CONTINUOUS STATIONERY LIMITED

Grove House Guildford Road Grove House Guildford Road, Leatherhead, KT22 9DF, United Kingdom
StatusACTIVE
Company No.00938016
CategoryPrivate Limited Company
Incorporated29 Aug 1968
Age55 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

CONTINUOUS STATIONERY LIMITED is an active private limited company with number 00938016. It was incorporated 55 years, 8 months, 19 days ago, on 29 August 1968. The company address is Grove House Guildford Road Grove House Guildford Road, Leatherhead, KT22 9DF, United Kingdom.



People

ELGEY, Kristian

Director

Director

ACTIVE

Assigned on 17 Aug 2021

Current time on role 2 years, 9 months

MACMILLAN, Robert John Fergus

Director

Director

ACTIVE

Assigned on 17 Aug 2021

Current time on role 2 years, 9 months

PEREZ, Michael Edward

Director

Director

ACTIVE

Assigned on 17 Aug 2021

Current time on role 2 years, 9 months

BERRY, Raymond Phillip

Secretary

RESIGNED

Assigned on 13 Sep 2019

Resigned on 17 Aug 2021

Time on role 1 year, 11 months, 4 days

FINDLAY, Grant Mcdowall

Secretary

RESIGNED

Assigned on

Resigned on 21 Sep 1992

Time on role 31 years, 7 months, 26 days

KINN, Jeffrey Martin

Secretary

Company Director

RESIGNED

Assigned on 21 Sep 1992

Resigned on 01 Nov 1996

Time on role 4 years, 1 month, 10 days

LYNCH, Peter Eugene

Secretary

Accountant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 12 Jan 1998

Time on role 1 year, 2 months, 11 days

MARRONS CONSULTANCIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jan 1998

Resigned on 13 Sep 2019

Time on role 21 years, 8 months, 1 day

BERRY, Raymond Phillip

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Aug 2017

Resigned on 17 Aug 2021

Time on role 4 years, 16 days

CARSON, Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 16 days

COLL, James Joseph

Director

Company Director

RESIGNED

Assigned on 01 Nov 1996

Resigned on 31 Aug 2004

Time on role 7 years, 9 months, 30 days

CREAN, Patrick James

Director

Accountant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 12 Jan 1998

Time on role 1 year, 2 months, 11 days

DACOMBE, William John Armstrong

Director

Director

RESIGNED

Assigned on

Resigned on 21 Sep 1992

Time on role 31 years, 7 months, 26 days

DUTTON, Andrew Mark

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Aug 2017

Resigned on 17 Aug 2021

Time on role 4 years, 16 days

EASTWOOD, William Harry

Director

Chairman

RESIGNED

Assigned on

Resigned on 21 Sep 1992

Time on role 31 years, 7 months, 26 days

EVERARD, Clinton Edwin

Director

Finance Director

RESIGNED

Assigned on 24 Mar 2006

Resigned on 31 Aug 2007

Time on role 1 year, 5 months, 7 days

FINDLAY, Grant Mcdowall

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 21 Sep 1992

Time on role 31 years, 7 months, 26 days

HERBERT, Kevin Arthur

Director

Accountant

RESIGNED

Assigned on 04 Sep 2007

Resigned on 08 Sep 2015

Time on role 8 years, 4 days

KINN, Jeffrey Martin

Director

Company Director

RESIGNED

Assigned on 21 Sep 1992

Resigned on 31 Aug 1997

Time on role 4 years, 11 months, 10 days

LOANE, Beaufort Nelson

Director

Accountant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 24 Mar 2006

Time on role 9 years, 4 months, 23 days

LYNCH, Peter Eugene

Director

Accountant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 14 Jul 2000

Time on role 3 years, 8 months, 13 days

MOTTERSHEAD, Derek Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Aug 1993

Time on role 30 years, 9 months, 1 day

O TIGHEARNAIGH, Cormac

Director

Accountant

RESIGNED

Assigned on 31 Aug 2004

Resigned on 24 Mar 2006

Time on role 1 year, 6 months, 24 days

PARSONS, Craig

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Sep 2015

Resigned on 01 Aug 2017

Time on role 1 year, 10 months, 21 days

RAWORTH, Richard

Director

Company Director

RESIGNED

Assigned on 21 Sep 1992

Resigned on 07 Feb 1997

Time on role 4 years, 4 months, 16 days

SMITH, David Richard Peart

Director

Company Director

RESIGNED

Assigned on 24 Jan 1992

Resigned on 21 Oct 1993

Time on role 1 year, 8 months, 28 days

SPENCE, Michael Allan

Director

Chartered Management Accountan

RESIGNED

Assigned on 21 Sep 1992

Resigned on 20 Jun 1997

Time on role 4 years, 8 months, 29 days

WHITESIDE, Robert

Director

Company Director

RESIGNED

Assigned on 24 Mar 2006

Resigned on 19 Dec 2017

Time on role 11 years, 8 months, 26 days


Some Companies

DIGITAL THEATRE GROUP LIMITED

PENINSULAR HOUSE,LONDON,EC3R 8NB

Number:09627184
Status:ACTIVE
Category:Private Limited Company

FZ SOLUTIONS LTD

98 CORPORATION STREET,STOKE-ON-TRENT,ST4 4AY

Number:09885212
Status:ACTIVE
Category:Private Limited Company

KONOHA SOLUTIONS LTD

C220D 89 BICKERSTETH ROAD,LONDON,SW17 9SH

Number:11486025
Status:ACTIVE
Category:Private Limited Company

MURRAY'S(DEPENDABLE)LIMITED

16 PARK HILL DRIVE,MANCHESTER,M45 7PD

Number:00595163
Status:ACTIVE
Category:Private Limited Company

OBEREX COMPUTING LIMITED

35 BALLARDS LANE,,N3 1XW

Number:02117532
Status:LIQUIDATION
Category:Private Limited Company

PIXEL CARE LIMITED

38 LACROSSE AVENEUE,OLDHAM,OL8 4LU

Number:11253569
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