EIMCO PROCESS EQUIPMENT LIMITED

3rd Floor Building 5 Chiswick Park 566 Chiswick High Road 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road, London, W4 5YF
StatusDISSOLVED
Company No.00408349
CategoryPrivate Limited Company
Incorporated12 Apr 1946
Age78 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 years, 10 months, 23 days

SUMMARY

EIMCO PROCESS EQUIPMENT LIMITED is an dissolved private limited company with number 00408349. It was incorporated 78 years, 1 month, 5 days ago, on 12 April 1946 and it was dissolved 9 years, 10 months, 23 days ago, on 24 June 2014. The company address is 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road, London, W4 5YF.



People

STOKES, Paul Bryan

Secretary

ACTIVE

Assigned on 02 Apr 2007

Current time on role 17 years, 1 month, 15 days

ASQUITH, Christopher

Director

Tax Advisor

ACTIVE

Assigned on 14 Jul 2008

Current time on role 15 years, 10 months, 3 days

ONABOLU, Oluwole

Director

Corporate Legal Adviser

ACTIVE

Assigned on 17 Jul 2012

Current time on role 11 years, 10 months

ARON, Jeremy Andrew

Secretary

RESIGNED

Assigned on 18 Nov 1994

Resigned on 20 Aug 1998

Time on role 3 years, 9 months, 2 days

DEWEY, Adrian Christopher

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 1994

Time on role 29 years, 5 months, 29 days

MATTHEWS, Andrea Jane

Secretary

Lawyer

RESIGNED

Assigned on 20 Aug 1998

Resigned on 18 May 2001

Time on role 2 years, 8 months, 29 days

SHEILS, Dominic Ciaran

Secretary

RESIGNED

Assigned on 29 Nov 2005

Resigned on 02 Apr 2007

Time on role 1 year, 4 months, 3 days

WRIGHT, Dawn Kyrenia Claudette

Secretary

Company Secretary

RESIGNED

Assigned on 18 May 2001

Resigned on 29 Nov 2005

Time on role 4 years, 6 months, 11 days

BERGER, Ronald Joseph

Director

Treasurer

RESIGNED

Assigned on 12 Nov 2003

Resigned on 02 Nov 2004

Time on role 11 months, 20 days

LICHTE, Rudiger

Director

Treasurer

RESIGNED

Assigned on 02 Nov 2004

Resigned on 14 Jul 2008

Time on role 3 years, 8 months, 12 days

MAYS, Elaine Doris

Director

Lawyer

RESIGNED

Assigned on 29 Oct 2010

Resigned on 17 Jul 2012

Time on role 1 year, 8 months, 19 days

REEKIE, George

Director

Accountant

RESIGNED

Assigned on

Resigned on 03 Oct 2003

Time on role 20 years, 7 months, 14 days

STRACHAN, Leslie Hewitt

Director

Accountant

RESIGNED

Assigned on 01 Sep 2003

Resigned on 29 Oct 2010

Time on role 7 years, 1 month, 28 days

WOOLLEY, Peter John

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 2003

Time on role 20 years, 10 months, 17 days


Some Companies

AKRUTH SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08123432
Status:ACTIVE
Category:Private Limited Company
Number:10052143
Status:ACTIVE
Category:Private Limited Company

BALER SERVICES LIMITED

17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB

Number:08485587
Status:ACTIVE
Category:Private Limited Company

GK BUILD LIMITED

39 ALLERTON ROAD,LIVERPOOL,L25 7RE

Number:10494169
Status:ACTIVE
Category:Private Limited Company

R.J. MCFERRAN LIMITED

90 BOWTOWN ROAD,NEWTOWNARDS,BT23 8SL

Number:NI608985
Status:ACTIVE
Category:Private Limited Company

THE CRICKETERS LG LTD

THE CRICKETERS CORONATION ROAD,MAIDENHEAD,SL6 3RA

Number:09175511
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