GOTHIC CRELLON LIMITED

2 Chancellor Court Occam Road 2 Chancellor Court Occam Road, Guildford, GU2 7AH, Surrey
StatusACTIVE
Company No.00844481
CategoryPrivate Limited Company
Incorporated05 Apr 1965
Age59 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

GOTHIC CRELLON LIMITED is an active private limited company with number 00844481. It was incorporated 59 years, 1 month, 17 days ago, on 05 April 1965. The company address is 2 Chancellor Court Occam Road 2 Chancellor Court Occam Road, Guildford, GU2 7AH, Surrey.



People

DAVIDSON-SHRINE, Gregory

Secretary

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 5 months, 18 days

DAVIDSON-SHRINE, Gregory

Director

Solicitor

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 5 months, 5 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2010

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

DAVIES, Neil

Secretary

Accountant

RESIGNED

Assigned on 11 May 2001

Resigned on 30 Jul 2004

Time on role 3 years, 2 months, 19 days

GREATOREX, Ian Russell

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 05 Jun 2009

Time on role 3 years, 2 months, 4 days

HARKUS MADGE, Joanna Alwen

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

HARRIS, David Ernest

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2001

Time on role 23 years, 1 month, 21 days

PRIOR, Robert Michael

Secretary

Financial Controller

RESIGNED

Assigned on 02 Aug 2004

Resigned on 01 Apr 2006

Time on role 1 year, 7 months, 30 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 04 Dec 2019

Time on role 3 months, 2 days

SHILLINGLAW, Gary Preston

Secretary

Chartered Secretary

RESIGNED

Assigned on 05 Jun 2009

Resigned on 31 Mar 2017

Time on role 7 years, 9 months, 26 days

AXTEN, Wayne Ronald

Director

Sales And Marketing Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 Mar 2006

Time on role 6 years, 2 months, 30 days

BRYSON, John Macdonald

Director

Group Financial Director

RESIGNED

Assigned on 27 Sep 1993

Resigned on 28 Jun 1999

Time on role 5 years, 9 months, 1 day

CLARKSON, Geoffrey

Director

Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 30 Jun 2004

Time on role 3 years, 2 months, 29 days

COOPER, Malcolm Howard

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2009

Resigned on 02 Feb 2010

Time on role 7 months, 27 days

CROOK, Derek Frederick

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 04 Feb 2000

Time on role 24 years, 3 months, 18 days

DAVIES, Neil

Director

Accountant

RESIGNED

Assigned on 01 Apr 2002

Resigned on 30 Jul 2004

Time on role 2 years, 3 months, 29 days

EVANS, Clive Rowland

Director

Director Of Computer Services

RESIGNED

Assigned on

Resigned on 28 Feb 2001

Time on role 23 years, 2 months, 24 days

FROOME, Shaun Douglas Lawler

Director

Microsystems Director

RESIGNED

Assigned on 02 Jan 1998

Resigned on 05 Dec 2003

Time on role 5 years, 11 months, 3 days

HARKUS MADGE, Joanna Alwen

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

HARRIS, David Ernest

Director

Financial Director

RESIGNED

Assigned on

Resigned on 31 Mar 2001

Time on role 23 years, 1 month, 21 days

LOVERIDGE, James Douglas

Director

Solicitor

RESIGNED

Assigned on 27 Sep 1993

Resigned on 31 May 2000

Time on role 6 years, 8 months, 4 days

POLLOCK, Peter Glen

Director

Chairman

RESIGNED

Assigned on

Resigned on 11 Jul 1992

Time on role 31 years, 10 months, 11 days

SAVORY, George Charles Edmund

Director

Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 01 Apr 2006

Time on role 5 years

SENESCALLL, Edward

Director

Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 31 Mar 2006

Time on role 4 years, 11 months, 30 days

SHILLINGLAW, Gary Preston

Director

Chartered Secretary

RESIGNED

Assigned on 05 Jun 2009

Resigned on 31 Mar 2017

Time on role 7 years, 9 months, 26 days

SYDES, Stephen Charles

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 05 Jun 2009

Time on role 9 years, 5 months, 4 days

SYDES, Stephen

Director

Sales Director

RESIGNED

Assigned on 02 Apr 1993

Resigned on 30 Apr 1997

Time on role 4 years, 28 days

WALKER, John Frederick

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 21 days


Some Companies

COX & KINGS HOLDINGS LIMITED

6TH FLOOR,LONDON,SW1P 4EE

Number:02875874
Status:ACTIVE
Category:Private Limited Company

FEARNOCH PROPERTIES LIMITED

C/O MAZARS LLP APEX 2,EDINBURGH,EH12 5HD

Number:SC491587
Status:ACTIVE
Category:Private Limited Company

I M INVESTMENTS LTD

BATCHWORTH HOUSE BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:04564828
Status:ACTIVE
Category:Private Limited Company

JCW SPECIALIST SUPPLIES LIMITED

UNIT 32-34 WATERS MEETING DEVELOPMENT,BOLTON,BL2 2HH

Number:07915039
Status:ACTIVE
Category:Private Limited Company

KORTOV COTTON LIMITED

FLAT 1,LONDON,SW15 3SR

Number:10759066
Status:ACTIVE
Category:Private Limited Company

N2 END BUSINESS SOLUTIONS LIMITED

35 CHAPEL COURT,LONDON,N2 8DB

Number:09669095
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