Advanced company searchLink opens in new window

JAMES CROPPER PUBLIC LIMITED COMPANY

Company number 00030226

Filter officers

Filter officers

Officers: 32 officers / 23 resignations

RATCLIFFE, Matthew Adam

Correspondence address
Burneside Mills, Kendal, Cumbria, United Kingdom, LA9 6PZ
Role Active
Secretary
Appointed on
26 September 2023

ADAMS, Stephen Anthony Adrian

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Active
Director
Date of birth
May 1964
Appointed on
1 January 2017
Nationality
British
Country of residence
England
Occupation
Director

COURT, Martin Lindsay

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Active
Director
Date of birth
May 1961
Appointed on
9 November 2021
Nationality
British
Country of residence
England
Occupation
Director

CROPPER, Mark Alexander James

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Active
Director
Date of birth
April 1974
Appointed on
25 October 2006
Nationality
British
Country of residence
United Kingdom
Occupation
Director

GOODY, Andrew John

Correspondence address
Burneside Mills, Kendal, Cumbria, United Kingdom, LA9 6PZ
Role Active
Director
Date of birth
October 1966
Appointed on
27 November 2023
Nationality
British
Country of residence
England
Occupation
Chartered Accountant

MILES, Sarah Elizabeth

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Active
Director
Date of birth
June 1972
Appointed on
9 November 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Director

SCOTT, Lyndsey Jane

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Active
Director
Date of birth
June 1962
Appointed on
1 August 2019
Nationality
British
Country of residence
England
Occupation
Non-Executive Director

SHARP, James Edward

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Active
Director
Date of birth
June 1967
Appointed on
1 September 2009
Nationality
British
Country of residence
England
Occupation
Private Equity Adviser

WILLINK, Patrick John

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Active
Director
Date of birth
December 1964
Appointed on
29 March 1998
Nationality
British
Country of residence
England
Occupation
Director

ACLAND, Oliver Geoffrey Dyke

Correspondence address
Barnsdale, Burneside, Kendal, Cumbria, LA8 9AG
Role Resigned
Secretary
Appointed before
15 August 1992
Resigned on
30 March 1996
Nationality
British

ALDRIDGE, James Francis

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Resigned
Secretary
Appointed on
5 November 2015
Resigned on
26 May 2023

CAREY, David Roderick

Correspondence address
Willowdene 6 Chapel Close, Storth, Milnthorpe, Cumbria, LA7 7BU
Role Resigned
Secretary
Appointed on
1 April 1996
Resigned on
5 November 2015
Nationality
British
Occupation
Accountant

LINK COMPANY MATTERS LIMITED

Correspondence address
6th Floor, 65 Gresham Street, London, EC2V 7NQ
Role Resigned
Secretary
Appointed on
7 July 2023
Resigned on
26 September 2023

UK Limited Company What's this?

Registration number
05306796

ACLAND, Oliver Geoffrey Dyke

Correspondence address
Barnsdale, Burneside, Kendal, Cumbria, LA8 9AG
Role Resigned
Director
Date of birth
September 1934
Appointed before
15 August 1992
Resigned on
30 September 1997
Nationality
British
Occupation
Paper Manufacture

CROPPER, James Anthony, Sir

Correspondence address
Tolson Hall, Burneside, Kendal, LA9 5SE
Role Resigned
Director
Date of birth
December 1938
Appointed before
15 August 1992
Resigned on
31 July 2013
Nationality
British
Country of residence
United Kingdom
Occupation
Director

DENMAN, John

Correspondence address
3 Manor Farm, Church Street, Whittington, Lancashire, LA6 2NU
Role Resigned
Director
Date of birth
July 1952
Appointed on
21 July 1995
Resigned on
30 July 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Finance Director

GRAVESTOCK, James Michael George

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Resigned
Director
Date of birth
December 1971
Appointed on
15 November 2021
Resigned on
31 January 2024
Nationality
British
Country of residence
England
Occupation
Director

