CARTUS LIMITED

Unit 3, Arclite House Century Road Unit 3, Arclite House Century Road, Swindon, SN5 5YN, Wiltshire
StatusACTIVE
Company No.01431036
CategoryPrivate Limited Company
Incorporated19 Jun 1979
Age44 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

CARTUS LIMITED is an active private limited company with number 01431036. It was incorporated 44 years, 10 months, 29 days ago, on 19 June 1979. The company address is Unit 3, Arclite House Century Road Unit 3, Arclite House Century Road, Swindon, SN5 5YN, Wiltshire.



People

EDMONDS, Tracy Lorraine

Secretary

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 5 months, 17 days

EDMONDS, Tracy Lorraine

Director

None

ACTIVE

Assigned on 29 Oct 2020

Current time on role 3 years, 6 months, 20 days

PASCOE, David Andrew

Director

None

ACTIVE

Assigned on 06 Dec 2012

Current time on role 11 years, 5 months, 12 days

TRIGG, Paul William

Director

None

ACTIVE

Assigned on 21 Sep 2023

Current time on role 7 months, 27 days

MCKENNA, Mairead Maria

Secretary

Legal Director

RESIGNED

Assigned on 09 Jan 1998

Resigned on 30 Jun 1999

Time on role 1 year, 5 months, 21 days

NASTA, Marius Ion

Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 17 Jul 2006

Time on role 5 years, 7 months, 17 days

ROBSON, Andrew John

Secretary

RESIGNED

Assigned on

Resigned on 09 Jan 1998

Time on role 26 years, 4 months, 9 days

SPRING, Jeremy

Secretary

RESIGNED

Assigned on 17 Jul 2006

Resigned on 24 Jun 2013

Time on role 6 years, 11 months, 7 days

TANNER, Elizabeth

Secretary

Lawyer

RESIGNED

Assigned on 30 Jun 1999

Resigned on 30 Nov 2000

Time on role 1 year, 5 months

TUCKER, Richard Martin

Secretary

RESIGNED

Assigned on 24 Jun 2013

Resigned on 01 Dec 2020

Time on role 7 years, 5 months, 7 days

ABBLEY, Stephen George

Director

Director

RESIGNED

Assigned on

Resigned on 11 Mar 1998

Time on role 26 years, 2 months, 7 days

ABBOTT, Robert George

Director

Director

RESIGNED

Assigned on 19 Jan 2005

Resigned on 31 Dec 2020

Time on role 15 years, 11 months, 12 days

BUCKTHORPE, Kevin Desmond

Director

Director

RESIGNED

Assigned on

Resigned on 27 Jan 1995

Time on role 29 years, 3 months, 21 days

DIEDRICH, Joachim Fritz

Director

Director

RESIGNED

Assigned on

Resigned on 20 Apr 1993

Time on role 31 years, 28 days

FORBES, Scott Edward

Director

Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 13 Apr 2005

Time on role 5 years, 9 months, 13 days

FRAGAPANE, Stephen A

Director

Director

RESIGNED

Assigned on

Resigned on 09 Aug 1995

Time on role 28 years, 9 months, 9 days

GORDON, Norris Bernard

Director

Director

RESIGNED

Assigned on

Resigned on 20 Oct 1993

Time on role 30 years, 6 months, 28 days

HARRIS, Alejandra

Director

None

RESIGNED

Assigned on 29 Oct 2020

Resigned on 21 Sep 2023

Time on role 2 years, 10 months, 23 days

HAUGH, John Gerard Michael

Director

Accountant

RESIGNED

Assigned on 08 Dec 2000

Resigned on 18 Nov 2004

Time on role 3 years, 11 months, 10 days

HOLMES, Stephen Paul

Director

Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 26 Oct 2000

Time on role 2 years, 3 months, 26 days

KUNISCH, Robert Diedrich

Director

Director Chairman

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 4 months, 17 days

MCKENNA, Mairead Maria

Director

Legal Director

RESIGNED

Assigned on 09 Jan 1998

Resigned on 30 Jun 1999

Time on role 1 year, 5 months, 21 days

MEIERHENRY, Roy Albert

Director

Director

RESIGNED

Assigned on

Resigned on 17 Jul 1998

Time on role 25 years, 10 months, 1 day

MONACO, Michael

Director

Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 07 Jun 1999

Time on role 11 months, 7 days

NASTA, Marius Ion

Director

Lawyer

RESIGNED

Assigned on 30 Jun 1999

Resigned on 17 Jul 2006

Time on role 7 years, 17 days

ONSLOW, Keith Martin

Director

Financial Controller

RESIGNED

Assigned on 01 Apr 1998

Resigned on 30 Jun 1999

Time on role 1 year, 2 months, 29 days

ONSLOW, Keith Martin

Director

Financial Controller

RESIGNED

Assigned on 27 Jan 1995

Resigned on 01 Jul 1996

Time on role 1 year, 5 months, 4 days

PAYNE, Ian Christopher Balfour

Director

Director

RESIGNED

Assigned on 22 Dec 2005

Resigned on 28 Feb 2020

Time on role 14 years, 2 months, 6 days

ROBSON, Andrew John

Director

Lawyer

RESIGNED

Assigned on

Resigned on 09 Jan 1998

Time on role 26 years, 4 months, 9 days

SPARKS, Ian

Director

Sales Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 12 Jul 2002

Time on role 6 years, 11 days

SPRING, Jeremy

Director

Finance Director

RESIGNED

Assigned on 15 Feb 2005

Resigned on 24 Jun 2013

Time on role 8 years, 4 months, 9 days

TANNER, Elizabeth

Director

Lawyer

RESIGNED

Assigned on 30 Jun 1999

Resigned on 30 Nov 2000

Time on role 1 year, 5 months

TUCKER, Richard Martin

Director

Director

RESIGNED

Assigned on 17 Jul 2006

Resigned on 01 Dec 2020

Time on role 14 years, 4 months, 15 days

WRIGHT, Samuel H

Director

Company Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 17 Jul 1998

Time on role 4 years, 6 months, 16 days


Some Companies

BUSBY COMMUNICATIONS (LONDON) LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC082461
Status:ACTIVE
Category:Private Limited Company

EYE OPTICIANS LIMITED

44 ISLINGTON ROW,BIRMINGHAM,B15 1LD

Number:05793928
Status:ACTIVE
Category:Private Limited Company

FOOTFALL ADVERTISING LTD

50 CONWAY AVENUE,DERBY,DE72 3GT

Number:06564466
Status:ACTIVE
Category:Private Limited Company

MAERSK RBS PENSION TRUSTEE LTD.

THE PEARL,NEWCASTLE UPON TYNE,NE1 8AQ

Number:05229374
Status:ACTIVE
Category:Private Limited Company

PHG SERVICES (UK) LIMITED

OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT

Number:07030160
Status:LIQUIDATION
Category:Private Limited Company

SOLAR GATES UK LTD

THE PACKHOUSE HEATH ROAD,MAIDSTONE,ME17 4JB

Number:05816689
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