P C COX LTD: Directors

  • Overview

    Company NameP C COX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06856925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Who are the officers of P C COX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARIB, Michael Vinod
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    Director
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    EnglandBritishHead Of Finance & Controlling213663870001
    RUCKSTUHL, Holger Hans-Jochen
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    Director
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    SwitzerlandSwissHead Group Tax And Holdings153007350001
    CRAWFORD, Peter
    Flintwall Cottage
    Ashmansworth
    RG20 9SS Newbury
    Berkshire
    Secretary
    Flintwall Cottage
    Ashmansworth
    RG20 9SS Newbury
    Berkshire
    BritishAccountant116054670001
    PROSSER, Pauline
    8 Upper Francis Street
    Abertridwr
    CF83 4DU Caerphilly
    Mid Glamorgan
    Secretary
    8 Upper Francis Street
    Abertridwr
    CF83 4DU Caerphilly
    Mid Glamorgan
    British124822330001
    BRADWELL, Garth Jeffrey
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    Director
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    EnglandBritishManaging Director Sulzer (Uk) Holdings Limited152981330001
    CHERRY, Robert Paul
    82 Garrod Avenue
    Dunvant
    SA2 7XQ Swansea
    West Glamorgan
    Director
    82 Garrod Avenue
    Dunvant
    SA2 7XQ Swansea
    West Glamorgan
    WalesBritishSolicitor117644610001
    CRAWFORD, Peter
    Flintwall Cottage
    Ashmansworth
    RG20 9SS Newbury
    Berkshire
    Director
    Flintwall Cottage
    Ashmansworth
    RG20 9SS Newbury
    Berkshire
    EnglandBritishAccountant116054670001
    HART, Raymond John
    Tudor House
    Rushmore Hill Knockholt
    TN14 7NJ Sevenoaks
    Kent
    Director
    Tudor House
    Rushmore Hill Knockholt
    TN14 7NJ Sevenoaks
    Kent
    EnglandBritishDirector63042500003
    HUSSAIN, Naveed
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    Director
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    EnglandBritishFinance Director167984820001
    LUMB, Frederick Jan
    24 High Street
    Great Cheverell
    SN10 5TH Devizes
    Wiltshire
    Director
    24 High Street
    Great Cheverell
    SN10 5TH Devizes
    Wiltshire
    United KingdomBritishDirector53013890002
    QUINN, Levi Francis
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    Director
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    EnglandBritishDirector245978840001
    RUCKSTUHL, Holger Hans-Jochen
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    Director
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    SwitzerlandSwissTax Director207130890001
    SMITH, Leigh Mark
    Turnpike Road
    RG14 2LR Newbury
    Pc Cox
    Berkshire
    England
    Director
    Turnpike Road
    RG14 2LR Newbury
    Pc Cox
    Berkshire
    England
    EnglandBritishDirector117622750001
    SUEESS, Philippe
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    Director
    Tealgate
    Charnham Park
    RG17 0YT Hungerford
    1
    Berkshire
    England
    SwitzerlandSwissSenior Vice President Sulzer Mixpac Systems207163320001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0