DETA ELECTRICAL COMPANY LIMITED

Votec House Votec House, Newbury, RG14 5TN, Berkshire
StatusACTIVE
Company No.00612799
CategoryPrivate Limited Company
Incorporated10 Oct 1958
Age65 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

DETA ELECTRICAL COMPANY LIMITED is an active private limited company with number 00612799. It was incorporated 65 years, 7 months, 6 days ago, on 10 October 1958. The company address is Votec House Votec House, Newbury, RG14 5TN, Berkshire.



People

YU, Leo

Secretary

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 15 days

PALMER, Nigel John

Director

Chairman

ACTIVE

Assigned on 30 Dec 2005

Current time on role 18 years, 4 months, 17 days

WESTBROOK, Steven

Director

Chief Executive

ACTIVE

Assigned on 27 Apr 2000

Current time on role 24 years, 19 days

YU, Leo

Director

Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 15 days

COMISKEY, Mark

Secretary

RESIGNED

Assigned on 22 Nov 1996

Resigned on 22 Dec 1999

Time on role 3 years, 1 month

JOHNSON, Paul

Secretary

RESIGNED

Assigned on

Resigned on 22 Nov 1996

Time on role 27 years, 5 months, 24 days

JOHNSON, Richard Keith

Secretary

RESIGNED

Assigned on 22 Dec 1999

Resigned on 29 Sep 2000

Time on role 9 months, 7 days

WESTBROOK, Steven

Secretary

RESIGNED

Assigned on 29 Sep 2000

Resigned on 01 Jan 2018

Time on role 17 years, 3 months, 2 days

BELL, Kevin Ronald

Director

Information Systems

RESIGNED

Assigned on 01 Apr 1993

Resigned on 22 Dec 1999

Time on role 6 years, 8 months, 21 days

COMISKEY, Mark

Director

Accountant

RESIGNED

Assigned on 04 Aug 1997

Resigned on 22 Dec 1999

Time on role 2 years, 4 months, 18 days

EVANS, Raymond

Director

Commercial Director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 18 Jan 2011

Time on role 11 years, 27 days

FAVRETTO, Paul John

Director

Managing Director

RESIGNED

Assigned on 26 Jul 1996

Resigned on 22 Dec 1999

Time on role 3 years, 4 months, 27 days

GATESON, Gilbert Albert

Director

Importer & Exporter

RESIGNED

Assigned on

Resigned on 24 Jul 1996

Time on role 27 years, 9 months, 22 days

HOOPER, Jeffrey Colin

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jul 1996

Resigned on 02 Sep 1997

Time on role 1 year, 1 month, 7 days

JOHNSON, Andrew Joseph

Director

Marketing

RESIGNED

Assigned on 01 Apr 1993

Resigned on 27 Aug 1999

Time on role 6 years, 4 months, 26 days

JOHNSON, Paul

Director

Managing Director

RESIGNED

Assigned on

Resigned on 22 Dec 1999

Time on role 24 years, 4 months, 24 days

JOHNSON, Peter Arthur

Director

Sales Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 30 Jun 1999

Time on role 5 years, 8 months, 29 days

MILLS, Michael Payton

Director

Company Director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 30 Dec 2005

Time on role 6 years, 8 days

WATKINS, Malcolm Geoffrey

Director

Accountant

RESIGNED

Assigned on 22 Nov 1996

Resigned on 31 Jul 1998

Time on role 1 year, 8 months, 9 days


Some Companies

ANDREWS OF HINDHEAD LIMITED

THE GARDEN MACHINE CENTRE,HINDHEAD,GU26 6AL

Number:00887179
Status:ACTIVE
Category:Private Limited Company

G5 PLANNING LIMITED

25 THE MAPLES,CIRENCESTER,GL7 1TQ

Number:11363006
Status:ACTIVE
Category:Private Limited Company

MATTHEW JAKITSADAPARP PROFESSIONAL SERVICES LIMITED

CRUNCH ACCOUNTING, TELECOM HOUSE 125-135,BRIGHTON,BN1 6AF

Number:10785577
Status:ACTIVE
Category:Private Limited Company

NANOMARKETS LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC390681
Status:ACTIVE
Category:Private Limited Company

NORTH WEST GROUND WORKS LIMITED

FRODSHAM BUSINESS CENTRE,FRODSHAM,WA6 7FZ

Number:10066163
Status:ACTIVE
Category:Private Limited Company

SALTIRE PROJECT SERVICES LIMITED

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:05873378
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