NULECTROHMS LIMITED

Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey, England
StatusACTIVE
Company No.00805123
CategoryPrivate Limited Company
Incorporated13 May 1964
Age59 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

NULECTROHMS LIMITED is an active private limited company with number 00805123. It was incorporated 59 years, 11 months, 30 days ago, on 13 May 1964. The company address is Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey, England.



People

JEER-MARAJO, Sharan

Secretary

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 12 days

BUCKLEY, Ian

Director

Solicitor

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 12 days

CHASE, Jennifer Marianne Alison

Director

Accountant

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 11 days

HARROW, Stephen Giles

Director

Accountant

ACTIVE

Assigned on 30 Sep 2018

Current time on role 5 years, 7 months, 12 days

BOARDMAN, Lynton David

Secretary

RESIGNED

Assigned on 11 Jul 2014

Resigned on 30 Jun 2023

Time on role 8 years, 11 months, 19 days

BURTON, Denise Patricia

Secretary

RESIGNED

Assigned on 24 Apr 1996

Resigned on 13 Jun 1997

Time on role 1 year, 1 month, 19 days

EBERHARDT, Martin

Secretary

Company Director

RESIGNED

Assigned on 29 Aug 1997

Resigned on 30 Jul 2001

Time on role 3 years, 11 months, 1 day

FREEMAN, Philip William

Secretary

Company Director

RESIGNED

Assigned on 13 Jun 1997

Resigned on 29 Aug 1997

Time on role 2 months, 16 days

GRAHAM, Michael Charles

Secretary

RESIGNED

Assigned on 30 Jul 2001

Resigned on 11 Jul 2014

Time on role 12 years, 11 months, 12 days

MARCHANT, Richard Norman

Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 1996

Time on role 28 years, 18 days

BOARDMAN, Lynton David

Director

United Kingdom

RESIGNED

Assigned on 11 Jul 2014

Resigned on 30 Jun 2023

Time on role 8 years, 11 months, 19 days

CLARK, Robert Neil George

Director

Company Director

RESIGNED

Assigned on 10 Jul 2019

Resigned on 08 Jun 2022

Time on role 2 years, 10 months, 29 days

COUCHMAN, Thomas Charles

Director

Company Director

RESIGNED

Assigned on 08 Jun 2022

Resigned on 01 Dec 2022

Time on role 5 months, 23 days

DANIELS, Steven John

Director

Director

RESIGNED

Assigned on 11 Nov 1994

Resigned on 30 Sep 1997

Time on role 2 years, 10 months, 19 days

DASANI, Shatish Damodar

Director

Company Director

RESIGNED

Assigned on 11 Jul 2014

Resigned on 31 Dec 2014

Time on role 5 months, 20 days

DUNCAN, Ian Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 13 Jun 1997

Time on role 26 years, 10 months, 29 days

EBERHARDT, Martin

Director

Company Director

RESIGNED

Assigned on 29 Aug 1997

Resigned on 30 Jul 2001

Time on role 3 years, 11 months, 1 day

FOSTER, Brian Thomas Edward

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 12 days

FREEMAN, Philip William

Director

Company Director

RESIGNED

Assigned on 13 Jun 1997

Resigned on 29 Aug 1997

Time on role 2 months, 16 days

GRAHAM, Michael Charles

Director

Finance Director

RESIGNED

Assigned on 30 Jul 2001

Resigned on 11 Jul 2014

Time on role 12 years, 11 months, 12 days

HAZELBY, Christopher David

Director

Director

RESIGNED

Assigned on 11 Nov 1994

Resigned on 30 Sep 1995

Time on role 10 months, 19 days

JEWELL, Christopher Adrian

Director

Company Director

RESIGNED

Assigned on 07 Jan 2016

Resigned on 10 Jul 2019

Time on role 3 years, 6 months, 3 days

LEIGHTON-JONES, John

Director

Company Director

RESIGNED

Assigned on 11 Jul 2014

Resigned on 30 Sep 2018

Time on role 4 years, 2 months, 19 days

LOYNES, Alan

Director

Company Director

RESIGNED

Assigned on 13 Jun 1997

Resigned on 04 Sep 1999

Time on role 2 years, 2 months, 21 days

ORRELL, Martin

Director

Company Director

RESIGNED

Assigned on 15 May 1995

Resigned on 30 Sep 1998

Time on role 3 years, 4 months, 15 days

ORROCK, Ian Jackson

Director

Company Director

RESIGNED

Assigned on 13 Jun 1997

Resigned on 31 Oct 2000

Time on role 3 years, 4 months, 18 days

PRITCHARD, John Stuart

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 11 days

READING, Anthony John

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 4 months, 11 days

STARK, John David Sinclair

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 11 months, 11 days

STATHAM, James Edward Anthony

Director

Company Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 30 Jul 2001

Time on role 8 months, 30 days

STYNES, John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 06 Jan 2016

Time on role 1 year, 5 days

SWINDELL, Garry Michael

Director

Director

RESIGNED

Assigned on 30 Jul 2001

Resigned on 11 Jul 2014

Time on role 12 years, 11 months, 12 days

WHITEHEAD, Colin Bernard

Director

Company Director

RESIGNED

Assigned on 16 Nov 1998

Resigned on 30 Jul 2001

Time on role 2 years, 8 months, 14 days


Some Companies

D&W COMPLETEPAINTINGSERVICES LTD

11 STAVERTON WAY,BRISTOL,BS15 9YR

Number:09089490
Status:ACTIVE
Category:Private Limited Company

DURHAM HENS LIMITED

VINE HOUSE,BISHOP AUCKLAND,DL13 4BN

Number:07703899
Status:ACTIVE
Category:Private Limited Company

NICK'S PROJECTS LIMITED

20 PORTWAY,DIDCOT,OX11 0BE

Number:09374153
Status:ACTIVE
Category:Private Limited Company

NITH VALLEY CONSTRUCTION LIMITED

226 KING STREET,,DG7 1DS

Number:SC239606
Status:ACTIVE
Category:Private Limited Company

NVP365 LIMITED

15 HILL RISE,SLOUGH,SL3 8RA

Number:07747057
Status:ACTIVE
Category:Private Limited Company

PELORUS UNDERWRITING LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:07028291
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