SUNDIAL DIRECTORIES LIMITED

58 Church Street 58 Church Street, Surrey, KT13 8DP
StatusDISSOLVED
Company No.01751566
CategoryPrivate Limited Company
Incorporated09 Sep 1983
Age40 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years13 years, 11 months, 14 days

SUMMARY

SUNDIAL DIRECTORIES LIMITED is an dissolved private limited company with number 01751566. It was incorporated 40 years, 7 months, 29 days ago, on 09 September 1983 and it was dissolved 13 years, 11 months, 14 days ago, on 25 May 2010. The company address is 58 Church Street 58 Church Street, Surrey, KT13 8DP.



People

CARPENTER, Neil Edward

Secretary

ACTIVE

Assigned on 02 Jun 2003

Current time on role 20 years, 11 months, 6 days

WESTROP, Simon Alton

Secretary

ACTIVE

Assigned on 26 Jun 2006

Current time on role 17 years, 10 months, 12 days

DAVIDSON, Paul

Director

Newspaper Publisher

ACTIVE

Assigned on 04 Jan 1996

Current time on role 28 years, 4 months, 4 days

HUNTER, Paul Anthony

Director

Financial Director

ACTIVE

Assigned on 02 Jul 2001

Current time on role 22 years, 10 months, 6 days

GAMBLE, Stephen

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 7 days

GLASS, Josephine Mary

Secretary

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Mar 2000

Time on role 4 years, 6 months, 30 days

HUNTER, Paul Anthony

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 02 Jun 2003

Time on role 3 years, 2 months, 2 days

POULTER, Peter Alvis

Secretary

Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 01 Sep 1995

Time on role 1 year, 11 months, 1 day

CHRISTIE, David Gordon

Director

Newspaper Publisher

RESIGNED

Assigned on 04 Jan 1996

Resigned on 30 Sep 1999

Time on role 3 years, 8 months, 26 days

ELLIS, Michael

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 7 days

GAMBLE, Stephen

Director

Finance Director

RESIGNED

Assigned on

Resigned on 08 Sep 1995

Time on role 28 years, 8 months

PFEIL, John Christopher

Director

Finance Director

RESIGNED

Assigned on 04 Jan 1996

Resigned on 02 Jul 2001

Time on role 5 years, 5 months, 29 days

THOMPSON, Paul Anthony

Director

Managing Director

RESIGNED

Assigned on

Resigned on 04 Jan 1996

Time on role 28 years, 4 months, 4 days


Some Companies

49-51 SEVIER STREET MANAGEMENT LIMITED

52 COFTON HILL,EXETER,EX6 8RB

Number:10380391
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NUCLEI FILMS LIMITED

11 GROSVENOR COURT,LONDON,W14 0JU

Number:03903453
Status:ACTIVE
Category:Private Limited Company

POSSINGWORTH PARK ESTATE (1990) LIMITED

39A HIGH STREET,EAST SUSSEX,TN21 8HU

Number:02401224
Status:ACTIVE
Category:Private Limited Company

PRGX UK LTD

731 CAPABILITY GREEN,LUTON,LU1 3LU

Number:01478123
Status:ACTIVE
Category:Private Limited Company
Number:SL000639
Status:ACTIVE
Category:Limited Partnership

SUCCESS IN ACTION LIMITED

WELLESLEY HOUSE 7 CLARENCE,GLOUCESTERSHIRE,GL50 3NY

Number:04072013
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