ESTEEM SYSTEMS LIMITED

1 Lindenmuth Way 1 Lindenmuth Way, Greenham, RG19 6AD, Thatcham, United Kingdom
StatusACTIVE
Company No.01806531
CategoryPrivate Limited Company
Incorporated06 Apr 1984
Age40 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

ESTEEM SYSTEMS LIMITED is an active private limited company with number 01806531. It was incorporated 40 years, 1 month, 9 days ago, on 06 April 1984. The company address is 1 Lindenmuth Way 1 Lindenmuth Way, Greenham, RG19 6AD, Thatcham, United Kingdom.



People

FRANKLIN-WILSON, Matthew Nicholas

Director

Director

ACTIVE

Assigned on 09 Oct 2018

Current time on role 5 years, 7 months, 6 days

FURBER, Simon Mark

Director

Director

ACTIVE

Assigned on 19 Jan 2024

Current time on role 3 months, 27 days

SHIRLEY, Stephen Gary

Director

Director

ACTIVE

Assigned on 09 Oct 2018

Current time on role 5 years, 7 months, 6 days

DOYLE, Richard Alexander

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1999

Time on role 24 years, 6 months, 14 days

HOWLAND, Kevin

Secretary

RESIGNED

Assigned on 01 Nov 1999

Resigned on 28 Feb 2003

Time on role 3 years, 3 months, 27 days

JEFFERIES, Richard Anthony

Secretary

RESIGNED

Assigned on 10 Nov 2016

Resigned on 09 Oct 2018

Time on role 1 year, 10 months, 29 days

KABERRY, Andrew Murdoch Scott

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 7 days

LOUGHLIN, Timothy Patrick

Secretary

RESIGNED

Assigned on 28 Feb 2003

Resigned on 10 Nov 2016

Time on role 13 years, 8 months, 10 days

ATKIN, John Duncan

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 18 Nov 2004

Time on role 4 years, 10 months, 17 days

BERTRAM, Peter Michael

Director

Company Director

RESIGNED

Assigned on 08 Oct 2018

Resigned on 09 Oct 2018

Time on role 1 day

BODILL, Timothy John

Director

Sales Director

RESIGNED

Assigned on 03 May 2016

Resigned on 09 Mar 2018

Time on role 1 year, 10 months, 6 days

CONNOLLY, Joseph Michael

Director

Company Director

RESIGNED

Assigned on 18 Nov 2004

Resigned on 10 Nov 2016

Time on role 11 years, 11 months, 22 days

DOYLE, Richard Alexander

Director

Computer Executive

RESIGNED

Assigned on

Resigned on 18 Nov 2004

Time on role 19 years, 5 months, 27 days

EDWARDS, David John

Director

Sales Director

RESIGNED

Assigned on 04 Jan 2010

Resigned on 08 Oct 2018

Time on role 8 years, 9 months, 4 days

FURNESS, Ian Edward

Director

Director

RESIGNED

Assigned on 27 Aug 2021

Resigned on 01 Sep 2023

Time on role 2 years, 5 days

GOODING, Duncan Charles

Director

Director

RESIGNED

Assigned on 09 Oct 2018

Resigned on 30 Sep 2019

Time on role 11 months, 21 days

HART, Paul

Director

Cfo

RESIGNED

Assigned on 17 Jan 2019

Resigned on 30 Jun 2020

Time on role 1 year, 5 months, 13 days

HEADLAND, Keith Paul

Director

Director

RESIGNED

Assigned on 04 Jan 2010

Resigned on 30 Jun 2017

Time on role 7 years, 5 months, 26 days

HICKINBOTTOM, Vanessa

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2015

Resigned on 01 May 2017

Time on role 1 year, 10 months

JEFFERIES, Richard Anthony

Director

Director

RESIGNED

Assigned on 27 Aug 2021

Resigned on 19 Jan 2024

Time on role 2 years, 4 months, 23 days

JENKINSON, Antonia Scarlett

Director

Director

RESIGNED

Assigned on 09 Oct 2018

Resigned on 17 Jan 2019

Time on role 3 months, 8 days

JONES, David Emrys

Director

Company Director

RESIGNED

Assigned on 01 Jun 2016

Resigned on 09 Oct 2018

Time on role 2 years, 4 months, 8 days

KABERRY, Andrew Murdoch Scott

Director

Computer Executive

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 7 days

KITCHING, Alastair John Kerr

Director

Company Director

RESIGNED

Assigned on 16 Oct 1997

Resigned on 08 Oct 2018

Time on role 20 years, 11 months, 23 days

LOUGHLIN, Timothy Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2004

Resigned on 10 Nov 2016

Time on role 12 years, 8 months, 9 days

OGDEN, David Alan

Director

Director

RESIGNED

Assigned on

Resigned on 18 Nov 2004

Time on role 19 years, 5 months, 27 days

PEARSON, Gary

Director

Company Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 27 Feb 2009

Time on role 6 years, 7 months, 26 days

SMART, Joanne Denise

Director

Hr Director

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Oct 2018

Time on role 7 years, 8 months, 8 days

TAYLOR, Desmond

Director

Company Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 01 Jul 2008

Time on role 11 months, 29 days

WILKINSON, Peter Robert

Director

Computer Executive

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 7 days


Some Companies

G.S.I. SOHAL LIMITED

POST OFFICE, 170 NUNCARGATE ROAD,NOTTINGHAMSHIRE,NG17 9EA

Number:10295795
Status:ACTIVE
Category:Private Limited Company

IAN MACLEOD DISTILLERS LIMITED

RUSSELL HOUSE,BROXBURN,EH52 5BU

Number:SC032696
Status:ACTIVE
Category:Private Limited Company

PRIORY PHARMA CONSULTING LTD

24 PRIORY HILL,DOVER,CT17 0AA

Number:08350786
Status:ACTIVE
Category:Private Limited Company

PROFIT IMPROVEMENT LIMITED

129 HIGH STREET,NEWMARKET,CB8 9DG

Number:01669128
Status:ACTIVE
Category:Private Limited Company

STUDY TOURS LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10285758
Status:ACTIVE
Category:Private Limited Company

TAPS TAPS NOTHING BUT TAPS LTD

272 CALSHOT ROAD,BIRMINGHAM,B42 2BX

Number:11891956
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