EIMELDINGEN (G.B.) LIMITED

Highland House 165 The Broadway Highland House 165 The Broadway, London, SW19 1NE, England
StatusDISSOLVED
Company No.01299467
CategoryPrivate Limited Company
Incorporated21 Feb 1977
Age47 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 9 months, 1 day

SUMMARY

EIMELDINGEN (G.B.) LIMITED is an dissolved private limited company with number 01299467. It was incorporated 47 years, 2 months, 21 days ago, on 21 February 1977 and it was dissolved 10 years, 9 months, 1 day ago, on 13 August 2013. The company address is Highland House 165 The Broadway Highland House 165 The Broadway, London, SW19 1NE, England.



People

FOX, Andrew Joseph

Secretary

Accountant

ACTIVE

Assigned on 06 Oct 2004

Current time on role 19 years, 7 months, 8 days

KENT, Brian Hamilton

Director

Director

ACTIVE

Assigned on 31 May 2011

Current time on role 12 years, 11 months, 14 days

BLAIN, Charles

Secretary

Accountant

RESIGNED

Assigned on 10 Nov 1997

Resigned on 30 Nov 2003

Time on role 6 years, 20 days

SCOTT, Christopher George

Secretary

Accountant

RESIGNED

Assigned on 16 Jan 2004

Resigned on 06 Oct 2004

Time on role 8 months, 21 days

TICKNER, Peter

Secretary

RESIGNED

Assigned on

Resigned on 28 Apr 1995

Time on role 29 years, 16 days

YATES, John Martyn

Secretary

Solicitor

RESIGNED

Assigned on 28 Apr 1995

Resigned on 10 Nov 1997

Time on role 2 years, 6 months, 12 days

BOLAND, Robert Jerome

Director

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 31 May 2011

Time on role 2 years, 8 months, 30 days

BOLAND, Robert Jerome

Director

Chief Executive

RESIGNED

Assigned on 16 Jan 2004

Resigned on 30 Sep 2004

Time on role 8 months, 14 days

DAVIES, Colin Ernest

Director

Company Director

RESIGNED

Assigned on 28 Apr 1995

Resigned on 21 May 1997

Time on role 2 years, 23 days

FAWCETT, Michael Alan

Director

Accountant

RESIGNED

Assigned on 28 Apr 1995

Resigned on 10 Nov 1997

Time on role 2 years, 6 months, 12 days

KUHN, Wilfred Hans

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Apr 1995

Time on role 29 years, 16 days

LOSEWITZ, Dietrich Wilhelm Jork

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Apr 1995

Time on role 29 years, 16 days

OHLIGS, Wolfgang

Director

Engineer

RESIGNED

Assigned on

Resigned on 28 Apr 1995

Time on role 29 years, 16 days

RICHARDSON, Stewart Thomas

Director

Managing Director

RESIGNED

Assigned on 10 Nov 1997

Resigned on 25 Nov 2003

Time on role 6 years, 15 days

SCHULTHEIS, Sven Michael

Director

Managing Director

RESIGNED

Assigned on 10 Nov 1997

Resigned on 01 Feb 2004

Time on role 6 years, 2 months, 21 days

SCOTT, Christopher George

Director

Accountant

RESIGNED

Assigned on 16 Jan 2004

Resigned on 31 Aug 2008

Time on role 4 years, 7 months, 15 days

YATES, John Martyn

Director

Solicitor

RESIGNED

Assigned on 05 Nov 1997

Resigned on 10 Nov 1997

Time on role 5 days


Some Companies

CARLTON SUITE LIMITED

35 GLANLEAM ROAD,STANMORE,HA7 4NW

Number:10888477
Status:ACTIVE
Category:Private Limited Company

COMBAT CENTRAL LTD.

5 EAST PRINCES STREET,HELENSBURGH,G84 7QF

Number:SC570245
Status:ACTIVE
Category:Private Limited Company

FOUR-TEX LIMITED

3 KENTS ROW,WANTAGE,OX12 7LJ

Number:11223180
Status:ACTIVE
Category:Private Limited Company

R A ILUPEJU LTD.

FLAT 66 WARLTERSVILLE MANSION S,LONDON,N19 3AS

Number:07478899
Status:ACTIVE
Category:Private Limited Company

SITEL UK LIMITED

EARLSDON PARK,COVENTRY,CV1 3BH

Number:03450786
Status:ACTIVE
Category:Private Limited Company

THURLEIGH PARTNERSHIP LIMITED

32-38 SCRUTTON STREET,LONDON,EC2A 4RQ

Number:08731796
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