UNIQ CHALFONT PARK LIMITED

No1 Chalfont Park No1 Chalfont Park, Buckinghamshire, SL9 0UN
StatusDISSOLVED
Company No.01021122
CategoryPrivate Limited Company
Incorporated16 Aug 1971
Age52 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution05 Apr 2011
Years13 years, 1 month, 6 days

SUMMARY

UNIQ CHALFONT PARK LIMITED is an dissolved private limited company with number 01021122. It was incorporated 52 years, 8 months, 26 days ago, on 16 August 1971 and it was dissolved 13 years, 1 month, 6 days ago, on 05 April 2011. The company address is No1 Chalfont Park No1 Chalfont Park, Buckinghamshire, SL9 0UN.



People

UNIGATE (SECRETARY) LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Aug 1999

Current time on role 24 years, 9 months, 9 days

MCDONALD, Andrew John

Director

Solicitor

ACTIVE

Assigned on 02 Nov 2010

Current time on role 13 years, 6 months, 9 days

UNIGATE (DIRECTOR) LIMITED

Corporate-director

ACTIVE

Assigned on 02 Aug 1999

Current time on role 24 years, 9 months, 9 days

UNIGATE (SECRETARY) LIMITED

Corporate-director

ACTIVE

Assigned on 02 Aug 1999

Current time on role 24 years, 9 months, 9 days

ALDRIDGE, Gemma Jane Constance

Secretary

RESIGNED

Assigned on 07 Dec 1998

Resigned on 02 Aug 1999

Time on role 7 months, 26 days

DUTOY, Miriam

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Oct 1995

Resigned on 01 Oct 1996

Time on role 1 year

DUTOY, Miriam

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Feb 1993

Resigned on 10 Oct 1994

Time on role 1 year, 7 months, 13 days

HAMILTON, George Frederick

Secretary

RESIGNED

Assigned on 10 Oct 1994

Resigned on 01 Oct 1995

Time on role 11 months, 21 days

MCKEE, Martin Jack

Secretary

Management Accountant

RESIGNED

Assigned on 01 Oct 1996

Resigned on 07 Dec 1998

Time on role 2 years, 2 months, 6 days

WATT, James Douglas

Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 1993

Time on role 31 years, 2 months, 16 days

BULLOCK, Frances Charles

Director

Operations Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 02 Aug 1999

Time on role 2 years, 4 months, 1 day

DELL, Julian David

Director

Accountant

RESIGNED

Assigned on

Resigned on 25 Nov 1991

Time on role 32 years, 5 months, 16 days

DUTOY, Miriam

Director

Chartered Accountant

RESIGNED

Assigned on 07 Oct 1994

Resigned on 01 Oct 1996

Time on role 1 year, 11 months, 24 days

FIELDHOUSE, Paul

Director

Company Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 31 Mar 1997

Time on role 3 years, 6 months

GARDNER, Barrie Howard

Director

Managing Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 02 Aug 1999

Time on role 2 years, 10 months, 1 day

HARMAN, Jon Peter, Dr

Director

Director

RESIGNED

Assigned on 14 Jul 1992

Resigned on 07 Oct 1994

Time on role 2 years, 2 months, 24 days

KEENE, Nicholas Paul

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 10 days

MARISCOTTI, Michael Gordon

Director

Company Director

RESIGNED

Assigned on 23 Nov 1998

Resigned on 31 Aug 1999

Time on role 9 months, 8 days

MATON, John Charles

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 10 days

MCKEE, Martin Jack

Director

Management Accountant

RESIGNED

Assigned on 01 Oct 1996

Resigned on 02 Aug 1999

Time on role 2 years, 10 months, 1 day

NEWTON, Simon James

Director

Accountant

RESIGNED

Assigned on 23 Nov 1998

Resigned on 02 Aug 1999

Time on role 8 months, 9 days

PRENTICE, Joan Roberts

Director

Food Scientist

RESIGNED

Assigned on 01 Oct 1992

Resigned on 31 Dec 1994

Time on role 2 years, 3 months

STAPLETON, David Eric Cramer

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 10 days

WALKER, David James

Director

Director

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months, 10 days

WATT, James Douglas

Director

Accountant

RESIGNED

Assigned on 14 Jul 1992

Resigned on 25 Feb 1993

Time on role 7 months, 11 days

WELLS, David

Director

Commercial Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 26 Aug 1998

Time on role 1 year, 4 months, 25 days


Some Companies

AURA PROPERTY SOLUTIONS LIMITED

98 CARTERS LANE,HALESOWEN,B62 0BT

Number:11197614
Status:ACTIVE
Category:Private Limited Company

BADAU LIMITED

19C WOODBRIDGE ROAD,GUILDFORD,GU1 1DY

Number:09550931
Status:ACTIVE
Category:Private Limited Company

BLUEDOT CLARITY LTD

71 MIMMS HALL ROAD,POTTERS BAR,EN6 3DX

Number:11293312
Status:ACTIVE
Category:Private Limited Company

KIZZI UK LTD

KIZZI UK LIMITED C/O WINSTON ZAHRA ST. ANDREWS CHAMBERS, 21,MANCHESTER,M2 5PE

Number:11809743
Status:ACTIVE
Category:Private Limited Company

P M B INVESTMENTS LIMITED

310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP

Number:10015116
Status:ACTIVE
Category:Private Limited Company

PSYMED LTD

THE OAKS RUPERRA CLOSE,CARDIFF,CF3 6HX

Number:10022947
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