ALLNET LIMITED

Computacenter Computacenter, Hatfield, AL10 9TW, Hertfordshire, United Kingdom
StatusACTIVE
Company No.00834361
CategoryPrivate Limited Company
Incorporated15 Jan 1965
Age59 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALLNET LIMITED is an active private limited company with number 00834361. It was incorporated 59 years, 4 months, 6 days ago, on 15 January 1965. The company address is Computacenter Computacenter, Hatfield, AL10 9TW, Hertfordshire, United Kingdom.



People

PEREIRA, Simon

Secretary

ACTIVE

Assigned on 09 Dec 2021

Current time on role 2 years, 5 months, 12 days

JEHLE, Marcus Christian

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jun 2023

Current time on role 11 months, 20 days

NORRIS, Michael John

Director

Director

ACTIVE

Assigned on 02 Apr 2007

Current time on role 17 years, 1 month, 19 days

ATHERSYCH, Christopher John

Secretary

RESIGNED

Assigned on 09 Jan 1998

Resigned on 31 Aug 1998

Time on role 7 months, 22 days

BENADE, Stephen John

Secretary

RESIGNED

Assigned on 02 Apr 2007

Resigned on 05 Apr 2013

Time on role 6 years, 3 days

BOLTON, Jonathan Mark

Secretary

RESIGNED

Assigned on 17 Jul 2003

Resigned on 31 Jan 2005

Time on role 1 year, 6 months, 14 days

BOLTON, Jonathan Mark

Secretary

RESIGNED

Assigned on 27 Sep 2000

Resigned on 17 Jul 2003

Time on role 2 years, 9 months, 20 days

CLAYDON, Kenneth Keith

Secretary

RESIGNED

Assigned on 30 May 2000

Resigned on 17 Jul 2003

Time on role 3 years, 1 month, 18 days

DAVIDSON, Lorraine

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 02 Apr 2007

Time on role 2 years, 2 months, 2 days

DROLET, Robert

Secretary

RESIGNED

Assigned on 09 Jan 1998

Resigned on 27 Sep 2000

Time on role 2 years, 8 months, 18 days

GRAY, Raymond John

Secretary

RESIGNED

Assigned on 14 Sep 2016

Resigned on 09 Dec 2021

Time on role 5 years, 2 months, 25 days

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 02 Apr 2007

Time on role 2 years, 2 months, 2 days

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 17 Jul 2003

Resigned on 31 Jan 2005

Time on role 1 year, 6 months, 14 days

PEREIRA, Simon

Secretary

RESIGNED

Assigned on 05 Apr 2013

Resigned on 14 Sep 2016

Time on role 3 years, 5 months, 9 days

TIDSALL, David Peter Charles

Secretary

RESIGNED

Assigned on

Resigned on 09 Jan 1998

Time on role 26 years, 4 months, 12 days

BELL, Graham Robert

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1994

Time on role 30 years, 21 days

BEVERIDGE, Robert James

Director

Finance Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

CAMPBELL, John Barron

Director

Accountant

RESIGNED

Assigned on 12 Dec 1994

Resigned on 30 Mar 1995

Time on role 3 months, 18 days

CHANDLER, Christopher Edwin

Director

Director

RESIGNED

Assigned on 12 Dec 1994

Resigned on 09 Jan 1998

Time on role 3 years, 28 days

CLARKE, Gregory Allison

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

CONOPHY, Francis Anthony

Director

Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 01 Jun 2023

Time on role 16 years, 1 month, 30 days

COOPER, Nicholas Ian

Director

Group General Counsel & Co Sec

RESIGNED

Assigned on 16 Mar 2006

Resigned on 02 Apr 2007

Time on role 1 year, 17 days

DOYLE, Hubert John James

