ACT SIGMEX LIMITED

One Kingdom Street One Kingdom Street, London, W2 6BL
StatusDISSOLVED
Company No.01667324
CategoryPrivate Limited Company
Incorporated27 Sep 1982
Age41 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution08 Dec 2017
Years6 years, 5 months, 20 days

SUMMARY

ACT SIGMEX LIMITED is an dissolved private limited company with number 01667324. It was incorporated 41 years, 8 months, 1 day ago, on 27 September 1982 and it was dissolved 6 years, 5 months, 20 days ago, on 08 December 2017. The company address is One Kingdom Street One Kingdom Street, London, W2 6BL.



People

HARKEN, John Van

Director

Commercial Director

ACTIVE

Assigned on 31 Jul 2014

Current time on role 9 years, 9 months, 28 days

HOMER, Thomas Edward Timothy

Director

Accountant

ACTIVE

Assigned on 26 Jul 2010

Current time on role 13 years, 10 months, 2 days

OLIVIER, Johannes Jacobus

Director

Accountant

ACTIVE

Assigned on 20 Jul 2015

Current time on role 8 years, 10 months, 8 days

BAINS, Gurbinder

Secretary

RESIGNED

Assigned on 24 Apr 2009

Resigned on 17 Mar 2010

Time on role 10 months, 23 days

DURRANT, Zoe Vivienne

Secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 02 Dec 1999

Time on role 3 years, 2 months, 1 day

GRAY, Elizabeth Andrea

Secretary

RESIGNED

Assigned on 01 Jun 2004

Resigned on 24 Apr 2009

Time on role 4 years, 10 months, 23 days

HAM, Richard Laurence

Secretary

RESIGNED

Assigned on 30 Nov 2002

Resigned on 01 Jun 2004

Time on role 1 year, 6 months, 2 days

NASH, Andrew

Secretary

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 29 days

TAYLOR, David

Secretary

RESIGNED

Assigned on 29 Sep 1995

Resigned on 01 Oct 1996

Time on role 1 year, 2 days

WATERS, Paul Christopher

Secretary

RESIGNED

Assigned on 02 Dec 1999

Resigned on 30 Nov 2002

Time on role 2 years, 11 months, 28 days

MISYS CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Mar 2010

Resigned on 16 Oct 2013

Time on role 3 years, 6 months, 30 days

CHEESEWRIGHT, James

Director

Chartered Accountant

RESIGNED

Assigned on 13 Feb 2009

Resigned on 26 Jul 2010

Time on role 1 year, 5 months, 13 days

COLLINS, Elizabeth Mary

Director

Accountant

RESIGNED

Assigned on 01 Aug 2013

Resigned on 31 Jul 2014

Time on role 11 months, 30 days

COOK, John

Director

Company Director

RESIGNED

Assigned on 06 Mar 2003

Resigned on 30 May 2008

Time on role 5 years, 2 months, 24 days

COPELAND, Philip Robert

Director

Accountant

RESIGNED

Assigned on 10 Jun 2005

Resigned on 27 Feb 2009

Time on role 3 years, 8 months, 17 days

EVANS, Howard

Director

Finance Director

RESIGNED

Assigned on 07 Apr 2004

Resigned on 31 May 2007

Time on role 3 years, 1 month, 24 days

EVANS, Robert Owen

Director

Accountant

RESIGNED

Assigned on 30 Jan 1998

Resigned on 31 May 2002

Time on role 4 years, 4 months, 1 day

FARRIMOND, Nicholas Brian

Director

Accountant

RESIGNED

Assigned on 02 Jun 2010

Resigned on 06 Sep 2012

Time on role 2 years, 3 months, 4 days

FULLELOVE, Glyn William

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2008

Resigned on 30 Jun 2009

Time on role 1 year, 1 month, 7 days

GRAHAM, Ross King

Director

Director

RESIGNED

Assigned on 30 Jun 1995

Resigned on 07 Apr 2004

Time on role 8 years, 9 months, 7 days

HAM, Richard Laurence

Director

Company Director

RESIGNED

Assigned on 13 Feb 2009

Resigned on 02 Jun 2010

Time on role 1 year, 3 months, 17 days

HAM, Richard Laurence

Director

Company Director

RESIGNED

Assigned on 31 May 2002

Resigned on 10 Jun 2005

Time on role 3 years, 10 days

HART, Michael John

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 26 Jan 1995

Time on role 29 years, 4 months, 2 days

HAWKES, Joanna Marageret

Director

Treasurer

RESIGNED

Assigned on 31 May 2013

Resigned on 01 Oct 2013

Time on role 4 months

JOHNSON, Russell Alan

Director

Accountant

RESIGNED

Assigned on 23 May 2008

Resigned on 31 Jul 2009

Time on role 1 year, 2 months, 8 days

MCMAHON, Jasper Philip

Director

Company Director

RESIGNED

Assigned on 07 Apr 2004

Resigned on 10 Dec 2004

Time on role 8 months, 3 days

PARR, Harvey Nicholas

Director

Director

RESIGNED

Assigned on

Resigned on 07 Nov 1994

Time on role 29 years, 6 months, 21 days

PATEL, Bijal Mahendra

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2012

Resigned on 31 May 2013

Time on role 8 months, 25 days

PATEL, Sanjay Surendra

Director

Finance Director

RESIGNED

Assigned on 16 Oct 2013

Resigned on 28 Aug 2014

Time on role 10 months, 12 days

SPIERS, Raymond Geoffrey

Director

Sales Director

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 27 days

TAYLOR, David

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1995

Resigned on 30 Jan 1998

Time on role 2 years, 7 months

WINFIELD, Bruce Malcolm

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 28 days

WOODWARD, Andrew Paul

Director

Accountant

RESIGNED

Assigned on 05 Sep 2014

Resigned on 20 Jul 2015

Time on role 10 months, 15 days

MISYS CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 31 May 2002

Resigned on 02 Dec 2013

Time on role 11 years, 6 months, 2 days


Some Companies

A-Z MUZIK LIMITED

7 (UNIT 3) SOUTHALL BROADWAY,SOUTHALL,UB1 1JR

Number:07816929
Status:ACTIVE
Category:Private Limited Company

APOLLO COMMISSIONING SERVICES LTD

ABBOTS COTTAGE,GUILDFORD,GU1 2XP

Number:11644810
Status:ACTIVE
Category:Private Limited Company

C W TRIMMING LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:09058545
Status:ACTIVE
Category:Private Limited Company

LEADING LABELS LTD

UNIT 2 MILLFIELD LANE TRADING,YORK,YO26 6PB

Number:02779812
Status:ACTIVE
Category:Private Limited Company

PAUPET LIMITED

27 WESTBROOKE CLOSE,CHATHAM,

Number:08970596
Status:ACTIVE
Category:Private Limited Company

SIRAP UK LIMITED

SALTERS LANE,COUNTY DURHAM,TS21 3EE

Number:02548722
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