DEEPSOVAL SERVICES LIMITED

Suite 3 Rushmoor Court Suite 3 Rushmoor Court, Hatters Lane Watford, WD18 8PY, Hertfordshire
StatusDISSOLVED
Company No.00836733
CategoryPrivate Limited Company
Incorporated05 Feb 1965
Age59 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution26 Jun 2012
Years11 years, 10 months, 14 days

SUMMARY

DEEPSOVAL SERVICES LIMITED is an dissolved private limited company with number 00836733. It was incorporated 59 years, 3 months, 5 days ago, on 05 February 1965 and it was dissolved 11 years, 10 months, 14 days ago, on 26 June 2012. The company address is Suite 3 Rushmoor Court Suite 3 Rushmoor Court, Hatters Lane Watford, WD18 8PY, Hertfordshire.



People

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Sep 2007

Current time on role 16 years, 7 months, 16 days

INCHCAPE CORPORATE SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 24 Sep 2007

Current time on role 16 years, 7 months, 16 days

GREEN, David Simon

Secretary

Office Manager

RESIGNED

Assigned on 22 Aug 1995

Resigned on 27 Aug 2003

Time on role 8 years, 5 days

JAMES, John William

Secretary

RESIGNED

Assigned on

Resigned on 23 Jun 1995

Time on role 28 years, 10 months, 17 days

JEARY, Anton Clive

Secretary

RESIGNED

Assigned on 27 Aug 2003

Resigned on 24 Sep 2007

Time on role 4 years, 28 days

LIGHT, John Michael Heathcote

Secretary

Company Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 22 Aug 1996

Time on role 1 year, 1 month, 29 days

GREEN, David Simon

Director

Office Manager

RESIGNED

Assigned on 01 Mar 1994

Resigned on 27 Aug 2003

Time on role 9 years, 5 months, 26 days

HEATH, Reginald Frank

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Mar 1994

Time on role 30 years, 2 months, 9 days

JAMES, John William

Director

Company Director

RESIGNED

Assigned on 22 Aug 1996

Resigned on 01 Mar 2000

Time on role 3 years, 6 months, 10 days

JAMES, John William

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jun 1995

Time on role 28 years, 10 months, 17 days

JEARY, Anton Clive

Director

Accountant

RESIGNED

Assigned on 27 Aug 2003

Resigned on 24 Sep 2007

Time on role 4 years, 28 days

LIGHT, John Michael Heathcote

Director

Company Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 22 Aug 1996

Time on role 1 year, 1 month, 29 days

WHEATLEY, Martin Peter

Director

Company Secretary

RESIGNED

Assigned on 01 Mar 2000

Resigned on 24 Sep 2007

Time on role 7 years, 6 months, 23 days


Some Companies

BIG NOISE PROMOTION LTD

1 BLACK AND WHITE COTTAGE CHURCH LANE,WORCESTER,WR5 2PS

Number:09502799
Status:ACTIVE
Category:Private Limited Company

IEDUCATE CENTRE LIMITED

117A VICTORIA ROAD,ROMFORD,RM1 2LX

Number:10359842
Status:ACTIVE
Category:Private Limited Company

NEVILLE LIMITED

166 PRESCOT ROAD,ST HELENS,WA10 3TS

Number:03378949
Status:ACTIVE
Category:Private Limited Company

P R JOHNSON (PROPERTIES) LIMITED

23 DARTFORD ROAD,CAMBS,PE15 8AN

Number:04713837
Status:ACTIVE
Category:Private Limited Company

SALANDER CROSS LIMITED

GREYSTONES,MORPETH,NE61 3LX

Number:09196205
Status:ACTIVE
Category:Private Limited Company

STANDISH METAL TREATMENT LIMITED

POTTERS PLACE,SKELMERSDALE,WN8 9PW

Number:02607774
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