HERRING, Peter Lionel

Correspondence address
Dancing Ghyll, Grange-In-Borrowdale, Keswick, Cumbria, CA12 5UQ
Role Resigned
Director
Date of birth
May 1940
Appointed on
1 October 1997
Resigned on
29 July 2009
Nationality
British
Country of residence
England
Occupation
Retired

HOSTY, Andrew Joseph, Dr

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Resigned
Director
Date of birth
February 1965
Appointed on
1 August 2018
Resigned on
9 November 2021
Nationality
British
Country of residence
England
Occupation
Director

LEWIS, Alun Idris

Correspondence address
1 Ashfield Court, Orton, Penrith, Cumbria, CA10 3RN
Role Resigned
Director
Date of birth
July 1957
Appointed on
29 March 1998
Resigned on
14 August 2012
Nationality
British
Country of residence
England
Occupation
Director

MADDOCK, Isabelle Marguerite

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Resigned
Director
Date of birth
May 1968
Appointed on
31 July 2014
Resigned on
14 June 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Finance Director

MITCHELL, Douglas

Correspondence address
Beeches, Burley Street, Burley, Ringwood, Hampshire, England, BH24 4BZ
Role Resigned
Director
Date of birth
November 1950
Appointed on
1 January 2012
Resigned on
31 March 2017
Nationality
British
Country of residence
England
Occupation
Director

OAKLEY, James

Correspondence address
Beck Lodge, Bridge Lane, Troutbeck, Cumbria, LA23 1LA
Role Resigned
Director
Date of birth
August 1944
Appointed before
15 August 1992
Resigned on
30 April 1996
Nationality
British
Occupation
Engineering

QUAYLE, George Thomas

Correspondence address
Plum Tree Bank, Bowston, Kendal, Cumbria, LA8 9HD
Role Resigned
Director
Date of birth
February 1953
Appointed on
29 March 1998
Resigned on
31 July 2013
Nationality
British
Country of residence
England
Occupation
Director

READ, Nigel Anthony

Correspondence address
7 Carrock Close, Kendal, Cumbria, United Kingdom, LA9 7HW
Role Resigned
Director
Date of birth
November 1954
Appointed on
29 March 1998
Resigned on
2 May 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Director

SCLATER, John Richard

Correspondence address
Sutton Hall, Barcombe, Lewes, East Sussex, BN8 5EB
Role Resigned
Director
Date of birth
July 1940
Appointed before
15 August 1992
Resigned on
30 July 2008
Nationality
British
Country of residence
United Kingdom
Occupation
Banker

SOUTHWELL, John Phillip

Correspondence address
14 Grange Road, London, N6 4AP
Role Resigned
Director
Date of birth
March 1933
Appointed before
15 August 1992
Resigned on
21 July 2004
Nationality
British
Occupation
Stockbroker

THOMPSON, Martin

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Resigned
Director
Date of birth
March 1959
Appointed on
10 June 2013
Resigned on
20 January 2022
Nationality
British
Country of residence
England
Occupation
Director

WATSON, Karl David

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Resigned
Director
Date of birth
July 1964
Appointed on
1 January 2014
Resigned on
1 August 2020
Nationality
British
Country of residence
United Kingdom
Occupation
Director

WILD, Philip Ian

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Resigned
Director
Date of birth
December 1969
Appointed on
8 October 2012
Resigned on
9 August 2022
Nationality
British
Country of residence
United Kingdom
Occupation
Director

WILKS, David Robert

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role Resigned
Director
Date of birth
June 1954
Appointed on
1 April 2004
Resigned on
31 July 2019
Nationality
British
Country of residence
England
Occupation
Management Consultant

WILLINK, Nicholas Warren

Correspondence address
Green Hills, Crook, Kendal, Cumbria, LA8 9HP
Role Resigned
Director
Date of birth
April 1935
Appointed before
15 August 1992
Resigned on
28 March 1998
Nationality
British
Occupation
Paper Manufacture