00585778 LIMITED

White Maund White Maund, Brighton, BN1 1NH, East Sussex
StatusDISSOLVED
Company No.00585778
CategoryPrivate Limited Company
Incorporated19 Jun 1957
Age66 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years11 months, 20 days

SUMMARY

00585778 LIMITED is an dissolved private limited company with number 00585778. It was incorporated 66 years, 10 months, 23 days ago, on 19 June 1957 and it was dissolved 11 months, 20 days ago, on 23 May 2023. The company address is White Maund White Maund, Brighton, BN1 1NH, East Sussex.



People

BOYDELL, John Nicholas

Secretary

ACTIVE

Assigned on 30 Nov 1999

Current time on role 24 years, 5 months, 12 days

GORDON, Graham James Low

Secretary

RESIGNED

Assigned on 30 Aug 1996

Resigned on 15 Apr 1998

Time on role 1 year, 7 months, 16 days

RUMSEY, Christopher James

Secretary

RESIGNED

Assigned on

Resigned on 30 Aug 1996

Time on role 27 years, 8 months, 12 days

WILKINSON, Russell John

Secretary

RESIGNED

Assigned on 15 Apr 1998

Resigned on 30 Nov 1999

Time on role 1 year, 7 months, 15 days

BAILEY, David Paul

Director

Executive

RESIGNED

Assigned on 30 Aug 1996

Resigned on 19 Jun 1998

Time on role 1 year, 9 months, 20 days

BANFIELD, John Martin

Director

Oil Company Executive

RESIGNED

Assigned on 31 Mar 1996

Resigned on 28 Jan 2000

Time on role 3 years, 9 months, 28 days

BOYDELL, John Nicholas

Director

Lawyer

RESIGNED

Assigned on 31 Aug 1998

Resigned on 28 Jan 2000

Time on role 1 year, 4 months, 28 days

BRITTEN, Alan Edward Marsh

Director

Oil Company Executive

RESIGNED

Assigned on 15 Oct 1993

Resigned on 29 Feb 1996

Time on role 2 years, 4 months, 14 days

CHANDLER, David Richard

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 2 months, 13 days

CHASSIN DU GUERNY, Antoine Jean Marie

Director

Company Controller

RESIGNED

Assigned on 04 Sep 2001

Resigned on 01 Jan 2004

Time on role 2 years, 3 months, 27 days

COOPER, Robert Michael

Director

Oil Company Executive

RESIGNED

Assigned on 28 Jan 2000

Resigned on 04 Sep 2001

Time on role 1 year, 7 months, 7 days

CUTTS, Kathryn Elizabeth

Director

Oil Company Executive

RESIGNED

Assigned on 19 Jun 1998

Resigned on 28 Jan 2000

Time on role 1 year, 7 months, 9 days

DAVIS, Brian Michael

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 11 days

DE JOSEPH, Anthony John

Director

Oil Company Executive

RESIGNED

Assigned on 29 Feb 1996

Resigned on 15 Apr 1998

Time on role 2 years, 1 month, 15 days

DEAKIN, John Frederick

Director

Uk Tax Manager

RESIGNED

Assigned on 31 Aug 1998

Resigned on 31 Oct 2000

Time on role 2 years, 2 months

DUNN, Dorsey Carl

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 2 months, 13 days

EICHNER, Richard James

Director

Oil Company Executive

RESIGNED

Assigned on 28 Jan 2000

Resigned on 04 Sep 2001

Time on role 1 year, 7 months, 7 days

FARINEAU, Daniel Paul Lucien

Director

Oil Company Executive

RESIGNED

Assigned on 29 Feb 1996

Resigned on 29 Jan 1998

Time on role 1 year, 11 months

GIBLIN, Michael Scott

Director

Oil Company Executive

RESIGNED

Assigned on 04 Sep 2001

Resigned on 31 Aug 2003

Time on role 1 year, 11 months, 27 days

HINTON, Joe Bob

Director

Oil Company Exec

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 11 days

JONES, Philip Ian

Director

Regional Treasurer

RESIGNED

Assigned on 31 Jul 1998

Resigned on 28 Jan 2000

Time on role 1 year, 5 months, 28 days

LAYMAN, Earle Morrison

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 31 Jan 1993

Time on role 31 years, 3 months, 11 days

PENN, Ronald Edwin

Director

Oil Company Executive

RESIGNED

Assigned on 13 Feb 2002

Resigned on 13 Oct 2022

Time on role 20 years, 8 months

PENROSE, Stephen Beasley Linnard

Director

Oil Company Executive

RESIGNED

Assigned on 28 Jan 2000

Resigned on 31 Jan 2001

Time on role 1 year, 3 days

RUMSEY, Christopher James

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 2 months, 13 days

SELZER, Jonathan

Director

Oil Company Executive

RESIGNED

Assigned on 01 Sep 2003

Resigned on 13 Oct 2022

Time on role 19 years, 1 month, 12 days

SELZER, Jonathon

Director

Oil Company Executive

RESIGNED

Assigned on 04 Sep 2001

Resigned on 13 Feb 2003

Time on role 1 year, 5 months, 9 days

SKINNER, Robert Michael

Director

Oil Company Executive

RESIGNED

Assigned on 29 Jan 1998

Resigned on 04 Sep 2001

Time on role 3 years, 7 months, 6 days

SPANCAKE, Steven C

Director

Oil Company Executive

RESIGNED

Assigned on 01 Feb 2001

Resigned on 04 Sep 2001

Time on role 7 months, 3 days

SRINIVASAN, Sundaresa, Dr

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 11 days

STARRITT, John Nicholas

Director

Oil Company Exec

RESIGNED

Assigned on 29 Feb 1996

Resigned on 14 Nov 1997

Time on role 1 year, 8 months, 14 days

WACKER, Daniel James

Director

Lawyer

RESIGNED

Assigned on 29 Feb 1996

Resigned on 31 Aug 1998

Time on role 2 years, 6 months, 2 days

WARNER, Timothy Andrew

Director

Oil Company Executive

RESIGNED

Assigned on 29 Feb 1996

Resigned on 28 Jan 2000

Time on role 3 years, 10 months, 28 days

WEBSTER, Alexander

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 2 months, 13 days

WILLOUGHBY, Rex William

Director

Oil Company Executive

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 12 days

WRIGHT, William Lance

Director

Manager Human Resources

RESIGNED

Assigned on 31 Jul 1998

Resigned on 28 Jan 2000

Time on role 1 year, 5 months, 28 days


Some Companies

A W WALKER HOLDINGS LIMITED

THE OLD BARN AVONCROFT FARM,EVESHAM,WR11 8RR

Number:05349357
Status:ACTIVE
Category:Private Limited Company

AUTUMN DESIGN AND BUILD LTD

UNIT 3A 39,LONDON,E3 2TT

Number:10923305
Status:ACTIVE
Category:Private Limited Company

ISBA ENTERPRISES LIMITED

UNIT 11-12 MANOR FARM,BASINGSTOKE,RG25 2JB

Number:04334495
Status:ACTIVE
Category:Private Limited Company

MANAGING IT ALL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10648833
Status:ACTIVE
Category:Private Limited Company

RH & SONS LTD

30 FORGE CLOSE,WOLVERHAMPTON,WV8 1UY

Number:11320428
Status:ACTIVE
Category:Private Limited Company

SWIFT QUOTZ LTD

282 STREATHAM HIGH ROAD,LONDON,SW16 6HE

Number:10697613
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