SAPPHIRE DCO EIGHTEEN LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusLIQUIDATION
Company No.00749735
CategoryPrivate Limited Company
Incorporated11 Feb 1963
Age61 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SAPPHIRE DCO EIGHTEEN LIMITED is an liquidation private limited company with number 00749735. It was incorporated 61 years, 3 months, 4 days ago, on 11 February 1963. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



People

WISEMAN, Graham

Director

Business Consultant

ACTIVE

Assigned on 07 Sep 2022

Current time on role 1 year, 8 months, 8 days

BRIERLEY, Jennifer Anne

Secretary

RESIGNED

Assigned on 05 Feb 2007

Resigned on 25 Jul 2012

Time on role 5 years, 5 months, 20 days

BUCKELL, Stephen William

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 1995

Time on role 28 years, 10 months, 12 days

DAVIES, John Richard Bridge

Secretary

RESIGNED

Assigned on 14 Mar 1997

Resigned on 31 Dec 2000

Time on role 3 years, 9 months, 17 days

HEATON, Janet Ruth

Secretary

RESIGNED

Assigned on 02 Apr 2002

Resigned on 05 Feb 2007

Time on role 4 years, 10 months, 3 days

LEGG, Nichola Louise

Secretary

RESIGNED

Assigned on 25 Jul 2012

Resigned on 09 Sep 2022

Time on role 10 years, 1 month, 15 days

NASH, Andrew

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 14 Mar 1997

Time on role 8 months, 13 days

SADLER, John Michael

Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 01 Jul 1996

Time on role 11 months, 28 days

SMERDON, Peter

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 02 Apr 2002

Time on role 1 year, 3 months, 2 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 03 Sep 2012

Resigned on 21 Dec 2016

Time on role 4 years, 3 months, 18 days

FELLOWS, Jonathan

Director

Finance Director

RESIGNED

Assigned on 03 Jul 1995

Resigned on 21 Jan 1997

Time on role 1 year, 6 months, 18 days

HALL, Wendy Margaret

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2014

Resigned on 09 Sep 2022

Time on role 8 years, 8 months, 8 days

HILGER, Marcus

Director

Finance Director

RESIGNED

Assigned on 13 Nov 2017

Resigned on 25 Nov 2019

Time on role 2 years, 12 days

HOOD, John

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 31 Mar 2007

Time on role 4 years, 6 months, 1 day

KEEN, Christian

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Nov 2019

Resigned on 18 May 2022

Time on role 2 years, 5 months, 23 days

KERSHAW, Graham Anthony

Director

Director

RESIGNED

Assigned on 21 Jan 1997

Resigned on 31 Mar 2002

Time on role 5 years, 2 months, 10 days

LIPP, Hanns Martin

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 31 Dec 2017

Time on role 1 year, 10 days

LLOYD, Allen John

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 21 Jan 1997

Time on role 27 years, 3 months, 24 days

LLOYD, Peter Edward

Director

Director

RESIGNED

Assigned on

Resigned on 13 Jun 1995

Time on role 28 years, 11 months, 2 days

MEISTER, Stefan Mario

Director

Company Director

RESIGNED

Assigned on 21 Jan 1997

Resigned on 01 Jan 1999

Time on role 1 year, 11 months, 11 days

MISCHKE, Gerhard Viktor

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Aug 2000

Time on role 1 year, 7 months, 30 days

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2013

Time on role 2 years, 4 months, 30 days

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 01 Aug 2011

Time on role 9 years, 4 months, 4 days

STEELE, Richard John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 15 Apr 1994

Time on role 30 years, 1 month

TURNER, Richard Gill

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 21 Jan 1997

Time on role 27 years, 3 months, 24 days

VIZARD, Ronald Charles, Harold

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 1997

Resigned on 30 Sep 2002

Time on role 5 years, 8 months, 9 days

WARD, Michael Ashley

Director

Group Finance Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 21 Jan 1997

Time on role 2 years, 6 months, 3 days

WILLETTS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2007

Resigned on 03 Sep 2012

Time on role 5 years, 5 months, 2 days


Some Companies

ELLA TYRES LTD

2 CAWLEY HATCH,HARLOW,CM19 5AN

Number:09901667
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL STORAGE SOLUTIONS LTD

555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF

Number:06237230
Status:ACTIVE
Category:Private Limited Company

PETAPHINX LIMITED

3 OAKLEIGH ROAD SOUTH,LONDON,N11 1GN

Number:11764246
Status:ACTIVE
Category:Private Limited Company

PONTYPRIDD SPECSAVERS HEARCARE LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05560073
Status:ACTIVE
Category:Private Limited Company

POOLE ANTI-AGEING AND THERAPY CENTRE LTD

47 COOMBE AVENUE,WEYMOUTH,DT4 7TP

Number:09349567
Status:ACTIVE
Category:Private Limited Company

TEN CRAVEN STREET WC2 RESIDENTS COMPANY LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:01819682
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