SKAINO ATMOS LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.01241033
CategoryPrivate Limited Company
Incorporated20 Jan 1976
Age48 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution19 Mar 2023
Years1 year, 1 month, 9 days

SUMMARY

SKAINO ATMOS LIMITED is an dissolved private limited company with number 01241033. It was incorporated 48 years, 3 months, 8 days ago, on 20 January 1976 and it was dissolved 1 year, 1 month, 9 days ago, on 19 March 2023. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



People

MORRISS, Daniel

Director

Building Contract Manager

ACTIVE

Assigned on 02 Feb 2016

Current time on role 8 years, 2 months, 26 days

WALSMA, Durk, Mr.

Director

Builder

ACTIVE

Assigned on 26 Jul 2010

Current time on role 13 years, 9 months, 2 days

CALLARD, Ian Charles

Secretary

RESIGNED

Assigned on

Resigned on 08 Nov 2011

Time on role 12 years, 5 months, 20 days

OLDHAM, Hilary Jane

Secretary

RESIGNED

Assigned on 08 Nov 2011

Resigned on 29 Feb 2016

Time on role 4 years, 3 months, 21 days

BAINGER, Paul

Director

Builder

RESIGNED

Assigned on 03 Feb 2015

Resigned on 21 Dec 2018

Time on role 3 years, 10 months, 18 days

BARTHOLOMEW, Kelvin

Director

Builder

RESIGNED

Assigned on

Resigned on 27 Nov 2014

Time on role 9 years, 5 months, 1 day

CALLARD, Ian Charles

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2014

Time on role 9 years, 3 months, 28 days

CARTER, Jennifer Lyn

Director

Administrator

RESIGNED

Assigned on 03 Feb 2015

Resigned on 14 Jun 2016

Time on role 1 year, 4 months, 11 days

FARRANT, Michael John

Director

Director

RESIGNED

Assigned on 26 Jul 2001

Resigned on 21 Dec 2018

Time on role 17 years, 4 months, 26 days

GUNN, Raymond David

Director

Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Dec 2007

Time on role 3 years, 11 months, 30 days

HUNT, Edward Parker

Director

Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 21 Dec 2018

Time on role 10 years, 11 months, 20 days

LLOYD, Cyril Clyde Corelli

Director

Director

RESIGNED

Assigned on

Resigned on 24 Jul 2003

Time on role 20 years, 9 months, 4 days

OLDHAM, Hilary Jane

Director

Finance Director

RESIGNED

Assigned on 24 Jul 1997

Resigned on 30 Sep 2015

Time on role 18 years, 2 months, 6 days

PARKER, Richard

Director

Administrator

RESIGNED

Assigned on 03 Feb 2015

Resigned on 21 Dec 2018

Time on role 3 years, 10 months, 18 days

STANTON, Noel

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2004

Time on role 20 years, 3 months, 27 days

THOMASON, John Andrew

Director

Heating Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 2014

Time on role 9 years, 3 months, 28 days

WALSMA, Jan

Director

Company Director

RESIGNED

Assigned on 11 Feb 2016

Resigned on 16 Nov 2017

Time on role 1 year, 9 months, 5 days

WHITE, Violet Susanna

Director

Director

RESIGNED

Assigned on

Resigned on 24 Jul 1997

Time on role 26 years, 9 months, 4 days


Some Companies

CHANGE YOUR WORLD GROUP LTD

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:10933541
Status:ACTIVE
Category:Private Limited Company

G.ETTINGER,LIMITED

215 PUTNEY BRIDGE ROAD,,SW15 2NY

Number:00336826
Status:ACTIVE
Category:Private Limited Company

HALODAWN LIMITED

GARDEN HILL COTTAGE, ISLAND FARM LANE,PETERSFIELD,GU32 1AD

Number:10915907
Status:ACTIVE
Category:Private Limited Company

P&M HILL COACHING LTD

ANGLECROFT,CONGLETON,CW12 2JU

Number:11090344
Status:ACTIVE
Category:Private Limited Company

SW DRIVING SCHOOL LTD

42 ANFIELD ROAD,BOLTON,BL3 3DA

Number:11645286
Status:ACTIVE
Category:Private Limited Company

THORVERTON CRICKET CLUB LTD

21 ANGEL HILL,TIVERTON,EX16 6PE

Number:09311843
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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