AUTO SUTURE U.K. LIMITED

4500 Parkway 4500 Parkway, Fareham, PO15 7NY, Hampshire
StatusDISSOLVED
Company No.01380655
CategoryPrivate Limited Company
Incorporated26 Jul 1978
Age45 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution17 Jun 2015
Years8 years, 11 months, 14 days

SUMMARY

AUTO SUTURE U.K. LIMITED is an dissolved private limited company with number 01380655. It was incorporated 45 years, 10 months, 6 days ago, on 26 July 1978 and it was dissolved 8 years, 11 months, 14 days ago, on 17 June 2015. The company address is 4500 Parkway 4500 Parkway, Fareham, PO15 7NY, Hampshire.



People

REYNOLDS, Debra Margaret

Secretary

Accountant

ACTIVE

Assigned on 16 Jan 2009

Current time on role 15 years, 4 months, 16 days

REYNOLDS, Debra Margaret

Director

Accountant

ACTIVE

Assigned on 16 Jan 2009

Current time on role 15 years, 4 months, 16 days

STEFANI, Michelangelo Federico

Director

Lawyer

ACTIVE

Assigned on 15 Sep 2008

Current time on role 15 years, 8 months, 16 days

BLEBTA, Colin

Secretary

Accountant

RESIGNED

Assigned on 06 Oct 2003

Resigned on 01 Dec 2006

Time on role 3 years, 1 month, 26 days

LUSTMAN, Bruce Stephen

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 27 Sep 1995

Time on role 28 years, 8 months, 5 days

MILLET LOPEZ, Oriol

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 16 Jan 2009

Time on role 2 years, 1 month, 15 days

SWINDELLS, Leslie Harvey

Secretary

Finance Directors

RESIGNED

Assigned on 23 Sep 2002

Resigned on 06 Oct 2003

Time on role 1 year, 13 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Aug 1997

Resigned on 27 Apr 2000

Time on role 2 years, 8 months, 19 days

ALMEIDA, Jose Eduardo

Director

Mechanical Engineer

RESIGNED

Assigned on 30 Sep 2004

Resigned on 18 Dec 2008

Time on role 4 years, 2 months, 18 days

BLEBTA, Colin

Director

Accountant

RESIGNED

Assigned on 06 Oct 2003

Resigned on 01 Dec 2006

Time on role 3 years, 1 month, 26 days

COMFORT, Richard Whiteley

Director

Attorney

RESIGNED

Assigned on 16 Aug 1993

Resigned on 16 Aug 1993

Time on role

DOWNING, Paul Nicholas

Director

Solicitor

RESIGNED

Assigned on 25 Aug 1993

Resigned on 26 Sep 1996

Time on role 3 years, 1 month, 1 day

DULLIEN, Roger

Director

Company President

RESIGNED

Assigned on 16 Mar 1999

Resigned on 30 Sep 2004

Time on role 5 years, 6 months, 14 days

EDWARDS, John Graham

Director

Solicitor

RESIGNED

Assigned on

Resigned on 25 Aug 1993

Time on role 30 years, 9 months, 7 days

FORD, Thomas Peter Langmaid, Mr.

Director

Lawyer

RESIGNED

Assigned on 23 Mar 2010

Resigned on 16 Sep 2013

Time on role 3 years, 5 months, 24 days

HIESTER, Elizabeth

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 7 months, 1 day

JOSEFSEN, Turi Lillian Helgren Hirsch

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Mar 1999

Time on role 25 years, 2 months, 16 days

LUSTMAN, Bruce Stephen

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Sep 1994

Time on role 29 years, 8 months, 11 days

MILLET LOPEZ, Oriol

Director

Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 16 Jan 2009

Time on role 2 years, 1 month, 15 days

MURAT, Bernard

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 5 months, 1 day

RAGGETT, Patrick Joseph

Director

Solicitor

RESIGNED

Assigned on 26 Sep 1996

Resigned on 19 Jun 1997

Time on role 8 months, 23 days

SETTEVIK, Tomas

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2000

Resigned on 16 Jan 2002

Time on role 1 year, 3 months, 16 days

SWINDELLS, Leslie Harvey

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1999

Resigned on 06 Oct 2003

Time on role 4 years, 1 month, 5 days

WEST, David Roy

Director

European Controller

RESIGNED

Assigned on 16 Mar 1999

Resigned on 26 Mar 2010

Time on role 11 years, 10 days

WILLCOCKS, Jeremy Jonathan Richard

Director

Solicitor

RESIGNED

Assigned on 19 Jun 1997

Resigned on 15 Mar 1999

Time on role 1 year, 8 months, 26 days


Some Companies

ASCENDANT ACCOUNTING LIMITED

44 STAMFORD STREET,CHESHIRE,SK15 1LQ

Number:04844036
Status:ACTIVE
Category:Private Limited Company

DEERBROOK LIMITED

7TH FLOOR, PORTMAN HOUSE,LONDON,W1H 6DU

Number:03773855
Status:ACTIVE
Category:Private Limited Company

EVAPORATE SOLUTIONS LTD.

UNIT1-3, MEDBOURNE FARM,SWINDON,SN4 0EY

Number:10752266
Status:ACTIVE
Category:Private Limited Company

FLASHBACK FILM PRODUCTIONS LTD

KAJAINE HOUSE,EDGWARE,HA8 7DD

Number:07921217
Status:ACTIVE
Category:Private Limited Company

GRAVITY MARKETING (LEEDS) LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11085902
Status:ACTIVE
Category:Private Limited Company

HORSA SEALINK HISTORICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11428717
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