchester, M3 5EN
Role ACTIVE
director
Date of birth
October 1962
Appointed on
14 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 5EN £10,005,000

ILLUMINAR TECHNOLOGIES LIMITED

Correspondence address
1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England, B77 4BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
14 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B77 4BF £430,000

BELGRAVE & POWELL LTD

Correspondence address
C/O Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA
Role ACTIVE
director
Date of birth
October 1962
Appointed on
27 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PR7 5PA £529,000

MAYDOWN INTERNATIONAL TOOLS LIMITED

Correspondence address
New Works Burnley Road, Sowerby Bridge, England, HX6 2TF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
30 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode HX6 2TF £380,000

GAC RAIL LTD

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 April 2016
Nationality
British
Occupation
Engineer

Average house price in the postcode WA4 4BS £751,000

RENSON PRODUCTS UK LIMITED

Correspondence address
LEONARD CURTIS Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 October 2015
Nationality
British
Occupation
Engineer

MACHINE & TOOLING GROUP LIMITED

Correspondence address
New Works Burnley Road, Sowerby Bridge, W Yorks, United Kingdom, HX6 2TF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
13 May 2013
Nationality
British
Occupation
None

Average house price in the postcode HX6 2TF £380,000

ADDISON FORMING TECHNOLOGIES LIMITED

Correspondence address
New Works Burnley Road, Halifax, W. Yorks, United Kingdom, HX6 2TF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
13 May 2013
Nationality
British
Occupation
Technical Director

Average house price in the postcode HX6 2TF £380,000

DEAN SMITH & GRACE LATHES LIMITED

Correspondence address
7400 Daresbury Park Daresbury, Warrington, Cheshire, WA4 4BS
Role ACTIVE
director
Date of birth
October 1962
Appointed on
31 August 2012
Nationality
British
Occupation
Engineer

Average house price in the postcode WA4 4BS £751,000


INDUSTRIAL ROBOTIC SOLUTIONS LTD

Correspondence address
5 Bradley Rise, Silsden, Keighley, United Kingdom, BD20 9LZ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
4 December 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BD20 9LZ £495,000

LASER SYSTEM DEVELOPMENTS LLP

Correspondence address
1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England, B77 4BF
Role
llp-designated-member
Date of birth
October 1962
Appointed on
14 November 2018

Average house price in the postcode B77 4BF £430,000

STEPETE LLP

Correspondence address
Perfecta Works Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
Role RESIGNED
llp-designated-member
Date of birth
October 1962
Appointed on
21 April 2015
Resigned on
18 November 2017

HUGHES ARMSTRONG INDUSTRIES LIMITED

Correspondence address
Perfecta Works Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
1 July 2014
Resigned on
30 December 2017
Nationality
British
Occupation
Engineer

HALIFAX MACHINE COMPANY LIMITED

Correspondence address
Mttg Ltd New Works, Burnley Road, Halifax, United Kingdom, HX6 2TF
Role
director
Date of birth
October 1962
Appointed on
1 April 2012
Nationality
British
Occupation
Engineer

Average house price in the postcode HX6 2TF £380,000

CRAWFORD-SWIFT LIMITED

Correspondence address
5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ
Role
director
Date of birth
October 1962
Appointed on
11 November 2004
Nationality
British
Occupation
Director

Average house price in the postcode BD20 9LZ £495,000

CHURCHILL GRINDERS LIMITED

Correspondence address
5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
19 November 2003
Resigned on
5 June 2011
Nationality
British
Occupation
Engineer Director

Average house price in the postcode BD20 9LZ £495,000

YORKSHIRE MACHINE TOOLS LIMITED

Correspondence address
5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ
Role
director
Date of birth
October 1962
Appointed on
1 July 2003
Nationality
British
Occupation
Engineer

Average house price in the postcode BD20 9LZ £495,000

CRAWFORD-SWIFT LIMITED

Correspondence address
5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
27 April 2001
Resigned on
27 September 2002
Nationality
British
Occupation
Engineer

Average house price in the postcode BD20 9LZ £495,000

SMART TECHNOLOGY GROUP LIMITED

Correspondence address
5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
13 December 2000
Resigned on
27 September 2002
Nationality
British
Occupation
Engineer

Average house price in the postcode BD20 9LZ £495,000

BGS INTERNATIONAL LIMITED

Correspondence address
5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
5 January 2000
Resigned on
1 April 2001
Nationality
British
Occupation
Engineer Company Director

Average house price in the postcode BD20 9LZ £495,000