CHLORIDE U.K. LIMITED

C/O Vertiv, Tor C/O Vertiv, Tor, Maidenhead, SL6 8BN, United Kingdom
StatusDISSOLVED
Company No.00166503
CategoryPrivate Limited Company
Incorporated16 Apr 1920
Age104 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 1 month, 29 days

SUMMARY

CHLORIDE U.K. LIMITED is an dissolved private limited company with number 00166503. It was incorporated 104 years, 1 month, 2 days ago, on 16 April 1920 and it was dissolved 6 years, 1 month, 29 days ago, on 20 March 2018. The company address is C/O Vertiv, Tor C/O Vertiv, Tor, Maidenhead, SL6 8BN, United Kingdom.



People

WOOD, Stephen Paul

Secretary

ACTIVE

Assigned on 28 Sep 2016

Current time on role 7 years, 7 months, 20 days

O'KEEFFE, Michael Anthony

Director

Director

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 8 months, 17 days

ROWAN, Eamon John

Director

Vice President Finance

ACTIVE

Assigned on 02 Jan 2014

Current time on role 10 years, 4 months, 16 days

CLAPHAM, Colin Richard

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2005

Time on role 19 years, 1 month, 17 days

FIELD, Teresa

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 28 Sep 2016

Time on role 5 years, 7 months, 28 days

MESSENT, Jon

Secretary

Solicitor

RESIGNED

Assigned on 09 Dec 2008

Resigned on 31 Dec 2010

Time on role 2 years, 22 days

WILLIAMS, Susan

Secretary

RESIGNED

Assigned on 01 Apr 2005

Resigned on 09 Dec 2008

Time on role 3 years, 8 months, 8 days

BRAY, Ian Alexander

Director

Finance Executive

RESIGNED

Assigned on 01 Apr 2005

Resigned on 30 Nov 2011

Time on role 6 years, 7 months, 29 days

CLAPHAM, Colin Richard

Director

Asst Company Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2005

Time on role 19 years, 1 month, 17 days

CONRAD, Anton

Director

Legal Counsel

RESIGNED

Assigned on 30 Nov 2011

Resigned on 01 Sep 2014

Time on role 2 years, 9 months, 2 days

MESSENT, Jon

Director

Solicitor

RESIGNED

Assigned on 09 Dec 2008

Resigned on 31 Dec 2010

Time on role 2 years, 22 days

VASS, Michael Leslie

Director

Financial Director

RESIGNED

Assigned on

Resigned on 31 Aug 1997

Time on role 26 years, 8 months, 17 days

WILLIAMS, Susan

Director

Solicitor

RESIGNED

Assigned on 14 Jul 1999

Resigned on 09 Dec 2008

Time on role 9 years, 4 months, 26 days

WRIGHT, David John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 18 days

YOUNG, Jeffrey John

Director

Vp & Controller

RESIGNED

Assigned on 30 Nov 2011

Resigned on 02 Jan 2014

Time on role 2 years, 1 month, 2 days


Some Companies

CITICOM IT LIMITED

1ST FLOOR,LONDON,W13 8QS

Number:06457658
Status:ACTIVE
Category:Private Limited Company

CRESTED GUAN LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:09303861
Status:ACTIVE
Category:Private Limited Company

D.C.M. SOLUTIONS LIMITED

62 COLINGSMEAD,SWINDON,SN3 3TQ

Number:04963378
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR AMBASSADOR LIMOUSINES LIMITED

21 SURBITON ROAD,EASTLEIGH,SO50 4HY

Number:05476038
Status:ACTIVE
Category:Private Limited Company

KINGMAKER PROPERTIES LLP

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:OC422290
Status:ACTIVE
Category:Limited Liability Partnership

PODKANSKI COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11417022
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