CLINGTECH FILMS LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England
StatusDISSOLVED
Company No.00961191
CategoryPrivate Limited Company
Incorporated29 Aug 1969
Age54 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 4 months, 19 days

SUMMARY

CLINGTECH FILMS LIMITED is an dissolved private limited company with number 00961191. It was incorporated 54 years, 8 months, 23 days ago, on 29 August 1969 and it was dissolved 6 years, 4 months, 19 days ago, on 02 January 2018. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England.



People

DUTHIE, David George

Director

Financial Controller

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 19 days

BRITISH POLYTHENE LIMITED

Corporate-director

ACTIVE

Assigned on 03 Oct 1994

Current time on role 29 years, 7 months, 18 days

BROOKSBANK, Raymond Bernard

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 2012

Time on role 11 years, 8 months, 20 days

KANE, Hilary Anne

Secretary

RESIGNED

Assigned on 01 Sep 2012

Resigned on 31 Dec 2016

Time on role 4 years, 3 months, 30 days

MACDONALD, Angus Neilson

Secretary

RESIGNED

Assigned on 28 Feb 1992

Resigned on 16 Dec 1993

Time on role 1 year, 9 months, 17 days

MACROW, Leslie Richard

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1992

Time on role 32 years, 2 months, 23 days

BROOKSBANK, Raymond Bernard

Director

Company Director

RESIGNED

Assigned on 16 Dec 1993

Resigned on 03 Oct 1994

Time on role 9 months, 18 days

GOOCH, Carl Victor

Director

Director

RESIGNED

Assigned on 28 Feb 1992

Resigned on 30 Jun 1995

Time on role 3 years, 4 months, 2 days

GOOCH, Ivan Arthur Victor

Director

Managing Director

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 23 days

GOOCH, Terence Philip

Director

Works Director

RESIGNED

Assigned on

Resigned on 30 Jun 2004

Time on role 19 years, 10 months, 21 days

MACDONALD, Angus Neilson

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 1993

Resigned on 03 Oct 1994

Time on role 9 months, 18 days

MACROW, Leslie Richard

Director

Finance Director

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 23 days

MCLATCHIE, Cameron

Director

Managing Director

RESIGNED

Assigned on 28 Feb 1992

Resigned on 01 Jun 2004

Time on role 12 years, 3 months, 4 days

PATON, John Ferguson

Director

Industrial Director

RESIGNED

Assigned on 28 Feb 1992

Resigned on 01 Jan 1993

Time on role 10 months, 2 days

STENNING, Keith Jeffery

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 17 May 2002

Time on role 9 years, 4 months, 16 days

WALKER, John Richard

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 20 days


Some Companies

ABERLOUR HOUSE LIMITED

GORDONSTOUN SCHOOL,MORAYSHIRE,IV30 5RF

Number:SC025720
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M.S. PROCTER AND ASSOCIATES LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:02920154
Status:ACTIVE
Category:Private Limited Company

PRISTINE CLEANING SERVICES (2014) LIMITED

19 GARDEN CLOSE,OSSETT,WF5 0SQ

Number:09230736
Status:ACTIVE
Category:Private Limited Company

RISCO CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10612815
Status:ACTIVE
Category:Private Limited Company

SOMRAIL LTD

58 MARSH WALL, OFFICE 6,LONDON,E14 9TP

Number:10688838
Status:ACTIVE
Category:Private Limited Company

THE HONEST MECHANIC LTD

UNIT 2,SOUTH RUISLIP,HA4 0HG

Number:07606683
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