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Apr 1994

Time on role 30 years, 21 days

DROLET, Robert

Director

Lawyer

RESIGNED

Assigned on 09 Jan 1998

Resigned on 06 Jul 2003

Time on role 5 years, 5 months, 28 days

FITZ, Joseph Daniel

Director

Solicitor

RESIGNED

Assigned on 30 May 2000

Resigned on 27 May 2003

Time on role 2 years, 11 months, 28 days

FLOYD, Leonard William

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 21 days

HANSCOMB, Heledd Mair

Director

Company Secretary

RESIGNED

Assigned on 09 Mar 2007

Resigned on 02 Apr 2007

Time on role 24 days

HOGGARTH, Royston

Director

Ceo Cable & Wireless Uk

RESIGNED

Assigned on 14 Jul 2003

Resigned on 15 Dec 2004

Time on role 1 year, 5 months, 1 day

JENSEN, Jeremy Michael Jorgen Malherbe

Director

Accountant

RESIGNED

Assigned on 29 Jul 2005

Resigned on 02 Apr 2007

Time on role 1 year, 8 months, 4 days

LERWILL, Robert Earl

Director

Finance Director

RESIGNED

Assigned on 30 May 2000

Resigned on 05 Jun 2003

Time on role 3 years, 6 days

MEARING-SMITH, Nicholas Paul

Director

Company Director

RESIGNED

Assigned on 09 Jan 1998

Resigned on 29 Jan 1999

Time on role 1 year, 20 days

MOLYNEUX, Mary Bridget

Director

Lawyer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

MURRAY, Peter

Director

Managing Director

RESIGNED

Assigned on 14 Jun 1994

Resigned on 13 Apr 1995

Time on role 9 months, 29 days

NORTON, Graham Howard

Director

Uk Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2003

Resigned on 16 Sep 2004

Time on role 1 year, 2 months, 15 days

PIGGOTT, Raymond Sidney

Director

Manager

RESIGNED

Assigned on

Resigned on 12 Dec 1994

Time on role 29 years, 5 months, 9 days

RUSSELL, John Michael

Director

Technical Director

RESIGNED

Assigned on 01 May 1993

Resigned on 11 Aug 1995

Time on role 2 years, 3 months, 10 days

SLABAS, Boleslaw

Director

Accountant

RESIGNED

Assigned on 14 Jun 1994

Resigned on 24 Apr 1997

Time on role 2 years, 10 months, 10 days

SOLOMON, Liliana

Director

Cfo

RESIGNED

Assigned on 16 Sep 2004

Resigned on 29 Jul 2005

Time on role 10 months, 13 days

TURNER, Roger Alfred

Director

Accountant

RESIGNED

Assigned on 09 Aug 1995

Resigned on 09 Jan 1998

Time on role 2 years, 5 months

TYEKIFF, Richard

Director

Company Director

RESIGNED

Assigned on 01 May 1995

Resigned on 09 Jan 1998

Time on role 2 years, 8 months, 8 days

WALLACE, Graham Martyn

Director

Chief Exeecutive

RESIGNED

Assigned on 09 Jan 1998

Resigned on 01 Apr 1999

Time on role 1 year, 2 months, 23 days


Some Companies

FRAMPTON AUTO'S LIMITED

FRAMPTON AUTOS THE GREEN,GLOUCESTER,GL2 7DY

Number:08998768
Status:ACTIVE
Category:Private Limited Company
Number:04931909
Status:LIQUIDATION
Category:Private Limited Company

HYGRADE CONSULTANCY LIMITED

15 STAG LANE,COUNTY DURHAM,DL5 4ST

Number:02911503
Status:ACTIVE
Category:Private Limited Company

JOB BOOSTER LTD

MEADOWHOLME COTTAGE,BURNLEY,BB10 2EF

Number:11600130
Status:ACTIVE
Category:Private Limited Company

NOVOMILE LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:11100341
Status:ACTIVE
Category:Private Limited Company

THREESIXTY RESEARCH LTD

26 TIBBETS CLOSE,LONDON,SW19 6EF

Number:05742570
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