CLAYBROOK COMPUTING (HOLDINGS) LIMITED

Sutherland House Sutherland House, Crawley, RH10 1UH, West Sussex
StatusDISSOLVED
Company No.01080301
CategoryPrivate Limited Company
Incorporated06 Nov 1972
Age51 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution15 Jul 2014
Years9 years, 9 months, 25 days

SUMMARY

CLAYBROOK COMPUTING (HOLDINGS) LIMITED is an dissolved private limited company with number 01080301. It was incorporated 51 years, 6 months, 3 days ago, on 06 November 1972 and it was dissolved 9 years, 9 months, 25 days ago, on 15 July 2014. The company address is Sutherland House Sutherland House, Crawley, RH10 1UH, West Sussex.



People

DAVID VENUS & COMPANY LLP

Corporate-secretary

ACTIVE

Assigned on 20 Sep 2013

Current time on role 10 years, 7 months, 19 days

HINDLEY, Martyn John

Director

Finance Director

ACTIVE

Assigned on 03 Dec 2012

Current time on role 11 years, 5 months, 6 days

RUDZITIS, Susan Brigitta

Director

Director

ACTIVE

Assigned on 14 Feb 2014

Current time on role 10 years, 2 months, 23 days

WILLIAMS, Richard Mark

Director

Director

ACTIVE

Assigned on 14 Feb 2014

Current time on role 10 years, 2 months, 23 days

ATHERTON, Sharon Anne

Secretary

Legal Adviser

RESIGNED

Assigned on 23 Feb 2007

Resigned on 31 Jul 2013

Time on role 6 years, 5 months, 8 days

BURGER, Richard John

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1994

Time on role 30 years, 1 month, 3 days

BURGESS, Keith John

Secretary

RESIGNED

Assigned on 15 Feb 2000

Resigned on 08 Jul 2005

Time on role 5 years, 4 months, 22 days

SALTER, James Anthony

Secretary

Accountant

RESIGNED

Assigned on 08 Jul 2005

Resigned on 08 Feb 2006

Time on role 7 months

STAHELIN, Peter Charles

Secretary

RESIGNED

Assigned on 08 Feb 2006

Resigned on 23 Feb 2007

Time on role 1 year, 15 days

SWABEY, Peter Kenneth

Secretary

RESIGNED

Assigned on 01 Aug 2013

Resigned on 20 Sep 2013

Time on role 1 month, 19 days

TREGANOWAN, Richard William

Secretary

RESIGNED

Assigned on 06 Apr 1994

Resigned on 15 Feb 2000

Time on role 5 years, 10 months, 9 days

BARKER, Ronald Ernest

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 31 Oct 2010

Time on role 13 years, 6 months, 8 days

BELGROVE, Anthony Richard

Director

Director-It

RESIGNED

Assigned on 06 Apr 1994

Resigned on 18 Sep 1997

Time on role 3 years, 5 months, 12 days

BINGHAM, Paul Brian

Director

Managing Director

RESIGNED

Assigned on 04 Oct 2012

Resigned on 31 Jan 2014

Time on role 1 year, 3 months, 27 days

BURGER, Richard John

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 01 Mar 2004

Time on role 20 years, 2 months, 8 days

FISHMAN, Alan Seymour

Director

Actuary

RESIGNED

Assigned on

Resigned on 06 Apr 1994

Time on role 30 years, 1 month, 3 days

HUTCHISON, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 06 Apr 1994

Resigned on 08 Jul 2005

Time on role 11 years, 3 months, 2 days

JONES, Frank Stevenson

Director

Company Director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 14 Mar 2006

Time on role 8 months, 6 days

JONES, Frank Stevenson

Director

Company Director

RESIGNED

Assigned on 03 Feb 2004

Resigned on 29 Mar 2004

Time on role 1 month, 26 days

MARNOCH, Alasdair

Director

Director

RESIGNED

Assigned on 02 Jun 2006

Resigned on 31 May 2012

Time on role 5 years, 11 months, 29 days

MAWHINNEY, David Dunbar

Director

Director

RESIGNED

Assigned on 31 Oct 2010

Resigned on 03 Oct 2012

Time on role 1 year, 11 months, 3 days

MEADES, Derek Leslie

Director

Accountant

RESIGNED

Assigned on 22 Jul 2005

Resigned on 31 May 2006

Time on role 10 months, 9 days

ROBINSON, Timothy Michael

Director

Company Director

RESIGNED

Assigned on 01 Feb 2006

Resigned on 19 Apr 2010

Time on role 4 years, 2 months, 18 days

STORY, Wayne Andrew

Director

Company Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 31 Oct 2013

Time on role 1 year, 4 months, 30 days

TILLSON, David

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 08 Jul 2005

Time on role 18 years, 10 months, 1 day

WESTWOOD, Roger Malcolm

Director

Company Director

RESIGNED

Assigned on 06 Apr 1994

Resigned on 08 Jul 2005

Time on role 11 years, 3 months, 2 days

WILSON, Alan John

Director

Actuary

RESIGNED

Assigned on

Resigned on 06 Apr 1994

Time on role 30 years, 1 month, 3 days


Some Companies

DM ROADTRAIN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09385068
Status:ACTIVE
Category:Private Limited Company

GEMSNET LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11233854
Status:ACTIVE
Category:Private Limited Company

GNT BARS LTD

79 WADSWORTH ROAD,ROTHERHAM,S66 1UB

Number:11493608
Status:ACTIVE
Category:Private Limited Company

HEATH INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11806444
Status:ACTIVE
Category:Private Limited Company

RITA D PROPERTIES LIMITED

24 RINGWOOD ROAD,FARNBOROUGH,GU14 8BG

Number:09013575
Status:ACTIVE
Category:Private Limited Company
Number:02162158
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