CISTERMISER LIMITED

Unit 1 Woodley Park Estate Unit 1 Woodley Park Estate, Woodley, Reading, RG5 3AN, Berkshire
StatusACTIVE
Company No.01455630
CategoryPrivate Limited Company
Incorporated22 Oct 1979
Age44 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

CISTERMISER LIMITED is an active private limited company with number 01455630. It was incorporated 44 years, 6 months, 30 days ago, on 22 October 1979. The company address is Unit 1 Woodley Park Estate Unit 1 Woodley Park Estate, Woodley, Reading, RG5 3AN, Berkshire.



People

BRAID, Richard Edward

Director

Company Director

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 20 days

GESTETNER, Geoffrey Sigmund

Director

Company Director

ACTIVE

Assigned on 29 Jan 2004

Current time on role 20 years, 3 months, 23 days

JONES, Esther Ameila

Director

Director

ACTIVE

Assigned on 20 Jan 2020

Current time on role 4 years, 4 months, 1 day

TOWNSEND, Giles Channer

Director

Finance Director

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 18 days

JOHNSON, Stuart Gordon Lea

Secretary

Dircetor

RESIGNED

Assigned on 29 Jan 2004

Resigned on 30 Apr 2020

Time on role 16 years, 3 months, 1 day

SPENCER, Dennis Lincoln

Secretary

RESIGNED

Assigned on

Resigned on 29 Jan 2004

Time on role 20 years, 3 months, 22 days

AUSTIN, Noel Percy

Director

Director/Engineer

RESIGNED

Assigned on

Resigned on 29 Jan 2004

Time on role 20 years, 3 months, 22 days

BURNS, Kevin Paul

Director

Commercial Director

RESIGNED

Assigned on 04 Feb 2013

Resigned on 21 Jan 2015

Time on role 1 year, 11 months, 17 days

DZIOBA, Melitta Jasmine

Director

Finance Director

RESIGNED

Assigned on 01 May 2015

Resigned on 03 Sep 2018

Time on role 3 years, 4 months, 2 days

JOHNSON, Stuart Gordon Lea

Director

Director

RESIGNED

Assigned on 10 Feb 2012

Resigned on 30 Apr 2020

Time on role 8 years, 2 months, 20 days

JONES, David Thomas

Director

Managing Director

RESIGNED

Assigned on 23 Feb 2015

Resigned on 29 Feb 2020

Time on role 5 years, 6 days

KEMP, Richard Peter

Director

Company Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 29 Jan 2004

Time on role 5 years, 8 months, 29 days

MEACOCK, David Graham

Director

Technical Director

RESIGNED

Assigned on 04 Feb 2013

Resigned on 31 Mar 2024

Time on role 11 years, 1 month, 27 days

NORTH, Alan David

Director

Director/Engineer

RESIGNED

Assigned on

Resigned on 29 Jan 2004

Time on role 20 years, 3 months, 22 days

SPENCER, Dennis Lincoln

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 29 Jan 2004

Time on role 20 years, 3 months, 22 days


Some Companies

DANIEL KILPATRICK ENGINEERING LTD

11 PORTLAND ROAD,KILMARNOCK,KA1 2BT

Number:SC550522
Status:ACTIVE
Category:Private Limited Company

HARTECH ALARMS LIMITED

18 WILKIE DRIVE,MOTHERWELL,ML1 4YW

Number:SC537221
Status:ACTIVE
Category:Private Limited Company

HARTWELL SMITH ASSOCIATES LIMITED

25 HARTWELL GARDENS,HARPENDEN,AL5 2RW

Number:07785383
Status:ACTIVE
Category:Private Limited Company

HVM (CRYSTAL HOUSE) LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10707032
Status:ACTIVE
Category:Private Limited Company

MF TRADING LIMITED

161 COLLEGE STREET,ST HELENS,WA10 1TY

Number:11523699
Status:ACTIVE
Category:Private Limited Company

PERMUTATIVE SOLUTIONS LTD

29 CARIAD COURT CLEEVE ROAD,READING,RG8 9BT

Number:11798961
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