HUNTLEIGH TECHNOLOGY LIMITED

Arjohuntleigh House Houghton Hall Business Park Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF, Bedfordshire
StatusACTIVE
Company No.01891943
CategoryPrivate Limited Company
Incorporated04 Mar 1985
Age39 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

HUNTLEIGH TECHNOLOGY LIMITED is an active private limited company with number 01891943. It was incorporated 39 years, 3 months, 8 days ago, on 04 March 1985. The company address is Arjohuntleigh House Houghton Hall Business Park Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF, Bedfordshire.



People

IBRAHIM, Khizer Ismail

Secretary

ACTIVE

Assigned on 29 Jun 2018

Current time on role 5 years, 11 months, 13 days

IBRAHIM, Khizer Ismail

Director

Cfo

ACTIVE

Assigned on 25 Apr 2016

Current time on role 8 years, 1 month, 17 days

NIX, Geoffrey Alan

Director

Accountant

ACTIVE

Assigned on 31 Oct 2017

Current time on role 6 years, 7 months, 12 days

BLOOM, Richard Mark

Secretary

RESIGNED

Assigned on 09 Feb 2007

Resigned on 29 Jun 2018

Time on role 11 years, 4 months, 20 days

NEWBERY, Richard Charles William

Secretary

RESIGNED

Assigned on 15 Jan 2003

Resigned on 09 Feb 2007

Time on role 4 years, 25 days

SARDHARWALA, Elyasali Badruddin

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1998

Time on role 25 years, 6 months, 11 days

SOKEL, Jeremy Nigel

Secretary

RESIGNED

Assigned on 01 Dec 1998

Resigned on 15 Jan 2003

Time on role 4 years, 1 month, 14 days

ANGEL, Robert

Director

President And Ceo

RESIGNED

Assigned on 19 Oct 2001

Resigned on 28 Jan 2009

Time on role 7 years, 3 months, 9 days

BERG, Carl John Michael

Director

Company Vice President

RESIGNED

Assigned on 28 Feb 2007

Resigned on 14 Sep 2009

Time on role 2 years, 6 months, 14 days

BLOOM, Richard Mark

Director

Legal Counsel

RESIGNED

Assigned on 11 Jun 2014

Resigned on 29 Jun 2018

Time on role 4 years, 18 days

CLARKE, Robert Charles

Director

Director

RESIGNED

Assigned on 01 Sep 2000

Resigned on 28 Feb 2007

Time on role 6 years, 5 months, 27 days

COOK, Stephen John, Dr

Director

Group Technical Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 07 Jul 2005

Time on role 12 years, 9 months, 6 days

COX, Geoffrey Alan

Director

Company Director

RESIGNED

Assigned on 23 Apr 1999

Resigned on 31 Jan 2011

Time on role 11 years, 9 months, 8 days

FRANZEN, Christoffer David Erik

Director

Finance Director

RESIGNED

Assigned on 11 Jun 2014

Resigned on 08 Jul 2015

Time on role 1 year, 27 days

GILL, Sukraj Singh

Director

Finance Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 15 Jul 2023

Time on role 5 years, 16 days

GRUNANDER, Ulf Arne

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Feb 2007

Resigned on 01 Oct 2010

Time on role 3 years, 7 months, 3 days

HADANI, Harnish Mathuradas

Director

Accountant

RESIGNED

Assigned on 08 Jul 2015

Resigned on 31 Oct 2017

Time on role 2 years, 3 months, 23 days

HART, Graeme Manson

Director

Orthopaedic Surgeon

RESIGNED

Assigned on 01 Feb 1995

Resigned on 28 Feb 2007

Time on role 12 years, 27 days

HOLLAMBY, Dominic Charles

Director

Merchant Banker

RESIGNED

Assigned on 01 Jul 2003

Resigned on 28 Feb 2007

Time on role 3 years, 7 months, 27 days

MALMQUIST, Nils Johan Mikael

Director

President And

RESIGNED

Assigned on 28 Feb 2007

Resigned on 01 Oct 2010

Time on role 3 years, 7 months, 3 days

MARTENSSON, Leif Erik

Director

Accountant

RESIGNED

Assigned on 01 Oct 2010

Resigned on 01 Dec 2012

Time on role 2 years, 2 months

MYERS, Alexander Walter

Director

Company Director

RESIGNED

Assigned on 14 Sep 2009

Resigned on 01 Jan 2014

Time on role 4 years, 3 months, 17 days

PEDERSEN, Claes Bronsgaard

Director

Cfo

RESIGNED

Assigned on 01 Mar 2015

Resigned on 25 Apr 2016

Time on role 1 year, 1 month, 24 days

SAMUELS, Montague Ivor

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 2000

Time on role 23 years, 9 months, 12 days

SCHILD, David Lucien

Director

Company Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 28 Feb 2007

Time on role 14 years, 4 months, 27 days

SCHILD, Julian Dominic

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Feb 2007

Time on role 17 years, 3 months, 15 days

SCHILD, Rolf

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Apr 2003

Time on role 21 years, 1 month, 29 days

SMITH, Craig Harold

Director

Accountant

RESIGNED

Assigned on 26 Aug 2003

Resigned on 28 Feb 2007

Time on role 3 years, 6 months, 2 days

STANDING, Ian Herbert

Director

Certified Accountant

RESIGNED

Assigned on 01 Oct 1992

Resigned on 26 Jun 2002

Time on role 9 years, 8 months, 25 days

THAKER, Shalini

Director

Ip Director

RESIGNED

Assigned on 12 Jan 2009

Resigned on 31 Oct 2015

Time on role 6 years, 9 months, 19 days

VAN DEN BELT, Robert Nicolaas Wilko

Director

Cfo

RESIGNED

Assigned on 01 Dec 2012

Resigned on 01 Mar 2015

Time on role 2 years, 3 months

WAINWRIGHT, Gerard Bernard

Director

Director

RESIGNED

Assigned on 06 Dec 1993

Resigned on 31 Dec 1994

Time on role 1 year, 25 days

WOTTON, John Anthony Bernard

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jun 1998

Time on role 26 years, 2 days


Some Companies

HLRK LIMITED

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:09058226
Status:ACTIVE
Category:Private Limited Company

INTERFACETOUK LTD

3 PRIEST HILL,READING,RG4 7RZ

Number:06697051
Status:ACTIVE
Category:Private Limited Company

MATKOR LTD

3 SPARROW ROAD,COVENTRY,CV2 1GY

Number:10226091
Status:ACTIVE
Category:Private Limited Company

MMD SOLICITORS LTD

10 NEW STREET,NEWRY,BT35 6JD

Number:NI624290
Status:ACTIVE
Category:Private Limited Company

OJO CONSULTANCY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11056500
Status:ACTIVE
Category:Private Limited Company

SIMPLY BRIDESMAIDS LIMITED

69 NEWINGTON ROAD,EDINBURGH,EH9 1QW

Number:SC402028
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