SAMUEL DOW LIMITED

Constellation House Constellation House, Artington Guildford, GU3 1LR, Surrey
StatusDISSOLVED
Company No.01600082
CategoryPrivate Limited Company
Incorporated26 Nov 1981
Age42 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution06 Sep 2011
Years12 years, 8 months, 15 days

SUMMARY

SAMUEL DOW LIMITED is an dissolved private limited company with number 01600082. It was incorporated 42 years, 5 months, 25 days ago, on 26 November 1981 and it was dissolved 12 years, 8 months, 15 days ago, on 06 September 2011. The company address is Constellation House Constellation House, Artington Guildford, GU3 1LR, Surrey.



People

CLOTHIER, Esther

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 13 days

STEVENSON, Jeremy

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 13 days

CHRISTENSEN, Troy

Director

Company Director

ACTIVE

Assigned on 08 Sep 2006

Current time on role 17 years, 8 months, 13 days

LOUSADA, James David

Director

Company Director

ACTIVE

Assigned on 18 Oct 2010

Current time on role 13 years, 7 months, 3 days

COLQUHOUN, Anne Therese

Secretary

Company Secretary/Director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 31 Mar 2008

Time on role 12 years, 3 months, 25 days

HUGHES, David John

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

MALHOTRA, Deepak Kumar

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

MATHEWS, Benedict John Spurway

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Dec 1995

Time on role 10 months, 7 days

MILLS, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 21 days

MITCHLEY, Simon Colin

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 24 Nov 1995

Time on role 9 months, 25 days

COLQUHOUN, Anne Therese

Director

Company Secretary/Director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 31 Mar 2008

Time on role 12 years, 3 months, 25 days

CREIGHTON, Thomas Hugh

Director

Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Sep 2006

Time on role 1 year, 4 months, 9 days

EDIS-BATES, Jonathan Geoffrey

Director

Solicitor Cs

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Nov 1995

Time on role 9 months, 7 days

ETHERIDGE, Hugh Charles

Director

Company Director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 22 Mar 2001

Time on role 5 years, 3 months, 16 days

GLENNIE, Helen Margaret

Director

Company Director

RESIGNED

Assigned on 03 Apr 2009

Resigned on 18 Oct 2010

Time on role 1 year, 6 months, 15 days

HODGES, Nigel Ian

Director

Business Development Director

RESIGNED

Assigned on 22 Mar 2001

Resigned on 29 Apr 2005

Time on role 4 years, 1 month, 7 days

HUGHES, David John

Director

Accountant

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

HUNTLEY, Peter William

Director

Company Director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 19 Mar 1998

Time on role 2 years, 3 months, 13 days

JOHNSTON, Ian Andrew Hill

Director

Director Forte Plc

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 21 days

KLEIN, David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 03 Apr 2009

Time on role 2 years, 29 days

MALHOTRA, Deepak Kumar

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 06 Dec 1995

Time on role 28 years, 5 months, 15 days

MORGAN, Alistair Mclauchlan

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 21 days

PETERS, Richard David

Director

Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 22 days

STEVENS, David John

Director

Group Legal Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 06 Dec 1995

Time on role 1 month

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2011

Resigned on 08 Jul 2011

Time on role

TAUTZ, Helen Jane

Director

Cs

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Dec 1995

Time on role 10 months, 7 days

WILLIAMS, James Geoffrey Baring

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 21 days


Some Companies

FEARLESS ADVERTISING CONSULTANCY LIMITED

1ST FLOOR, COPTHALL HOUSE,STOURBRIDGE,DY8 1PH

Number:09488847
Status:ACTIVE
Category:Private Limited Company

FOREGROUND MEDIA LTD

CEMETERY LODGE,TONBRIDGE,TN10 3ED

Number:11798363
Status:ACTIVE
Category:Private Limited Company

KIT FRAMED BUILDINGS LIMITED

THE OLD CREAMERY STATION ROAD,NANTWICH,CW5 8EX

Number:08928087
Status:ACTIVE
Category:Private Limited Company

LA VITA SOUTH SIDE LIMITED

169 WEST GEORGE STREET,GLASGOW,G2 2LB

Number:SC453164
Status:ACTIVE
Category:Private Limited Company

MB PRIVATE INVESTMENT LIMITED

3RD FLOOR,LONDON,SW1Y 4LB

Number:10312841
Status:ACTIVE
Category:Private Limited Company

SARISSIMA EVENTS LIMITED

FLAT 1,LONDON,E8 3LX

Number:11793483
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