DEAN ELECTRONICS LIMITED

2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey
StatusDISSOLVED
Company No.01203242
CategoryPrivate Limited Company
Incorporated11 Mar 1975
Age49 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 years, 21 days

SUMMARY

DEAN ELECTRONICS LIMITED is an dissolved private limited company with number 01203242. It was incorporated 49 years, 2 months, 11 days ago, on 11 March 1975 and it was dissolved 12 years, 21 days ago, on 01 May 2012. The company address is 2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey.



People

SHILLINGLAW, Gary Preston

Secretary

ACTIVE

Assigned on 29 Aug 2008

Current time on role 15 years, 8 months, 24 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 21 days

SHILLINGLAW, Gary Preston

Director

Chartered Secretary

ACTIVE

Assigned on 05 Jun 2009

Current time on role 14 years, 11 months, 17 days

BITHELL, Charles Peter

Secretary

Finance Director

RESIGNED

Assigned on 07 Aug 2002

Resigned on 12 Aug 2004

Time on role 2 years, 5 days

BUCKNELL, Andrew Thomas

Secretary

RESIGNED

Assigned on 12 Aug 2004

Resigned on 24 Feb 2006

Time on role 1 year, 6 months, 12 days

LOVERIDGE, James Douglas

Secretary

Solicitor

RESIGNED

Assigned on 01 Sep 1999

Resigned on 31 May 2000

Time on role 8 months, 30 days

POMEROY, John Victor

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1999

Time on role 24 years, 8 months, 20 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 24 Feb 2006

Resigned on 29 Aug 2008

Time on role 2 years, 6 months, 5 days

ALLEN, Richard

Director

Managing Director

RESIGNED

Assigned on 12 Aug 2004

Resigned on 05 Nov 2004

Time on role 2 months, 24 days

COOPER, Malcolm Howard

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 2008

Resigned on 02 Feb 2010

Time on role 1 year, 5 months, 6 days

HOOPER, Denis Leon

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2006

Time on role 18 years, 1 month, 21 days

LAUGHTON, Anthony Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Oct 2008

Time on role 15 years, 7 months, 5 days

POMEROY, John Victor

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Jun 2003

Time on role 20 years, 11 months, 6 days

SYDES, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 27 Aug 2008

Resigned on 05 Jun 2009

Time on role 9 months, 9 days


Some Companies

ENHANCE MY TRAINING LTD.

94 BROOK STREET,ERITH,DA8 1JF

Number:10766683
Status:ACTIVE
Category:Private Limited Company

LAMPS 2 U DIRECT LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:05363513
Status:ACTIVE
Category:Private Limited Company

MACHINE MADE RUGS LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11677793
Status:ACTIVE
Category:Private Limited Company

NEUREVO CONSULTING LIMITED

108 HIGH STREET,STEVENAGE,SG1 3DW

Number:09774992
Status:ACTIVE
Category:Private Limited Company

PECUNIA ENTERPRISES LTD

TOLL CLOCK SHOPPING CENTRE, 26 NORTH ROAD,LERWICK,ZE1 0PE

Number:SC543155
Status:ACTIVE
Category:Private Limited Company

THE ALPHA ARMS LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:08927558
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