ONDURA LIMITED

Althorpe House Althorpe House, Lydney, GL15 5DD, Gloucestershire
StatusACTIVE
Company No.00879731
CategoryPrivate Limited Company
Incorporated20 May 1966
Age58 years, 12 days
JurisdictionEngland Wales

SUMMARY

ONDURA LIMITED is an active private limited company with number 00879731. It was incorporated 58 years, 12 days ago, on 20 May 1966. The company address is Althorpe House Althorpe House, Lydney, GL15 5DD, Gloucestershire.



People

THURSTON, John Campbell

Director

Director

ACTIVE

Assigned on 18 Oct 1999

Current time on role 24 years, 7 months, 14 days

ALGAR, David George

Secretary

RESIGNED

Assigned on

Resigned on 09 Oct 1998

Time on role 25 years, 7 months, 23 days

BURNELL, Ian William

Secretary

Accountant

RESIGNED

Assigned on 21 Jan 1999

Resigned on 21 Aug 2000

Time on role 1 year, 7 months

FULLER, Margaret Anne

Secretary

RESIGNED

Assigned on 01 Nov 2001

Resigned on 31 Mar 2014

Time on role 12 years, 4 months, 30 days

PAVER, Michael

Secretary

Accountant

RESIGNED

Assigned on 08 Oct 1998

Resigned on 21 Jan 1999

Time on role 3 months, 13 days

QUINN, Geoffrey Peter

Secretary

RESIGNED

Assigned on 21 Aug 2000

Resigned on 31 Oct 2001

Time on role 1 year, 2 months, 10 days

ALGAR, David George

Director

Director

RESIGNED

Assigned on

Resigned on 09 Oct 1998

Time on role 25 years, 7 months, 23 days

BURNELL, Ian William

Director

Accountant

RESIGNED

Assigned on 21 Jan 1999

Resigned on 21 Aug 2000

Time on role 1 year, 7 months

CHAFFIN, Peter

Director

Director

RESIGNED

Assigned on

Resigned on 21 Apr 1998

Time on role 26 years, 1 month, 11 days

JOHNSON, Kenneth William

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 5 months, 1 day

KORYNEVSKY, Andre Nicholas

Director

Sales

RESIGNED

Assigned on 19 Oct 1995

Resigned on 30 Sep 1999

Time on role 3 years, 11 months, 11 days

MULHALL, Simon Jonathan

Director

Director

RESIGNED

Assigned on 23 Jun 1997

Resigned on 08 Aug 2000

Time on role 3 years, 1 month, 15 days

PAVER, Michael

Director

Accountant

RESIGNED

Assigned on 07 Aug 1995

Resigned on 18 Oct 1999

Time on role 4 years, 2 months, 11 days

QUINN, Geoffrey Peter

Director

Director

RESIGNED

Assigned on 18 Oct 1999

Resigned on 03 Sep 2001

Time on role 1 year, 10 months, 16 days

SPACEY, Keith Charles

Director

Commercial Dir

RESIGNED

Assigned on 16 Oct 1995

Resigned on 08 Oct 1998

Time on role 2 years, 11 months, 23 days

WRIGHT, John Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 1 month, 2 days


Some Companies

BARAKAH BAZAAR LTD

84 CHURCH STREET,LONDON,NW8 8ET

Number:10704646
Status:ACTIVE
Category:Private Limited Company

BISHTON HOLDINGS LIMITED

THE MARKET HALL,TYWYN,LL36 9BY

Number:00533058
Status:ACTIVE
Category:Private Limited Company

EIGHTY TWO COLLECTIVE LIMITED

C/O LOHUR & CO,BRIGHTON,BN1 4GG

Number:10431619
Status:ACTIVE
Category:Private Limited Company
Number:CE008225
Status:ACTIVE
Category:Charitable Incorporated Organisation

REID PAINTING & DECORATING LIMITED

18 MARKET ROAD,,BT43 6EL

Number:NI045359
Status:ACTIVE
Category:Private Limited Company

THIRTEENTALLICA LTD

SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11856117
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