ONYX LEIGH ENVIRONMENTAL LIMITED

210 Pentonville Road, London, N1 9JY
StatusACTIVE
Company No.01297329
CategoryPrivate Limited Company
Incorporated07 Feb 1977
Age47 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

ONYX LEIGH ENVIRONMENTAL LIMITED is an active private limited company with number 01297329. It was incorporated 47 years, 3 months, 3 days ago, on 07 February 1977. The company address is 210 Pentonville Road, London, N1 9JY.



People

GOUGH, Celia Rosalind

Secretary

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 5 months, 9 days

GOUGH, Celia Rosalind

Director

Solicitor

ACTIVE

Assigned on 25 Jul 2018

Current time on role 5 years, 9 months, 16 days

PRICE, David

Director

Accountant

ACTIVE

Assigned on 03 May 2021

Current time on role 3 years, 7 days

AITKEN, Elaine Margaret

Secretary

RESIGNED

Assigned on 12 Aug 2014

Resigned on 30 Nov 2021

Time on role 7 years, 3 months, 18 days

ARMSTRONG, Derrick John

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 8 months, 8 days

BERRY, Richard Douglas

Secretary

Executive Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2012

Time on role 3 years

HORTON, Christopher John

Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Aug 1998

Time on role 3 years, 11 months, 30 days

HUNT, Robert Charles

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 12 Aug 2014

Time on role 2 years, 8 months, 11 days

HUNT, Robert Charles

Secretary

Director Of Legal Services

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Jan 2009

Time on role 5 years, 11 months, 30 days

KUTNER, John Michael

Secretary

RESIGNED

Assigned on 31 Aug 1998

Resigned on 02 Jan 2003

Time on role 4 years, 4 months, 2 days

ARMSTRONG, Derrick John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 29 Jul 1994

Time on role 29 years, 9 months, 11 days

ARMSTRONG, Robert Peter Leonard

Director

Director

RESIGNED

Assigned on

Resigned on 19 Apr 1994

Time on role 30 years, 21 days

BAYLEY, Philip Keith

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1995

Time on role 29 years, 4 months, 9 days

BENTON, David Trevor

Director

Director

RESIGNED

Assigned on 26 Mar 1993

Resigned on 01 Jan 1995

Time on role 1 year, 9 months, 6 days

BERRY, Richard Douglas

Director

Executive Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 01 Jan 2012

Time on role 3 years, 1 day

BOWDEN, Shaun Michael Peter

Director

Chief Executive Director

RESIGNED

Assigned on 19 Apr 1994

Resigned on 20 Nov 1997

Time on role 3 years, 7 months, 1 day

BROMBOSZCZ, Kevin Anthony

Director

Director

RESIGNED

Assigned on 09 Oct 1994

Resigned on 19 Jun 1996

Time on role 1 year, 8 months, 10 days

CRABB, Niall Crawford

Director

Director

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 4 months, 19 days

DE SAINT QUENTIN, Axel

Director

Financial Director

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Oct 2009

Time on role 6 years, 8 months, 29 days

DUPONT MADINIER, Edouard Jacques

Director

Manager

RESIGNED

Assigned on 05 Nov 1997

Resigned on 17 Feb 2000

Time on role 2 years, 3 months, 12 days

EASTWOOD, Stephen John

Director

Director

RESIGNED

Assigned on 27 Feb 1997

Resigned on 31 Mar 1998

Time on role 1 year, 1 month, 4 days

GERRARD, David Andrew

Director

Executive Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 30 Jun 2021

Time on role 11 years, 8 months, 29 days

GOURVENNEC, Michel Jean Jacques

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1999

Resigned on 02 Jan 2003

Time on role 3 years, 25 days

GRAY, David Alan Charles

Director

Director

RESIGNED

Assigned on

Resigned on 25 May 1994

Time on role 29 years, 11 months, 15 days

HUNT, Robert Charles

Director

Executive Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 24 Jul 2018

Time on role 6 years, 7 months, 23 days

HURLEY, Roger

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jan 1997

Resigned on 30 Dec 1997

Time on role 11 months, 20 days

KNOTT, David Robert

Director

Director

RESIGNED

Assigned on

Resigned on 19 Feb 1997

Time on role 27 years, 2 months, 21 days

KUTNER, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1997

Resigned on 31 Dec 2008

Time on role 11 years, 1 month, 26 days

LAWSON, George

Director

Director

RESIGNED

Assigned on 30 Jan 1997

Resigned on 02 May 1997

Time on role 3 months, 3 days

O'CONNOR, David Gerald

Director

Director

RESIGNED

Assigned on 30 Jan 1997

Resigned on 09 Feb 2012

Time on role 15 years, 10 days

RYDER, Mark

Director

Finance Director

RESIGNED

Assigned on

Resigned on 28 Mar 1998

Time on role 26 years, 1 month, 12 days

SPAUL, Thomas

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 30 Sep 2013

Time on role 18 years, 8 months, 29 days

WILKINSON, Charles Edward

Director

Director

RESIGNED

Assigned on

Resigned on 05 May 1994

Time on role 30 years, 5 days

WILLETTS, Stephen Leonard

Director

Director

RESIGNED

Assigned on

Resigned on 09 Oct 1995

Time on role 28 years, 7 months, 1 day


Some Companies

ASPIRARE LIMITED

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:09545620
Status:ACTIVE
Category:Private Limited Company

MARCHMONT FARMS LIMITED

THE COURTYARD HOLT LODGE FARM,WIMBORNE,BH21 7JN

Number:01760471
Status:ACTIVE
Category:Private Limited Company

PAUL ARCHER LTD

4 KINGSLEY PARK MEWS,HARROGATE,HG1 4RP

Number:08588746
Status:ACTIVE
Category:Private Limited Company

PAULIUS FREIGHT LTD

12 HAZEL DRIVE,LEICESTER,LE3 2JE

Number:11482295
Status:ACTIVE
Category:Private Limited Company

STONEHAVEN CAMPAIGNS LIMITED

FIRST FLOOR CHARLES HOUSE / 5-11,LONDON,SW1Y 4LR

Number:09296338
Status:ACTIVE
Category:Private Limited Company

THE MARSDEN GROUP EUROPE LIMITED

CIRRUS BUILDING 6 INTERNATIONAL AVENUE,ABERDEEN,AB21 0BH

Number:SC568103
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