ELECTROMAIL LIMITED

Fifth Floor Fifth Floor, London, N1C 4AG, United Kingdom
StatusDISSOLVED
Company No.00680294
CategoryPrivate Limited Company
Incorporated11 Jan 1961
Age63 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 10 days

SUMMARY

ELECTROMAIL LIMITED is an dissolved private limited company with number 00680294. It was incorporated 63 years, 4 months, 4 days ago, on 11 January 1961 and it was dissolved 2 months, 10 days ago, on 05 March 2024. The company address is Fifth Floor Fifth Floor, London, N1C 4AG, United Kingdom.



People

UNDERWOOD, Clare

Secretary

ACTIVE

Assigned on 30 Mar 2022

Current time on role 2 years, 1 month, 16 days

GOUGH, Vanessa Elizabeth

Director

Group Financial Controller

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 2 months, 14 days

JAMES, Andy

Director

Company Secretary

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 4 months, 15 days

CARFORA, Carmelina

Secretary

Company Secretary

RESIGNED

Assigned on 07 Dec 1994

Resigned on 31 Jul 2006

Time on role 11 years, 7 months, 24 days

EVANS, Amanda Jane

Secretary

RESIGNED

Assigned on 31 Jul 2006

Resigned on 05 Oct 2006

Time on role 2 months, 5 days

HASLEGRAVE, Ian Peter

Secretary

RESIGNED

Assigned on 05 Oct 2006

Resigned on 31 Dec 2021

Time on role 15 years, 2 months, 26 days

JAMES, Andy

Secretary

RESIGNED

Assigned on 31 Dec 2021

Resigned on 30 Mar 2022

Time on role 2 months, 30 days

MCCASLIN, Stuart David

Secretary

RESIGNED

Assigned on

Resigned on 07 Dec 1994

Time on role 29 years, 5 months, 8 days

BUTLER, Richard Benjamin

Director

General Manager

RESIGNED

Assigned on

Resigned on 03 Oct 2005

Time on role 18 years, 7 months, 12 days

CARFORA, Carmelina

Director

Company Secretary

RESIGNED

Assigned on 20 Sep 2005

Resigned on 31 Jul 2006

Time on role 10 months, 11 days

HASLEGRAVE, Ian Peter

Director

Solicitor

RESIGNED

Assigned on 05 Oct 2006

Resigned on 31 Dec 2021

Time on role 15 years, 2 months, 26 days

HEWITT, Jeffrey Lindsay

Director

Finance Director

RESIGNED

Assigned on 30 Jun 1997

Resigned on 01 Sep 2005

Time on role 8 years, 2 months, 2 days

MCKONE, Sally Ann

Director

Financial Controller

RESIGNED

Assigned on 03 Jun 2013

Resigned on 19 Dec 2016

Time on role 3 years, 6 months, 16 days

TAYLOR, Mark

Director

Vice President Group Operational Audit And Risk

RESIGNED

Assigned on 15 Sep 2017

Resigned on 01 Mar 2018

Time on role 5 months, 16 days

TAYLOR, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 03 Jun 2013

Time on role 6 years, 3 days

TOMKINSON, Robert Charles

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 15 days

WILSON, Jeremy Michael Charles

Director

Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 31 May 2007

Time on role 1 year, 8 months, 30 days

WOODHEAD, Paul

Director

Vice President Group Financial Control

RESIGNED

Assigned on 19 Dec 2016

Resigned on 15 Sep 2017

Time on role 8 months, 27 days


Some Companies

AQUA PLASTICS LIMITED

UNIT 5 AND 6,CASTLEFORD,WF10 1BY

Number:06886968
Status:ACTIVE
Category:Private Limited Company

GREEN DEVILS LIMITED

LION HOUSE,STROUD,GL5 3BY

Number:11358774
Status:ACTIVE
Category:Private Limited Company

LTC BOSTON LTD

ROSE LODGE,BOSTON,PE21 9LR

Number:09682751
Status:ACTIVE
Category:Private Limited Company

NOVEED AKHTAR LTD

167 FOLKESTONE STREET,BRADFORD,BD3 8AR

Number:11269066
Status:ACTIVE
Category:Private Limited Company

SERVICE EXCLUSIVE LTD.

114 DERBY ROAD,DERBYSHIRE,DE5 3HT

Number:04454237
Status:ACTIVE
Category:Private Limited Company

SV GLAZING UK LIMITED

UNIT 18 THE HAWTHRON CENTRE,LONDON,HA1 2RF

Number:09514740
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