KURT SALMON UKI LIMITED

81 Station Road, Marlow, SL7 1NS, Bucks
StatusDISSOLVED
Company No.01299222
CategoryPrivate Limited Company
Incorporated18 Feb 1977
Age47 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution26 Oct 2019
Years4 years, 7 months, 24 days

SUMMARY

KURT SALMON UKI LIMITED is an dissolved private limited company with number 01299222. It was incorporated 47 years, 4 months, 1 day ago, on 18 February 1977 and it was dissolved 4 years, 7 months, 24 days ago, on 26 October 2019. The company address is 81 Station Road, Marlow, SL7 1NS, Bucks.



People

BURTON, Daniel Kenneth

Director

Finance Director

ACTIVE

Assigned on 16 Jun 2017

Current time on role 7 years, 3 days

HAIRE, Andrew Christopher

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 7 months, 18 days

ANSLEY, Charles William

Secretary

RESIGNED

Assigned on 23 Sep 2011

Resigned on 01 Nov 2016

Time on role 5 years, 1 month, 8 days

CONNOLE, Michael Damien

Secretary

RESIGNED

Assigned on 18 Sep 1996

Resigned on 18 Jul 1997

Time on role 10 months

DUMOND, Paul George

Secretary

RESIGNED

Assigned on 14 Aug 1992

Resigned on 14 Dec 1993

Time on role 1 year, 4 months

HITCHCOCK, Frederick Steven

Secretary

Vice President Finance

RESIGNED

Assigned on 18 Jul 1997

Resigned on 06 Oct 2000

Time on role 3 years, 2 months, 19 days

HOLLIS, Adam Hascombe, Administrator

Secretary

RESIGNED

Assigned on

Resigned on 14 Aug 1992

Time on role 31 years, 10 months, 5 days

MCLEAN, Karin

Secretary

Hr Manager

RESIGNED

Assigned on 06 Oct 2000

Resigned on 15 Jun 2011

Time on role 10 years, 8 months, 9 days

SWITALSKI, Gillian Eileen

Secretary

RESIGNED

Assigned on 14 Dec 1993

Resigned on 18 Sep 1996

Time on role 2 years, 9 months, 4 days

ANSLEY, Charles William

Director

Accountant

RESIGNED

Assigned on 06 Nov 2006

Resigned on 01 Nov 2016

Time on role 9 years, 11 months, 25 days

CAMPBELL, Deborah

Director

Accountant

RESIGNED

Assigned on 05 Dec 2016

Resigned on 16 Jun 2017

Time on role 6 months, 11 days

CARA, Robert Gerard

Director

Accountant

RESIGNED

Assigned on 08 Dec 1995

Resigned on 06 Oct 2000

Time on role 4 years, 9 months, 29 days

CONNOLE, Michael Damien

Director

Chartered Accountant

RESIGNED

Assigned on 29 May 1996

Resigned on 18 Jul 1997

Time on role 1 year, 1 month, 20 days

CURRIE, Mark Andrew

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 06 Nov 2006

Time on role 1 year, 8 months, 5 days

FETHERSTON-DILKE, Timothy Hugh

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2016

Resigned on 22 Nov 2016

Time on role 21 days

GEORGE, Paul

Director

Director

RESIGNED

Assigned on 06 Oct 2000

Resigned on 18 Nov 2002

Time on role 2 years, 1 month, 12 days

GILL, David Alan

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1995

Resigned on 08 Dec 1995

Time on role 4 months, 25 days

HAYON, Laurence

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1994

Resigned on 14 Jul 1995

Time on role 1 year, 1 month, 13 days

HAYON, Laurence

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 1993

Resigned on 22 Feb 1994

Time on role 10 months, 22 days

HITCHCOCK, Frederick Steven

Director

Vice President Finance

RESIGNED

Assigned on 18 Jul 1997

Resigned on 06 Oct 2000

Time on role 3 years, 2 months, 19 days

PARRY, Kevin Allen Huw, Mr.

Director

Director

RESIGNED

Assigned on 06 Oct 2000

Resigned on 31 Mar 2008

Time on role 7 years, 5 months, 25 days

POVEY, Christopher John

Director

Director

RESIGNED

Assigned on 31 Oct 2010

Resigned on 01 Nov 2016

Time on role 6 years, 1 day

PURSE, Stephen John

Director

Chartered Accountant

RESIGNED

Assigned on 11 Sep 2002

Resigned on 07 Mar 2005

Time on role 2 years, 5 months, 26 days

SAVAGE, Stephen C, Management Consultant

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 19 days

SMITH, Craig Harold

Director

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 31 Oct 2010

Time on role 3 years, 6 months

SMITH, Richard W, Management Consultant

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 5 months, 18 days

SMYTH, Andrew Lawrence Robin

Director

Accountant

RESIGNED

Assigned on 06 Nov 2006

Resigned on 20 Jul 2010

Time on role 3 years, 8 months, 14 days

STAGG, Nicholas Simon

Director

Company Director

RESIGNED

Assigned on 20 Jul 2010

Resigned on 01 Nov 2016

Time on role 6 years, 3 months, 12 days

ZAMOJSKI, Jan

Director

Chartered Accountant

RESIGNED

Assigned on 22 Feb 1994

Resigned on 01 Jun 1994

Time on role 3 months, 10 days


Some Companies

FISHEYE MEDIA LTD

IRELAND MANSIONS, 29 HIGH STREET, SHREWSBURY SY1 1,SHREWSBURY,SY1 1SQ

Number:07094868
Status:ACTIVE
Category:Private Limited Company

FLYCOM INTERNATIONAL CO., LTD.

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:07368097
Status:ACTIVE
Category:Private Limited Company

GIVIDA SERVICES LIMITED

1 STUDLAND ROAD,LONDON,SE26 5NH

Number:06763704
Status:ACTIVE
Category:Private Limited Company

HOME DEPOT (U.K.) LTD.

BDO LLP THAMES TOWER,READING,RG1 1LX

Number:02961334
Status:ACTIVE
Category:Private Limited Company

JUST ADD MILK THEATRE COMPANY LTD

30 NEW RIVER CRESCENT,LONDON,N13 5RF

Number:11646070
Status:ACTIVE
Category:Private Limited Company

SUTTONS WINDLESHAM LIMITED

16 UPDOWN HILL,WINDLESHAM,GU20 6AF

Number:10622886
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