John Esmond BRUCE
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Esmond |
Last Name | BRUCE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 3 |
Resigned | 7 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
3G WINNARD LIMITED | Feb 26, 2025 | Active | Director | Director | Mangham Road S62 6EF Rotherham Barbot Hall Industrial Estate South Yorkshire England | England | British | |
VICTORIA MILL MANAGEMENT (BAKEWELL) LIMITED | Oct 30, 2024 | Active | Company Director | Director | Buxton Road DE45 1DA Bakewell 4 Victoria Mill England | England | British | |
3G TRUCK & TRAILER PARTS LTD | Jul 09, 2021 | Active | Director | Director | Mangham Road Parkgate S62 6EF Rotherham Barbot Hall Industrial Estate England | England | British | |
3G HOLDCO LIMITED | Jun 11, 2021 | Active | Director | Director | Sandbeck Way Hellaby S66 8QL Rotherham Hellaby Industrial Estate South Yorkshire United Kingdom | England | British | |
NEWBRIDGE BRAKE LTD. | Dec 13, 2013 | Dissolved | Company Director | Director | 3-5 Newhall Rd Business Park Newhall Road S9 2QD Sheffield Sanderson Works United Kingdom | England | British | |
CINNAMON HOME LIMITED | Apr 01, 2004 | Dissolved | Director | Director | Victoria Mill Buxton Road DE45 1DA Bakewell Apartment 4 Derbyshire | England | British | |
JBE LIMITED | Mar 13, 2001 | Dissolved | Company Director | Director | Victoria Mill Buxton Road DE45 1DA Bakewell Apartment 4 Derbyshire | England | British | |
MEI BRAKES LIMITED | Mar 12, 1998 | Active | Company Director | Director | Victoria Mill Buxton Road DE45 1DA Bakewell Apartment 4 Derbyshire | England | British | |
TVS AUTOMOTIVE EUROPE LIMITED | Dec 10, 2001 | Jun 15, 2011 | Dissolved | Company Director | Director | Victoria Mill Buxton Road DE45 1DA Bakewell Apartment 4 Derbyshire | England | British |
DUFFIELDS BUSINESS FORMS LIMITED | Jul 18, 2005 | Oct 31, 2007 | Active | Co Director | Director | The Dower House Green Lane Cutthorpe S42 7AR Chesterfield Derbyshire | British | |
PHELAN PRINTERS LIMITED | Jun 08, 2006 | Oct 31, 2007 | Dissolved | Director | Director | The Dower House Green Lane Cutthorpe S42 7AR Chesterfield Derbyshire | British | |
MAX EDWARDS LIMITED | Jan 10, 2006 | Nov 27, 2006 | Dissolved | Secretary | The Dower House Green Lane Cutthorpe S42 7AR Chesterfield Derbyshire | British | ||
KELLETT (UK) LIMITED | Feb 13, 1998 | Active | Company Director | Director | Horseside Cottage 79 Main Road Holmesfield S18 5WT Sheffield | British | ||
SL (PREDECESSORS) | Mar 24, 1995 | Feb 13, 1998 | Dissolved | Company Director | Director | The Dower House Green Lane Cutthorpe S42 7AR Chesterfield Derbyshire | British | |
ARGONAUT FREIGHT FORWARDING LIMITED | Dec 18, 1995 | Dissolved | Company Director | Director | 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