COMPSTOCK ELECTRONICS LIMITED

Composites House Composites House, Heanor, DE75 7SP, Derbyshire
StatusDISSOLVED
Company No.01208652
CategoryPrivate Limited Company
Incorporated22 Apr 1975
Age49 years, 27 days
JurisdictionEngland Wales
Dissolution04 Apr 2017
Years7 years, 1 month, 15 days

SUMMARY

COMPSTOCK ELECTRONICS LIMITED is an dissolved private limited company with number 01208652. It was incorporated 49 years, 27 days ago, on 22 April 1975 and it was dissolved 7 years, 1 month, 15 days ago, on 04 April 2017. The company address is Composites House Composites House, Heanor, DE75 7SP, Derbyshire.



People

MURPHY, Alison

Secretary

ACTIVE

Assigned on 30 Aug 2016

Current time on role 7 years, 8 months, 20 days

SCHIEBROEK, Adrianus Laurentius

Director

Tax Manager

ACTIVE

Assigned on 30 Aug 2016

Current time on role 7 years, 8 months, 20 days

BOWERS, Steven John

Secretary

RESIGNED

Assigned on 25 Jan 2000

Resigned on 20 Jul 2012

Time on role 12 years, 5 months, 26 days

LEE, Maurice Milson

Secretary

RESIGNED

Assigned on

Resigned on 06 Jan 2006

Time on role 18 years, 4 months, 13 days

SMITH, Roy Douglas

Secretary

RESIGNED

Assigned on 20 Jul 2012

Resigned on 30 Aug 2016

Time on role 4 years, 1 month, 10 days

BEAUMONT, Richard John Kirby

Director

Accountant

RESIGNED

Assigned on 30 Jun 1999

Resigned on 20 Jul 2007

Time on role 8 years, 20 days

BOWERS, Steven John

Director

Company Secretary

RESIGNED

Assigned on 20 Jan 2011

Resigned on 20 Jul 2012

Time on role 1 year, 6 months

CULNANE, Paul Alexander

Director

Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 01 Dec 2005

Time on role 1 year, 7 months, 1 day

DARAZSDI, Daniel George

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Nov 2014

Resigned on 30 Aug 2016

Time on role 1 year, 9 months, 29 days

DRILLOCK, David M

Director

Accountant

RESIGNED

Assigned on 20 Jul 2012

Resigned on 31 Oct 2014

Time on role 2 years, 3 months, 11 days

GREEN, Paul Andrew

Director

Marketing Director

RESIGNED

Assigned on 02 Feb 2000

Resigned on 06 Jan 2006

Time on role 5 years, 11 months, 4 days

HART, David John

Director

Sales Director

RESIGNED

Assigned on 02 Feb 2000

Resigned on 30 Apr 2004

Time on role 4 years, 2 months, 28 days

HASLEHURST, Peter Joseph Kinder

Director

Company Director

RESIGNED

Assigned on 19 Jul 1995

Resigned on 31 Jul 1998

Time on role 3 years, 12 days

HAWKINS, Ian Roger

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Jul 1995

Time on role 28 years, 10 months

HOBBS, Jeffrey Jacques

Director

Company Director

RESIGNED

Assigned on 19 Jul 1995

Resigned on 23 Jul 1998

Time on role 3 years, 4 days

LEE, Maurice Milson

Director

Director

RESIGNED

Assigned on 16 Jan 1996

Resigned on 06 Jan 2006

Time on role 9 years, 11 months, 21 days

LIDDLE, Matthew

Director

Company Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 30 Jun 1999

Time on role 1 year, 5 months, 29 days

LONG, Peter Terence

Director

Operations Director

RESIGNED

Assigned on 02 Feb 2000

Resigned on 28 Oct 2001

Time on role 1 year, 8 months, 26 days

MARTIN, David Barrington

Director

Company Director

RESIGNED

Assigned on 01 Aug 1995

Resigned on 31 Dec 1998

Time on role 3 years, 4 months, 30 days

MCKNIGHT, William John

Director

Company Director

RESIGNED

Assigned on 01 Aug 1995

Resigned on 27 Feb 2004

Time on role 8 years, 6 months, 26 days

MOSS, Andrew Brian

Director

Director

RESIGNED

Assigned on 20 Jan 2011

Resigned on 20 Jul 2012

Time on role 1 year, 6 months

PARKINSON, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 18 days

ROBERTSON, Douglas Grant

Director

Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 09 Aug 2011

Time on role 4 years, 10 days

SMITH, Roy Douglas

Director

Attorney

RESIGNED

Assigned on 20 Jul 2012

Resigned on 30 Aug 2016

Time on role 4 years, 1 month, 10 days

SNOWDON, Clive John

Director

Company Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 09 Aug 2011

Time on role 12 years, 1 month, 9 days

WALKER, Joan Elizabeth

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Jan 1996

Time on role 28 years, 4 months, 2 days

WALKER, John Siddall

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 18 days

WHYTE, James Stevenson

Director

Director

RESIGNED

Assigned on 23 Feb 2004

Resigned on 29 Dec 2006

Time on role 2 years, 10 months, 6 days


Some Companies

185 GRANGE ROAD MANAGEMENT LIMITED

185 GRANGE ROAD,,SE1 3AA

Number:04678101
Status:ACTIVE
Category:Private Limited Company

CTRL POWER LTD

OLD COTTAGE FARM NUTHURST ROAD,HORSHAM,RH13 6RE

Number:11778157
Status:ACTIVE
Category:Private Limited Company

EASYBUILT LTD

6 BALMORAL CLOSE,SLOUGH,SL1 6JP

Number:08606012
Status:ACTIVE
Category:Private Limited Company

INFINITE TRAINING SOLUTIONS LIMITED

29 C/O INVEST ACCOUNATNCY LTD,NAILSEA,BS48 4PD

Number:09897043
Status:ACTIVE
Category:Private Limited Company

LJUBISIC PROPERTIES LIMITED

14 FOX ROAD,HIGH WYCOMBE,HP15 6SE

Number:11428068
Status:ACTIVE
Category:Private Limited Company

QUICKSHINE (DUNDEE) LIMITED

LOCHEE SERVICE STATION,DUNDEE,DD2 3HG

Number:SC556732
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