CRYOSTAR LIMITED

Forge Forge, Woking, GU21 6HT, Surrey, England
StatusACTIVE
Company No.00541047
CategoryPrivate Limited Company
Incorporated25 Nov 1954
Age69 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

CRYOSTAR LIMITED is an active private limited company with number 00541047. It was incorporated 69 years, 5 months, 18 days ago, on 25 November 1954. The company address is Forge Forge, Woking, GU21 6HT, Surrey, England.



People

KELLY, Susan Kathleen

Secretary

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 4 months, 23 days

BLAND, Julian Michael

Director

Head Of Accounting

ACTIVE

Assigned on 18 Jul 2018

Current time on role 5 years, 9 months, 26 days

COSSINS, Christopher James

Director

Tax Manager

ACTIVE

Assigned on 15 Nov 2021

Current time on role 2 years, 5 months, 28 days

PATTERSON, Benjamin

Director

Solicitor

ACTIVE

Assigned on 07 Sep 2018

Current time on role 5 years, 8 months, 6 days

WILLIAMS, Sally Ann

Director

Accountant

ACTIVE

Assigned on 14 Jan 2016

Current time on role 8 years, 3 months, 30 days

BRACKFIELD, Andrew Christopher

Secretary

Solicitor

RESIGNED

Assigned on 20 Jul 2007

Resigned on 21 Dec 2007

Time on role 5 months, 1 day

HUNT, Carol Anne

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Dec 1994

Resigned on 02 Oct 2006

Time on role 11 years, 10 months

LARKINS, Sarah Louise

Secretary

Chartered Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 20 Jul 2007

Time on role 9 months, 17 days

PAVEY, David Gordon

Secretary

RESIGNED

Assigned on

Resigned on 02 Dec 1994

Time on role 29 years, 5 months, 11 days

BAKER, Ian Kenneth Hood

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 15 Dec 2000

Time on role 23 years, 4 months, 28 days

BRACKFIELD, Andrew Christopher

Director

Solicitor

RESIGNED

Assigned on 26 Jun 2007

Resigned on 31 Dec 2018

Time on role 11 years, 6 months, 5 days

DEEMING, Nicholas

Director

Solicitor

RESIGNED

Assigned on 11 Sep 2001

Resigned on 26 Jun 2007

Time on role 5 years, 9 months, 15 days

DENNIS, Michael

Director

Head Of Marketing Uk & Ireland

RESIGNED

Assigned on 01 Jul 2009

Resigned on 10 Apr 2012

Time on role 2 years, 9 months, 9 days

DEVERS, Dorian Kevin Thomas

Director

Head Of Finance, Africa & Uk

RESIGNED

Assigned on 21 Jan 2013

Resigned on 28 Jul 2017

Time on role 4 years, 6 months, 7 days

FINKEN, Thorben, Dr

Director

Finance Director Region Africa And Uk

RESIGNED

Assigned on 22 Dec 2008

Resigned on 20 Jan 2013

Time on role 4 years, 29 days

HUNT, Carol Anne

Director

Chartered Secretary

RESIGNED

Assigned on 15 Dec 2000

Resigned on 02 Oct 2006

Time on role 5 years, 9 months, 18 days

LARKINS, Sarah Louise

Director

Chartered Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 20 Jul 2007

Time on role 9 months, 17 days

LEWIS, Nigel Andrew

Director

Director Acquisitions & New Vent

RESIGNED

Assigned on 16 Aug 2008

Resigned on 30 Jun 2009

Time on role 10 months, 14 days

LLOYD, Caroline Mary

Director

Solicitor

RESIGNED

Assigned on 15 Dec 2000

Resigned on 11 Sep 2001

Time on role 8 months, 27 days

MOBERLY, Andrew John

Director

Solicitor

RESIGNED

Assigned on 12 Feb 1999

Resigned on 15 Dec 2000

Time on role 1 year, 10 months, 3 days

MOSTYN, Gareth

Director

Accountant

RESIGNED

Assigned on 21 Dec 2007

Resigned on 15 Aug 2008

Time on role 7 months, 25 days

PALMER, Nathan

Director

Head Of Regional Sales & Marketing

RESIGNED

Assigned on 10 Apr 2012

Resigned on 15 Apr 2016

Time on role 4 years, 5 days

PAVEY, David Gordon

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 02 Dec 1994

Time on role 29 years, 5 months, 11 days

PREBBLE, John Mark Selwyn

Director

Lawyer

RESIGNED

Assigned on 02 Dec 1994

Resigned on 03 Jul 1995

Time on role 7 months, 1 day

SMALL, Jeremy Peter

Director

Chartered Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 12 Feb 1999

Time on role 3 years, 7 months, 9 days

SPENCE, Patrick Charles Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2007

Resigned on 21 Dec 2007

Time on role 5 months, 1 day


Some Companies

GEMAS TRANSPORT LTD

173 WILLOWFIELD,TELFORD,TF7 5NY

Number:10916063
Status:ACTIVE
Category:Private Limited Company

KPJ CONSULTANCY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08351331
Status:ACTIVE
Category:Private Limited Company

MCCAREN DESIGN LIMITED

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:05120035
Status:ACTIVE
Category:Private Limited Company

NOSCIBLE SOFTWARE LTD

838 ECCLESALL ROAD,SHEFFIELD,S11 8TD

Number:11067769
Status:ACTIVE
Category:Private Limited Company

SJM PRODUCTIONS LIMITED

69 CAMPBELL AVENUE,ILFORD,IG6 1EB

Number:08851740
Status:ACTIVE
Category:Private Limited Company

THESHELTER LIMITED

284 STONEY LANE,BIRMINGHAM,B25 8XY

Number:10582151
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