KELTBRAY DEMOLITION LIMITED

St. Andrew's House St. Andrew's House, Esher, KT10 9TA, Surrey
StatusACTIVE
Company No.01554321
CategoryPrivate Limited Company
Incorporated01 Apr 1981
Age43 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

KELTBRAY DEMOLITION LIMITED is an active private limited company with number 01554321. It was incorporated 43 years, 1 month, 17 days ago, on 01 April 1981. The company address is St. Andrew's House St. Andrew's House, Esher, KT10 9TA, Surrey.



People

BURNSIDE, Peter James

Secretary

ACTIVE

Assigned on 10 Oct 2018

Current time on role 5 years, 7 months, 8 days

BURNSIDE, Peter James

Director

Chartered Accountant

ACTIVE

Assigned on 10 Oct 2018

Current time on role 5 years, 7 months, 8 days

KERR, Brendan Martin

Director

Director

ACTIVE

Assigned on 16 Feb 1995

Current time on role 29 years, 3 months, 2 days

BURDEN, Margaret Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 1994

Resigned on 30 Apr 1997

Time on role 2 years, 8 months, 29 days

CURTIN, Finbarr Kieran

Secretary

RESIGNED

Assigned on 01 Dec 1992

Resigned on 01 Aug 1994

Time on role 1 year, 7 months, 31 days

EWENS, David

Secretary

RESIGNED

Assigned on 30 Apr 1997

Resigned on 31 Mar 2000

Time on role 2 years, 11 months, 1 day

KEEHAN, John Patrick

Secretary

Accountant

RESIGNED

Assigned on 01 May 2005

Resigned on 10 Oct 2018

Time on role 13 years, 5 months, 9 days

LEANE, Edward David

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 17 days

MASON, Sally Anne

Secretary

Financial Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 01 May 2005

Time on role 5 years, 1 month

BURDEN, Howard John

Director

Surveyor

RESIGNED

Assigned on 01 Aug 1994

Resigned on 30 Apr 1997

Time on role 2 years, 8 months, 29 days

EWENS, David

Director

Surveyor

RESIGNED

Assigned on 01 Aug 1994

Resigned on 31 Mar 2000

Time on role 5 years, 7 months, 30 days

FARRELL, Anthony Joseph

Director

Construction Director

RESIGNED

Assigned on 01 Aug 1994

Resigned on 31 Oct 2003

Time on role 9 years, 2 months, 30 days

FARRELL, Margaret Cecelia

Director

Director

RESIGNED

Assigned on 16 Feb 1995

Resigned on 10 Oct 2000

Time on role 5 years, 7 months, 22 days

FERGUSON, Bernard James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 9 months, 16 days

KEEHAN, John Patrick

Director

Accountant

RESIGNED

Assigned on 23 Jul 2012

Resigned on 10 Oct 2018

Time on role 6 years, 2 months, 18 days

MASON, Sally

Director

Financial Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 11 Jul 2002

Time on role 2 years, 3 months, 11 days


Some Companies

ATIF BILAL CONSULTANCY LIMITED

250 WINDSOR AVENUE,GATESHEAD,NE8 4PA

Number:08666845
Status:ACTIVE
Category:Private Limited Company

GK ASSOCIATES LEGAL LTD

70 STAINES ROAD,HOUNSLOW,TW3 3LF

Number:10624229
Status:ACTIVE
Category:Private Limited Company

JOHN STAR HAULAGE LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11001940
Status:ACTIVE
Category:Private Limited Company

PIMCO 2451 LIMITED

SCEPTRE HOUSE,PRESTON,PR5 6AW

Number:05740169
Status:ACTIVE
Category:Private Limited Company

S X TRAINING LTD

1 CRAFTSMAN SQUARE,SOUTHEND-ON-SEA,SS2 5RH

Number:07321507
Status:ACTIVE
Category:Private Limited Company

THE WOODLAND BURIAL TRUST CIC

REDHEUGH HOUSE,THORNABY PLACE,TS17 6SG

Number:07029056
Status:LIQUIDATION
Category:Community Interest 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