CORDANT LIMITED

Chevron House Chevron House, Hillingdon, UB10 9PF, Middlesex
StatusDISSOLVED
Company No.00878443
CategoryPrivate Limited Company
Incorporated03 May 1966
Age58 years, 8 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 5 days

SUMMARY

CORDANT LIMITED is an dissolved private limited company with number 00878443. It was incorporated 58 years, 8 days ago, on 03 May 1966 and it was dissolved 3 years, 1 month, 5 days ago, on 06 April 2021. The company address is Chevron House Chevron House, Hillingdon, UB10 9PF, Middlesex.



People

CONNOR, Alan

Secretary

ACTIVE

Assigned on 05 Mar 2020

Current time on role 4 years, 2 months, 6 days

ULLMANN, Phillip Lionel

Director

Director

ACTIVE

Assigned on 05 Feb 2007

Current time on role 17 years, 3 months, 6 days

BELCHEM, Gary

Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 19 Sep 2002

Time on role 2 years, 11 months, 19 days

CONNOR, Alan

Secretary

Director

RESIGNED

Assigned on 23 Jan 2009

Resigned on 05 Mar 2020

Time on role 11 years, 1 month, 13 days

GARRATT, Mark Jonathan

Secretary

RESIGNED

Assigned on 05 Feb 2007

Resigned on 23 Jan 2009

Time on role 1 year, 11 months, 18 days

MARKS, Dorian Alan

Secretary

Company Director

RESIGNED

Assigned on 10 Dec 2003

Resigned on 05 Feb 2007

Time on role 3 years, 1 month, 26 days

MARKS, Dorian Alan

Secretary

Company Director

RESIGNED

Assigned on 08 Nov 1996

Resigned on 12 Dec 1997

Time on role 1 year, 1 month, 4 days

MILLER, David

Secretary

RESIGNED

Assigned on 07 Jul 1998

Resigned on 30 Sep 1999

Time on role 1 year, 2 months, 23 days

SMALL, Peter George

Secretary

RESIGNED

Assigned on

Resigned on 08 Nov 1996

Time on role 27 years, 6 months, 3 days

TAYLOR, Michael John

Secretary

RESIGNED

Assigned on 19 Sep 2002

Resigned on 10 Dec 2003

Time on role 1 year, 2 months, 21 days

BELCHEM, Gary

Director

Chartered Accountant

RESIGNED

Assigned on 30 May 2000

Resigned on 18 Jan 2002

Time on role 1 year, 7 months, 19 days

BLEASDALE, Kathleen Veronica

Director

Company Director

RESIGNED

Assigned on 23 Jul 1998

Resigned on 26 Nov 1998

Time on role 4 months, 3 days

CARISS, John Stuart

Director

Company Director

RESIGNED

Assigned on 23 Jul 1998

Resigned on 26 Nov 1998

Time on role 4 months, 3 days

CHAPMAN, Clive Richard

Director

Company Director

RESIGNED

Assigned on 12 Aug 1999

Resigned on 05 Nov 1999

Time on role 2 months, 24 days

DURSTON, Robert

Director

Company Director

RESIGNED

Assigned on 08 Nov 1996

Resigned on 09 Aug 1999

Time on role 2 years, 9 months, 1 day

HALLIDAY, Steven Don

Director

Company Director

RESIGNED

Assigned on 19 Nov 1998

Resigned on 30 Jun 2000

Time on role 1 year, 7 months, 11 days

KENNEALLY, Chris Martin

Director

Company Director

RESIGNED

Assigned on 05 Mar 2020

Resigned on 16 Mar 2020

Time on role 11 days

KENNEALLY, Chris Martin

Director

Director

RESIGNED

Assigned on 17 Sep 2015

Resigned on 05 Mar 2020

Time on role 4 years, 5 months, 18 days

KIRKPATRICK, Steven William

Director

Director

RESIGNED

Assigned on 10 Apr 2014

Resigned on 21 Jul 2015

Time on role 1 year, 3 months, 11 days

MARKS, Dorian Alan

Director

Company Director

RESIGNED

Assigned on 10 Dec 2003

Resigned on 05 Feb 2007

Time on role 3 years, 1 month, 26 days

MARKS, Dorian Alan

Director

Company Director

RESIGNED

Assigned on 08 Nov 1996

Resigned on 12 Dec 1997

Time on role 1 year, 1 month, 4 days

O'BRIEN, Fergal

Director

Company Director

RESIGNED

Assigned on 10 Dec 2003

Resigned on 05 Feb 2007

Time on role 3 years, 1 month, 26 days

PERCIVAL, Lorraine Elizabeth

Director

Director

RESIGNED

Assigned on 05 Feb 2007

Resigned on 30 Apr 2013

Time on role 6 years, 2 months, 25 days

PILGRIM, Alan John Templer

Director

Chief Executive

RESIGNED

Assigned on 12 Nov 2001

Resigned on 10 Dec 2003

Time on role 2 years, 28 days

PINDER, John Richard

Director

Finance Director

RESIGNED

Assigned on 30 May 2000

Resigned on 10 Dec 2003

Time on role 3 years, 6 months, 11 days

POWELL, Peter Philip

Director

Manager

RESIGNED

Assigned on

Resigned on 08 Nov 1996

Time on role 27 years, 6 months, 3 days

SMALL, Peter George

Director

Accountant

RESIGNED

Assigned on 01 Apr 1996

Resigned on 08 Nov 1996

Time on role 7 months, 7 days

ULLMANN, Jack Rainer

Director

Director

RESIGNED

Assigned on 10 Apr 2014

Resigned on 12 Mar 2021

Time on role 6 years, 11 months, 2 days

ULLMANN, Marianne Flora

Director

Director

RESIGNED

Assigned on 05 Feb 2007

Resigned on 10 Apr 2014

Time on role 7 years, 2 months, 5 days

WILLIAMSON, Mark

Director

Financial Controller

RESIGNED

Assigned on 12 Nov 1996

Resigned on 24 Jul 1998

Time on role 1 year, 8 months, 12 days

WILTSHIRE, Heather June

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Nov 1996

Time on role 27 years, 6 months, 3 days

WILTSHIRE, Vaughan

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Nov 1996

Time on role 27 years, 5 months, 13 days


Some Companies

3D MAPPING LTD

3 FORD LANE,HOOK,RG29 1RE

Number:11609998
Status:ACTIVE
Category:Private Limited Company

AIRLIE SERVICES LIMITED

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:09533306
Status:ACTIVE
Category:Private Limited Company

ALB COMMERCIAL PROPERTIES LIMITED

UNIT 5,NOTTINGHAM,NG3 2BB

Number:09238770
Status:ACTIVE
Category:Private Limited Company

ARKEN POP INTERNATIONAL LTD

2ND FLOOR 30,LONDON,SE1 9EQ

Number:07197775
Status:ACTIVE
Category:Private Limited Company

INTELLECTUAL CAPITAL HOLDINGS LTD

706 HONISTER,READING,RG1 7AH

Number:04190439
Status:ACTIVE
Category:Private Limited Company

PEEBEE CARE SERVICES LTD

14 MARK CLOSE,BRADFORD,BD10 9NF

Number:11188737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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