John Christopher CALDWELL
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Christopher |
Last Name | CALDWELL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 1 |
Resigned | 62 |
Total | 67 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CSE CROSSCOM UK LIMITED | Jul 18, 2019 | Active | Non Executive Director | Director | L3 9SJ Liverpool No. 1, St Paul's Square Merseyside United Kingdom | England | British | |
WENTWORTH WOODHOUSE PRESERVATION TRUST | Nov 20, 2018 | Active | Managing Direcor | Director | Wentworth S62 7TQ Rotherham Wentworth Woodhouse South Yorkshire England | England | British | |
S3 ID GROUP LIMITED | Dec 02, 2015 | Active | Group Managing Director | Director | S60 1BY Rotherham Bow Bridge Close | England | British | |
KNOWLES STREET PROPERTIES LIMITED | Oct 22, 2013 | Dissolved | None | Director | Mill Close Bradmarsh Business Park S60 1BZ Rotherham Global Technology Park South Yorkshire | England | British | |
ROUNDABOUT LIMITED | Jul 14, 1999 | Active | Director | Director | 13-17 St Barnabas Road Sheffield S2 4TF South Yorkshire | England | British | |
ROUNDABOUT LIMITED | Jul 18, 2005 | Dec 13, 2023 | Active | Director | Secretary | St. Barnabas Road S2 4TF Sheffield 13-17 England | British | |
S3 ID LIMITED | Dec 02, 2015 | Mar 27, 2019 | Active | Group Managing Director | Director | S60 1BY Rotherham Bow Bridge Close | England | British |
ARDORVIS TECHNOLOGY LIMITED | Jan 06, 2015 | Nov 27, 2015 | Active | Director | Director | Meadowhall Road S9 1BT Sheffield South Yorkshire | England | British |
PT BIOGAS TECHNOLOGY LIMITED | Jan 06, 2015 | Nov 27, 2015 | Active | Director | Director | Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b, Newton Business Centre England | England | British |
GREENLANE BIOGAS EUROPE LIMITED | Jan 06, 2015 | Nov 27, 2015 | Active | Director | Director | Meadowhall Road S9 1BT Sheffield C/O Chesterfield Biogas Ltd England | England | British |
PT BIOGAS HOLDINGS LIMITED | Jan 06, 2015 | Nov 27, 2015 | Active | Director | Director | Meadowhall Road S9 1BT Sheffield Pt Biogas Holdings Ltd South Yorkshire England | England | British |
FULLERTON HOUSE PROPERTY LIMITED | Jun 04, 2014 | Aug 01, 2014 | Dissolved | None | Director | Bradmarsh Business Park Mill Close S60 1BZ Rotherham Global Technology Centre South Yorkshire | England | British |
AVTPUMP LIMITED | Feb 05, 2013 | Aug 01, 2014 | Active | Director | Director | c/o Aes Engineering Limited Bradmarsh Business Park Mill Close S60 1BZ Rotherham Global Technology Centre South Yorkshire England | England | British |
IONIX GROUP LIMITED | Jan 03, 2013 | Aug 01, 2014 | Dissolved | Finance Director | Director | c/o Aes Engineering Limited Bradmarsh Business Park Mill Close S60 1BZ Rotherham Global Technology Centre South Yorkshire England | England | British |
AVT RELIABILITY LTD | Jan 03, 2013 | Aug 01, 2014 | Active | Finance Director | Director | c/o Aes Engineering Limited Bradmarsh Business Park Mill Close S60 1BZ Rotherham Global Technology Centre South Yorkshire England | England | British |
A.E.S. ENGINEERING LIMITED | Nov 01, 2012 | Aug 01, 2014 | Active | Director | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British |
ITI OPERATIONS LIMITED | Mar 23, 2010 | Oct 31, 2012 | Active | Director | Director | Rotherside Road Eckington S21 4HL Sheffield Cse-Global Uk Limited South Yorkshire | England | British |
OVARRO TS LTD | Jun 12, 2009 | Oct 31, 2012 | Active | Director | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
OVARRO TS LTD | Jun 12, 2009 | Oct 31, 2012 | Active | Director | Secretary | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | |
ITI SCOMAGG LIMITED | Jan 08, 2007 | Oct 31, 2012 | Active | Company Director | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
CSE-TRANSTEL ENGINEERING (EUROPE) LIMITED | Jun 28, 2005 | Oct 31, 2012 | Dissolved | Director | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
CSE-TRANSTEL ENGINEERING (EUROPE) LIMITED | Jun 28, 2005 | Oct 31, 2012 | Dissolved | Director | Secretary | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | |
SERVELEC LIMITED | Jul 31, 2002 | Oct 31, 2012 | Active | Director | Secretary | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | |
SEPROL LIMITED | Jul 31, 2002 | Oct 31, 2012 | Dissolved | Director | Secretary | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | |
SERVELEC LIMITED | Jul 31, 2002 | Oct 31, 2012 | Active | Director | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
SEPROL LIMITED | Jul 31, 2002 | Oct 31, 2012 | Dissolved | Director | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
SERVELEC HEALTHCARE LIMITED | Jul 31, 2002 | Oct 31, 2012 | Active | Director | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
SERVELEC HEALTHCARE LIMITED | Jul 31, 2002 | Oct 31, 2012 | Active | Director | Secretary | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | |
WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED | Oct 01, 1998 | Dec 31, 2001 | Dissolved | Director | Secretary | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | |
WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED | Oct 01, 1998 | Dec 31, 2001 | Dissolved | Director | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
WILLIAM COOK MASTER PATTERNS LIMITED | Apr 04, 1997 | Dec 31, 2001 | Dissolved | Chartered Accountant | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
WILLIAM COOK SHEFFIELD LIMITED | Apr 04, 1997 | Dec 31, 2001 | Dissolved | Chartered Accountant | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
WILLIAM COOK FOUNDRY (TOW LAW) LIMITED | Apr 04, 1997 | Dec 31, 2001 | Liquidation | Chartered Accountant | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
WILLIAM COOK PRECISION LIMITED | Apr 04, 1997 | Dec 31, 2001 | Dissolved | Chartered Accountant | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British |
HI-TEC INTEGRITY CASTINGS LIMITED | Apr 04, 1997 | Dec 31, 2001 | Dissolved | Chartered Accountant | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | 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