• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • John Esmond BRUCE

    Natural Person

    TitleMr
    First NameJohn
    Middle NamesEsmond
    Last NameBRUCE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive3
    Resigned7
    Total15

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    3G WINNARD LIMITEDFeb 26, 2025ActiveDirectorDirector
    Mangham Road
    S62 6EF Rotherham
    Barbot Hall Industrial Estate
    South Yorkshire
    England
    EnglandBritish
    VICTORIA MILL MANAGEMENT (BAKEWELL) LIMITEDOct 30, 2024ActiveCompany DirectorDirector
    Buxton Road
    DE45 1DA Bakewell
    4 Victoria Mill
    England
    EnglandBritish
    3G TRUCK & TRAILER PARTS LTDJul 09, 2021ActiveDirectorDirector
    Mangham Road
    Parkgate
    S62 6EF Rotherham
    Barbot Hall Industrial Estate
    England
    EnglandBritish
    3G HOLDCO LIMITEDJun 11, 2021ActiveDirectorDirector
    Sandbeck Way
    Hellaby
    S66 8QL Rotherham
    Hellaby Industrial Estate
    South Yorkshire
    United Kingdom
    EnglandBritish
    NEWBRIDGE BRAKE LTD.Dec 13, 2013DissolvedCompany DirectorDirector
    3-5 Newhall Rd Business Park
    Newhall Road
    S9 2QD Sheffield
    Sanderson Works
    United Kingdom
    EnglandBritish
    CINNAMON HOME LIMITEDApr 01, 2004DissolvedDirectorDirector
    Victoria Mill
    Buxton Road
    DE45 1DA Bakewell
    Apartment 4
    Derbyshire
    EnglandBritish
    JBE LIMITEDMar 13, 2001DissolvedCompany DirectorDirector
    Victoria Mill
    Buxton Road
    DE45 1DA Bakewell
    Apartment 4
    Derbyshire
    EnglandBritish
    MEI BRAKES LIMITEDMar 12, 1998ActiveCompany DirectorDirector
    Victoria Mill
    Buxton Road
    DE45 1DA Bakewell
    Apartment 4
    Derbyshire
    EnglandBritish
    TVS AUTOMOTIVE EUROPE LIMITEDDec 10, 2001Jun 15, 2011DissolvedCompany DirectorDirector
    Victoria Mill
    Buxton Road
    DE45 1DA Bakewell
    Apartment 4
    Derbyshire
    EnglandBritish
    DUFFIELDS BUSINESS FORMS LIMITEDJul 18, 2005Oct 31, 2007ActiveCo DirectorDirector
    The Dower House Green Lane
    Cutthorpe
    S42 7AR Chesterfield
    Derbyshire
    British
    PHELAN PRINTERS LIMITEDJun 08, 2006Oct 31, 2007DissolvedDirectorDirector
    The Dower House Green Lane
    Cutthorpe
    S42 7AR Chesterfield
    Derbyshire
    British
    MAX EDWARDS LIMITEDJan 10, 2006Nov 27, 2006DissolvedSecretary
    The Dower House Green Lane
    Cutthorpe
    S42 7AR Chesterfield
    Derbyshire
    British
    KELLETT (UK) LIMITEDFeb 13, 1998ActiveCompany DirectorDirector
    Horseside Cottage 79 Main Road
    Holmesfield
    S18 5WT Sheffield
    British
    SL (PREDECESSORS)Mar 24, 1995Feb 13, 1998DissolvedCompany DirectorDirector
    The Dower House Green Lane
    Cutthorpe
    S42 7AR Chesterfield
    Derbyshire
    British
    ARGONAUT FREIGHT FORWARDING LIMITEDDec 18, 1995DissolvedCompany DirectorDirector
    Horseside Cottage 79 Main Road
    Holmesfield
    S18 5WT Sheffield
    British

    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