INSTRON INTERNATIONAL LIMITED

5 Aldermanbury Square 5 Aldermanbury Square, London, EC2V 7HR
StatusDISSOLVED
Company No.01379417
CategoryPrivate Limited Company
Incorporated19 Jul 1978
Age45 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 4 days

SUMMARY

INSTRON INTERNATIONAL LIMITED is an dissolved private limited company with number 01379417. It was incorporated 45 years, 9 months, 29 days ago, on 19 July 1978 and it was dissolved 3 years, 1 month, 4 days ago, on 13 April 2021. The company address is 5 Aldermanbury Square 5 Aldermanbury Square, London, EC2V 7HR.



People

DALE, Ryan Ronald

Secretary

ACTIVE

Assigned on 18 Dec 2017

Current time on role 6 years, 4 months, 30 days

S & J REGISTRARS LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Feb 2006

Current time on role 18 years, 2 months, 17 days

HUDSON, Giles Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 21 Dec 2005

Current time on role 18 years, 4 months, 27 days

ROWELL, Stephen James

Director

Director Of International Corporate Finance

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 16 days

ATKIN, Jane Margaret

Secretary

RESIGNED

Assigned on

Resigned on 04 Jun 1997

Time on role 26 years, 11 months, 13 days

WEBB, Stephen Martin

Secretary

RESIGNED

Assigned on 04 Jun 1997

Resigned on 28 Feb 2006

Time on role 8 years, 8 months, 24 days

ALLENBY SMITH, Norman Laing

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 2006

Time on role 17 years, 5 months, 17 days

BARRETO-MORLEY, Ola Tricia Aramita

Director

Tax Manager

RESIGNED

Assigned on 30 Sep 2009

Resigned on 31 Mar 2013

Time on role 3 years, 6 months, 1 day

BAXTER, Adam

Director

Director

RESIGNED

Assigned on 04 Dec 1998

Resigned on 30 Nov 2006

Time on role 7 years, 11 months, 26 days

BEEBE, Stephen Albert

Director

Director

RESIGNED

Assigned on 08 Mar 2000

Resigned on 09 Jun 2001

Time on role 1 year, 3 months, 1 day

BUCHANAN, Malcolm Read

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 2006

Time on role 17 years, 5 months, 17 days

CALOW, Catherine Lesley

Director

Director

RESIGNED

Assigned on 08 Mar 2000

Resigned on 30 Nov 2006

Time on role 6 years, 8 months, 22 days

DEAKIN, Philip Matthew

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2009

Resigned on 30 Oct 2017

Time on role 8 years, 1 month

GUKELBERGER, Armin, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 17 Jul 1993

Time on role 30 years, 10 months

JARDINE, Christopher Douglas

Director

Director

RESIGNED

Assigned on

Resigned on 10 Nov 1995

Time on role 28 years, 6 months, 7 days

KEARINS, John Gerrard

Director

Director

RESIGNED

Assigned on

Resigned on 28 Nov 1997

Time on role 26 years, 5 months, 19 days

LOHR, Raymond David

Director

Director

RESIGNED

Assigned on

Resigned on 05 Apr 2002

Time on role 22 years, 1 month, 12 days

MACGREGOR, Ian Malcolm

Director

Director

RESIGNED

Assigned on

Resigned on 18 Nov 1996

Time on role 27 years, 5 months, 29 days

ROBINSON, Kenneth Stanley

Director

Director

RESIGNED

Assigned on 08 Mar 2000

Resigned on 28 Feb 2001

Time on role 11 months, 20 days

SAGGINI, Sergio

Director

Director

RESIGNED

Assigned on

Resigned on 09 May 1997

Time on role 27 years, 8 days

SHAPIRO, Solomon

Director

Director

RESIGNED

Assigned on

Resigned on 01 Sep 2004

Time on role 19 years, 8 months, 15 days

UDALL, Gavin

Director

Accountant

RESIGNED

Assigned on 30 Nov 2006

Resigned on 30 Sep 2009

Time on role 2 years, 10 months

UFLAND, Edward

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 2006

Resigned on 13 Mar 2017

Time on role 10 years, 3 months, 13 days

VERE, Philip

Director

Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 30 Nov 2006

Time on role 3 years, 7 months, 29 days

WEBB, Stephen Martin

Director

Company Director

RESIGNED

Assigned on 11 Nov 1995

Resigned on 30 Nov 2006

Time on role 11 years, 19 days


Some Companies

CENTRAL & CECIL INNOVATIONS LIMITED

CECIL HOUSE,LONDON,SE1 8RQ

Number:08904605
Status:ACTIVE
Category:Private Limited Company

KEVIN DAVISON SERVICES LIMITED

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:11371967
Status:ACTIVE
Category:Private Limited Company

MONTROSE HOLDINGS LIMITED

MONTROSE HOUSE LANCASTER ROAD,HIGH WYCOMBE,HP12 3PY

Number:09731597
Status:ACTIVE
Category:Private Limited Company

OBERON ENTERTAINMENT LTD

7 GLEBE COURT GRANGE ROAD,LONDON,W5 5QW

Number:11357126
Status:ACTIVE
Category:Private Limited Company

REDPLACE LIMITED

5 CLARENDON PLACE,,CV32 5QL

Number:01647873
Status:ACTIVE
Category:Private Limited Company

THE WORLDNET INTERNATIONAL GROUP LIMITED

2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ

Number:04024417
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