VANDERHOFF COMMUNICATIONS LIMITED

Eagle House Eagle House, Northampton, NN1 5AJ, Northamptonshire
StatusDISSOLVED
Company No.01082692
CategoryPrivate Limited Company
Incorporated20 Nov 1972
Age51 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution21 Feb 2017
Years7 years, 2 months, 23 days

SUMMARY

VANDERHOFF COMMUNICATIONS LIMITED is an dissolved private limited company with number 01082692. It was incorporated 51 years, 5 months, 26 days ago, on 20 November 1972 and it was dissolved 7 years, 2 months, 23 days ago, on 21 February 2017. The company address is Eagle House Eagle House, Northampton, NN1 5AJ, Northamptonshire.



People

MEHTA, Parag

Director

President And Ceo

ACTIVE

Assigned on 31 May 2015

Current time on role 8 years, 11 months, 16 days

LONGDIN, Mark Hamish

Secretary

RESIGNED

Assigned on

Resigned on 20 Sep 1991

Time on role 32 years, 7 months, 26 days

TERRILL, John Stephen

Secretary

RESIGNED

Assigned on 20 Sep 1991

Resigned on 31 May 2015

Time on role 23 years, 8 months, 11 days

CARNEY, William Vincent

Director

Corp Chairman

RESIGNED

Assigned on 24 Oct 1996

Resigned on 23 Mar 2006

Time on role 9 years, 4 months, 30 days

CORRIGAN, John Gorman

Director

RESIGNED

Assigned on 20 Sep 1991

Resigned on 31 Mar 1993

Time on role 1 year, 6 months, 11 days

GAZZO, John Joseph

Director

Vice-President

RESIGNED

Assigned on 20 Sep 1991

Resigned on 31 May 2001

Time on role 9 years, 8 months, 11 days

KORNFELD, Edward

Director

President

RESIGNED

Assigned on 01 Feb 2006

Resigned on 20 May 2010

Time on role 4 years, 3 months, 19 days

LONGDIN, Mark Hamish

Director

Chartered Accountant

RESIGNED

Assigned on 19 Sep 1991

Resigned on 20 Sep 1991

Time on role 1 day

MOORE, Brian Stanley

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 20 Sep 1991

Time on role 32 years, 7 months, 26 days

PALADINO, Kenneth Alfred

Director

President And Ceo

RESIGNED

Assigned on 20 May 2010

Resigned on 16 Mar 2012

Time on role 1 year, 9 months, 27 days

PANTHER, Robert John

Director

Special Projects Director

RESIGNED

Assigned on

Resigned on 20 Sep 1991

Time on role 32 years, 7 months, 26 days

RUBALCAVA LEVI, Jorge Carlos

Director

Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 31 Mar 1995

Time on role 1 year, 9 months, 30 days

TERRILL, John Stephen

Director

Managing Director

RESIGNED

Assigned on 20 Sep 1991

Resigned on 31 May 2015

Time on role 23 years, 8 months, 11 days

WELLSTED, John Matheson

Director

Commercial Dir

RESIGNED

Assigned on 23 Jun 1993

Resigned on 24 Oct 1996

Time on role 3 years, 4 months, 1 day


Some Companies

BIGR SPORT LTD

16D SOWERBY BRIDGE BUSINESS PARK,SOWERBY BRIDGE,HX6 3AE

Number:11862705
Status:ACTIVE
Category:Private Limited Company

GINGER SOFT LIMITED

8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:03292465
Status:ACTIVE
Category:Private Limited Company

JANTOM LTD

83 OAK WOOD DRIVE,CORBY,NN18 9BY

Number:09706507
Status:ACTIVE
Category:Private Limited Company

KINVER 1958 LIMITED

6 THE BURGESSES,STOURBRIDGE,DY7 6HH

Number:09129594
Status:ACTIVE
Category:Private Limited Company

MBUD LTD.

46 STATION ROAD STATION ROAD,HARROW,HA2 7SE

Number:09911080
Status:ACTIVE
Category:Private Limited Company

RINESTONE PROPERTIES LIMITED

LAWRENCE HOUSE,MILL HILL,NW7 3RH

Number:02212694
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