E-Z-EM LIMITED

22 Melton Street 22 Melton Street, NW1 2BW
StatusDISSOLVED
Company No.01022424
CategoryPrivate Limited Company
Incorporated26 Aug 1971
Age52 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 4 months, 23 days

SUMMARY

E-Z-EM LIMITED is an dissolved private limited company with number 01022424. It was incorporated 52 years, 9 months, 22 days ago, on 26 August 1971 and it was dissolved 13 years, 4 months, 23 days ago, on 25 January 2011. The company address is 22 Melton Street 22 Melton Street, NW1 2BW.



People

STEWART, Shauna Kim

Secretary

Company Secretary

ACTIVE

Assigned on 31 Mar 2009

Current time on role 15 years, 2 months, 17 days

LOMBARDO, Anthony A

Director

Chief Executive Officer

ACTIVE

Assigned on 11 May 2007

Current time on role 17 years, 1 month, 6 days

PELLING, William Edward

Director

Managing Director

ACTIVE

Assigned on 31 Mar 2009

Current time on role 15 years, 2 months, 17 days

CARGIL MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Mar 2000

Resigned on 31 Mar 2009

Time on role 9 years, 15 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 08 Mar 2000

Time on role 24 years, 3 months, 9 days

BARTRAM, Clive

Director

Physician

RESIGNED

Assigned on

Resigned on 01 Dec 1999

Time on role 24 years, 6 months, 16 days

BOWMAN, John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Feb 1998

Time on role 26 years, 4 months, 12 days

CARDEN, George

Director

Senior Vice President

RESIGNED

Assigned on

Resigned on 17 Feb 1998

Time on role 26 years, 4 months

CURTIN, Dennis

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 May 2007

Time on role 17 years, 1 month, 6 days

GAGO, Agustin Vicente

Director

Company Director

RESIGNED

Assigned on 05 Feb 1998

Resigned on 18 Apr 2008

Time on role 10 years, 2 months, 13 days

GRAHAM, Peter James

Director

Attorney

RESIGNED

Assigned on 11 May 2007

Resigned on 13 May 2008

Time on role 1 year, 2 days

GRIFFITHS, Joyce Ann

Director

Company Director

RESIGNED

Assigned on 13 May 2008

Resigned on 31 Mar 2009

Time on role 10 months, 18 days

MARTIN, Daniel Richard

Director

Company Chief Executive

RESIGNED

Assigned on 09 May 1994

Resigned on 31 Oct 1997

Time on role 3 years, 5 months, 22 days

STERN, Howard

Director

Chief Executive Officer And Chairman

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 7 months, 16 days


Some Companies

ALLAN KEY PROPERTY LTD

291 GREEN LANES,LONDON,N13 4XS

Number:11049756
Status:ACTIVE
Category:Private Limited Company

GRAY CLARITY LTD

THE BUXTON ACCOUNTING PARTNERSHIP,NORTHWICH,CW9 7DA

Number:11709074
Status:ACTIVE
Category:Private Limited Company

GW CONSULTING SERVICES LIMITED

11 MONET CLOSE,ST. IVES,PE27 3EH

Number:05507126
Status:ACTIVE
Category:Private Limited Company

MICRO BIO CONSULTANTS LIMITED

209 RUNCORN ROAD,NORTHWICH,CW8 4HR

Number:09554535
Status:ACTIVE
Category:Private Limited Company

NEOS LEARNING LIMITED

2 BULKELEY CLOSE, ENGLEFIELD GREEN,SURREY,TW20 0NS

Number:04427955
Status:ACTIVE
Category:Private Limited Company

SBC CAPITAL LIMITED

BATCHWORTH HOUSE,RICKMANSWORTH,,WD3 1JE

Number:07117937
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