FORWARD SETON HOUSE LIMITED

Watchmoor Point Watchmoor Point, Camberley, GU15 3EX, Surrey
StatusDISSOLVED
Company No.00824878
CategoryPrivate Limited Company
Incorporated28 Oct 1964
Age59 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution01 Nov 2011
Years12 years, 6 months, 20 days

SUMMARY

FORWARD SETON HOUSE LIMITED is an dissolved private limited company with number 00824878. It was incorporated 59 years, 6 months, 24 days ago, on 28 October 1964 and it was dissolved 12 years, 6 months, 20 days ago, on 01 November 2011. The company address is Watchmoor Point Watchmoor Point, Camberley, GU15 3EX, Surrey.



People

PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Aug 2010

Current time on role 13 years, 8 months, 21 days

DEVANNEY, William Gerard

Director

Finance Director

ACTIVE

Assigned on 14 Jun 2010

Current time on role 13 years, 11 months, 7 days

MCCASLIN, Stuart David

Director

Chartered Secretary

ACTIVE

Assigned on 10 Jan 1997

Current time on role 27 years, 4 months, 11 days

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 31 Aug 2010

Time on role 13 years, 8 months, 20 days

BROWN, Derek George

Director

Insurance Broker

RESIGNED

Assigned on 18 Nov 1996

Resigned on 10 Jan 1997

Time on role 1 month, 22 days

CARTER, Paul Dennis

Director

Company Director

RESIGNED

Assigned on 05 Nov 2007

Resigned on 07 Oct 2010

Time on role 2 years, 11 months, 2 days

DUFFIELD, Stephen Leslie

Director

Company Director

RESIGNED

Assigned on 28 Jan 2002

Resigned on 30 Apr 2007

Time on role 5 years, 3 months, 2 days

ELLSMORE, Mark Anthony

Director

Finance Director

RESIGNED

Assigned on 14 Sep 1998

Resigned on 28 Jan 2002

Time on role 3 years, 4 months, 14 days

FINDLER, Jonathan Paul

Director

Company Director

RESIGNED

Assigned on 30 Apr 2007

Resigned on 04 Dec 2007

Time on role 7 months, 4 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 10 Apr 2008

Resigned on 07 May 2009

Time on role 1 year, 27 days

MCCASLIN, Stuart David

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jul 1995

Resigned on 18 Nov 1996

Time on role 1 year, 3 months, 18 days

MCCOMASKY, James Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2007

Resigned on 25 Apr 2008

Time on role 11 months, 25 days

REYNOLDS, Colin

Director

Director And General Manager

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 20 days

ROBERTSON, Douglas Grant

Director

Chartered Accountant

RESIGNED

Assigned on 16 May 2002

Resigned on 30 Apr 2007

Time on role 4 years, 11 months, 14 days

RODGERS, Neil Anthony

Director

Group Finance Director

RESIGNED

Assigned on 07 May 2009

Resigned on 30 Sep 2010

Time on role 1 year, 4 months, 23 days

THORNE, Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1993

Resigned on 14 Sep 1998

Time on role 5 years, 2 months, 13 days

TUSTAIN, John Bernard

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 10 months, 20 days


Some Companies

CESARCACERES LIMITED

17 STONE HOUSE,LONDON,N4 1FJ

Number:09454597
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANGTON QUALITY FOODS LIMITED

TRINITY HOUSE,WALTHAM ABBEY,EN9 1PH

Number:07183903
Status:ACTIVE
Category:Private Limited Company

LE HEALTH CARE MANAGEMENT LIMITED

41 PERCIVAL ROAD,ENFIELD,EN1 1QS

Number:09198217
Status:ACTIVE
Category:Private Limited Company

LLOYD HARRIS ACCOUNTING SERVICES LIMITED

49 MORTIMER HILL,HERTFORDSHIRE,HP23 5JA

Number:04471507
Status:ACTIVE
Category:Private Limited Company

PREMIER BARROWFORD STORE LIMITED

51-53 GISBURN ROAD GISBURN ROAD,NELSON,BB9 8ND

Number:10997852
Status:ACTIVE
Category:Private Limited Company
Number:AC001678
Status:ACTIVE
Category:Other company type

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