COMPUTER STAND-BY LIMITED

Unit B Heathrow Corporate Park Unit B Heathrow Corporate Park, Hounslow, TW4 6ER, Middlesex
StatusDISSOLVED
Company No.01792949
CategoryPrivate Limited Company
Incorporated20 Feb 1984
Age40 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 26 days

SUMMARY

COMPUTER STAND-BY LIMITED is an dissolved private limited company with number 01792949. It was incorporated 40 years, 3 months, 2 days ago, on 20 February 1984 and it was dissolved 3 years, 6 months, 26 days ago, on 27 October 2020. The company address is Unit B Heathrow Corporate Park Unit B Heathrow Corporate Park, Hounslow, TW4 6ER, Middlesex.



People

ANDERSON, Terrence James

Director

Chief Financial Officer

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 22 days

MORLEY, Patrick Trevor

Director

Vice President - Global Product Management

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 22 days

BRADLEY, Peter Charles

Secretary

Manager/Accountant

RESIGNED

Assigned on 10 Aug 1992

Resigned on 02 Jan 1997

Time on role 4 years, 4 months, 23 days

FLUDE, Simon Harry

Secretary

RESIGNED

Assigned on

Resigned on 10 Aug 1992

Time on role 31 years, 9 months, 12 days

JAKOB, Peter Murray

Secretary

Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 12 Feb 2001

Time on role 4 years, 1 month, 10 days

LONGSON, Gavin Charles

Secretary

RESIGNED

Assigned on 16 Feb 2005

Resigned on 24 Jun 2011

Time on role 6 years, 4 months, 8 days

SCHROEDER, Anthony Ian

Secretary

RESIGNED

Assigned on 12 Feb 2001

Resigned on 16 Feb 2005

Time on role 4 years, 4 days

BRADLEY, Peter Charles

Director

Manager/Accountant

RESIGNED

Assigned on 10 Aug 1992

Resigned on 09 Jun 1997

Time on role 4 years, 9 months, 30 days

DUNCAN, Andrew Philip

Director

Technical Director

RESIGNED

Assigned on

Resigned on 13 Apr 1995

Time on role 29 years, 1 month, 9 days

ERICKSON, Eric George

Director

Chief Accounting Officer

RESIGNED

Assigned on 27 Jan 2017

Resigned on 10 Nov 2017

Time on role 9 months, 14 days

FLUDE, Simon Harry

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Jan 1997

Time on role 27 years, 4 months, 20 days

GROWNS, Garry Stephen Ian

Director

Managing Director

RESIGNED

Assigned on 13 Sep 2001

Resigned on 21 Jan 2002

Time on role 4 months, 8 days

JAKOB, Peter Murray

Director

Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 13 Sep 2001

Time on role 4 years, 8 months, 11 days

LYNCH, Susan Diane

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Nov 2017

Resigned on 31 Jul 2019

Time on role 1 year, 8 months, 21 days

MACLEAN, Peter

Director

Managing Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 02 Aug 2002

Time on role 5 years, 7 months

MCKEEVER, Edward Charles, Director

Director

Cfo Of Emea And Svp Of Finance

RESIGNED

Assigned on 04 Nov 2015

Resigned on 27 Jan 2017

Time on role 1 year, 2 months, 23 days

MURATORE, Michael Kevin

Director

Corp Executive

RESIGNED

Assigned on 18 Jul 2002

Resigned on 12 Nov 2004

Time on role 2 years, 3 months, 25 days

QUINN, Charles William

Director

Senior Vice President, Emea And Apac

RESIGNED

Assigned on 25 Sep 2017

Resigned on 21 Feb 2018

Time on role 4 months, 26 days

ROBERTS, Neal Anthony

Director

Director

RESIGNED

Assigned on 21 Jan 2002

Resigned on 08 May 2005

Time on role 3 years, 3 months, 18 days

RUANE, Michael Joseph

Director

Corp Executive

RESIGNED

Assigned on 18 Jul 2002

Resigned on 30 Jun 2011

Time on role 8 years, 11 months, 12 days

SIMMS, Nicholas Gideon Russell

Director

Marketing Director

RESIGNED

Assigned on 01 Nov 1994

Resigned on 09 Jun 1997

Time on role 2 years, 7 months, 8 days

SINGER, Robert C.

Director

Cfo

RESIGNED

Assigned on 30 Jun 2011

Resigned on 04 Nov 2015

Time on role 4 years, 4 months, 4 days

THRELFALL, Michael John

Director

Senior Vice President - Global Consulting

RESIGNED

Assigned on 21 Feb 2018

Resigned on 31 Jul 2019

Time on role 1 year, 5 months, 10 days

TILLEY, Keith

Director

Managing Director

RESIGNED

Assigned on 18 Jul 2002

Resigned on 25 Sep 2017

Time on role 15 years, 2 months, 7 days


Some Companies

A4G BOOKKEEPING LIMITED

KINGS LODGE LONDON ROAD,NR. BRANDS HATCH,TN15 6AR

Number:09917180
Status:ACTIVE
Category:Private Limited Company

ATTILA TRADE LTD

68 VICTORIA ROAD,ELLESMERE PORT,CH65 8BT

Number:11449768
Status:ACTIVE
Category:Private Limited Company

CAMELOT KIDS LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:09436116
Status:ACTIVE
Category:Private Limited Company

DIPLOMATIC SERVICE FAMILIES ASSOCIATION

47 CASTLE STREET,BERKSHIRE,RG1 7SR

Number:04700180
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLOBAL SILVER POINT LIMITED

50 SELLONS AVENUE,HARLESDEN,NW10 4HH

Number:09656571
Status:ACTIVE
Category:Private Limited Company

R MEXTER DECORATORS LTD

7 RIPON CLOSE,GILLINGHAM,ME8 7BS

Number:11379174
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