ALDWAY EIGHT LIMITED

Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom
StatusDISSOLVED
Company No.00092565
CategoryPrivate Limited Company
Incorporated16 Mar 1907
Age117 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years6 months, 29 days

SUMMARY

ALDWAY EIGHT LIMITED is an dissolved private limited company with number 00092565. It was incorporated 117 years, 1 month, 30 days ago, on 16 March 1907 and it was dissolved 6 months, 29 days ago, on 17 October 2023. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom.



People

PRISM COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Aug 2018

Current time on role 5 years, 8 months, 26 days

FRANCIS, Timothy Perry

Director

Vp Corporate Controller

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 4 months, 14 days

MASSEY, Roger Andrew

Director

Corporate Attorney

ACTIVE

Assigned on 11 Feb 2011

Current time on role 13 years, 3 months, 4 days

BUNYAN, Andrew John Paul

Secretary

RESIGNED

Assigned on 19 Sep 2001

Resigned on 30 Sep 2005

Time on role 4 years, 11 days

STASS, Keith Albert Trevor

Secretary

RESIGNED

Assigned on

Resigned on 12 Dec 1998

Time on role 25 years, 5 months, 3 days

WALKER, Philip Henry

Secretary

RESIGNED

Assigned on 12 Dec 1998

Resigned on 19 Sep 2001

Time on role 2 years, 9 months, 7 days

DAVID VENUS & COMPANY LLP

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2010

Resigned on 20 Aug 2018

Time on role 7 years, 10 months, 20 days

DELTA (DCC) LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2005

Resigned on 30 Sep 2010

Time on role 5 years

BRIMBLE, John

Director

Director

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 10 months, 17 days

BUNYAN, Andrew John Paul

Director

Chartered Secretary

RESIGNED

Assigned on 17 Mar 2005

Resigned on 30 Sep 2005

Time on role 6 months, 13 days

CHESTERMAN, Robin Charles Guy

Director

Director

RESIGNED

Assigned on

Resigned on 22 Dec 1995

Time on role 28 years, 4 months, 23 days

FORD, Janet Anne

Director

Accountant

RESIGNED

Assigned on 30 Sep 1999

Resigned on 17 Mar 2005

Time on role 5 years, 5 months, 17 days

GNOSILL, Michael John

Director

Sales Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 12 Dec 1998

Time on role 2 years, 5 months, 11 days

GOWEN, Robert William

Director

Finance Director

RESIGNED

Assigned on 12 Jul 2010

Resigned on 11 Feb 2011

Time on role 6 months, 30 days

HUGHES, James Bernard

Director

Production Director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 12 Dec 1998

Time on role 4 months, 23 days

INGRAM, John David

Director

Technical Director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 12 Dec 1998

Time on role 4 months, 23 days

JAKSICH, Mark Charles

Director

Corporate Controller

RESIGNED

Assigned on 11 Feb 2011

Resigned on 31 Dec 2020

Time on role 9 years, 10 months, 20 days

JENKINS, Michael Victor

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1997

Time on role 26 years, 6 months, 14 days

KEMPSTER, Jonathan

Director

Finance Director

RESIGNED

Assigned on 30 Oct 2007

Resigned on 12 Jul 2010

Time on role 2 years, 8 months, 13 days

LUTON, Mark

Director

Accountant

RESIGNED

Assigned on 17 Mar 2005

Resigned on 30 Oct 2007

Time on role 2 years, 7 months, 13 days

MARRIOT, Paul Roger

Director

Treasurer

RESIGNED

Assigned on 25 Sep 2001

Resigned on 31 Mar 2008

Time on role 6 years, 6 months, 6 days

NARCISO, John Peter

Director

Chartered Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 17 Mar 2005

Time on role 5 years, 5 months, 17 days

OZELTON, John Edward

Director

Manufacturing Director

RESIGNED

Assigned on

Resigned on 06 Mar 1998

Time on role 26 years, 2 months, 9 days

PRITCHARD, Neil Bartley

Director

Accountant

RESIGNED

Assigned on 31 Mar 2008

Resigned on 11 Aug 2008

Time on role 4 months, 11 days

SMALLEY, Robert Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 11 Aug 2008

Resigned on 11 Feb 2011

Time on role 2 years, 6 months

STASS, Keith Albert Trevor

Director

Director

RESIGNED

Assigned on

Resigned on 12 Dec 1998

Time on role 25 years, 5 months, 3 days

STEPHENS, Donald Michael

Director

Director

RESIGNED

Assigned on

Resigned on 12 Dec 1998

Time on role 25 years, 5 months, 3 days

VAN DER KINDERE, Michel

Director

Commercial Engineer

RESIGNED

Assigned on 31 Oct 1997

Resigned on 30 Sep 1999

Time on role 1 year, 10 months, 30 days

WOODS, Andrew Nicholas

Director

Finance

RESIGNED

Assigned on 31 Oct 1997

Resigned on 30 Sep 1999

Time on role 1 year, 10 months, 30 days


Some Companies

CJT COMMERCIAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11441066
Status:ACTIVE
Category:Private Limited Company

FLOORS FOR LIVING (NI) LIMITED

62 CHURCH STREET,,BT45 6AW

Number:NI065361
Status:ACTIVE
Category:Private Limited Company

FOUNDOCEAN LIMITED

UNITS 3 & 4,TELFORD SQUARE,EH54 5PQ

Number:SC159257
Status:ACTIVE
Category:Private Limited Company

IQUIPER LIMITED

2 HIGH STREET,BURNHAM ON CROUCH,CM0 8AA

Number:10981401
Status:ACTIVE
Category:Private Limited Company

NOTID LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10515394
Status:ACTIVE
Category:Private Limited Company

RAI HOLDINGS (UK) LIMITED

358 BRADFORD ROAD,BIRMINGHAM,B36 9AD

Number:05351859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source