COMMUNISIS SECURITY PRODUCTS LTD

Communisis House Communisis House, Leeds, LS15 8AH
StatusDISSOLVED
Company No.01946694
CategoryPrivate Limited Company
Incorporated12 Sep 1985
Age38 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 17 days

SUMMARY

COMMUNISIS SECURITY PRODUCTS LTD is an dissolved private limited company with number 01946694. It was incorporated 38 years, 8 months, 10 days ago, on 12 September 1985 and it was dissolved 1 year, 10 months, 17 days ago, on 05 July 2022. The company address is Communisis House Communisis House, Leeds, LS15 8AH.



People

RAWLINS, Steven Clive

Secretary

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months, 22 days

BURGHAM, Timothy Austin

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2020

Current time on role 3 years, 6 months, 27 days

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 17 Feb 2005

Current time on role 19 years, 3 months, 5 days

CADDY, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Oct 2009

Resigned on 28 Feb 2019

Time on role 9 years, 3 months, 28 days

COOMBER, Stephen James

Secretary

RESIGNED

Assigned on 10 Apr 1995

Resigned on 26 Jun 2000

Time on role 5 years, 2 months, 16 days

DERVIN, Geoffrey William

Secretary

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 26 days

HOBBS, Brian David

Secretary

RESIGNED

Assigned on 26 Feb 1993

Resigned on 10 Apr 1995

Time on role 2 years, 1 month, 12 days

YOUNG, Martin Keay

Secretary

Company Secretary

RESIGNED

Assigned on 26 Jun 2000

Resigned on 31 Oct 2009

Time on role 9 years, 4 months, 5 days

ALING, David John

Director

Company Director

RESIGNED

Assigned on 28 Nov 1991

Resigned on 26 Feb 1993

Time on role 1 year, 2 months, 28 days

ALLAKER, George John

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 26 days

BERRY, Nigel Andrew

Director

Finance Director

RESIGNED

Assigned on 31 Aug 1999

Resigned on 28 Apr 2000

Time on role 7 months, 28 days

BLADES, Kevin Nicholas

Director

Accountant

RESIGNED

Assigned on 22 Feb 1994

Resigned on 30 Dec 1996

Time on role 2 years, 10 months, 8 days

CADDY, Sarah Louise

Director

Company Secretary

RESIGNED

Assigned on 28 Jun 2010

Resigned on 28 Feb 2019

Time on role 8 years, 8 months

COOMBER, Stephen James

Director

Accountant

RESIGNED

Assigned on 26 Oct 1995

Resigned on 30 Dec 2006

Time on role 11 years, 2 months, 4 days

CORNFORD, Mark Edward

Director

Director

RESIGNED

Assigned on 31 Dec 2004

Resigned on 30 Dec 2006

Time on role 1 year, 11 months, 30 days

DERVIN, Geoffrey William

Director

Director

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 26 days

EMERY, Philip John

Director

Company Director

RESIGNED

Assigned on 25 Nov 1992

Resigned on 22 Feb 1994

Time on role 1 year, 2 months, 27 days

FALLEN, Malcolm James

Director

Director

RESIGNED

Assigned on 22 Feb 1994

Resigned on 17 Mar 1995

Time on role 1 year, 23 days

FUSSELL, Terence John

Director

Director

RESIGNED

Assigned on 06 May 1993

Resigned on 31 Jan 2000

Time on role 6 years, 8 months, 25 days

HUGHES, Aidan John

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 03 Aug 2004

Time on role 2 years, 3 months, 22 days

LINCOLN, Alan

Director

Director

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 26 days

LIPINSKI, Andrew Alexander, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 11 Apr 2002

Time on role 1 year, 11 months, 13 days

MURPHY, Ronald Andrew

Director

Director

RESIGNED

Assigned on 24 Sep 1991

Resigned on 01 Jan 1993

Time on role 1 year, 3 months, 7 days

MURRAY, David

Director

Managing Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 31 Dec 2004

Time on role 3 years, 8 months, 1 day

RAWLINS, Steven Clive

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 26 Oct 2020

Time on role 1 year, 7 months, 26 days

ROBINSON, John David

Director

Director

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 26 days

ROGUSKI, Marek Timothy

Director

Accountant

RESIGNED

Assigned on 26 Jun 1996

Resigned on 31 Aug 1999

Time on role 3 years, 2 months, 5 days

UPCHURCH, Karl

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Feb 1994

Time on role 30 years, 3 months

WILLIS, Ian William

Director

Company Director

RESIGNED

Assigned on 24 Sep 1991

Resigned on 26 Feb 1993

Time on role 1 year, 5 months, 2 days

WOOLLARD, Brian Kenneth

Director

Company Director

RESIGNED

Assigned on 25 Nov 1992

Resigned on 22 Feb 1994

Time on role 1 year, 2 months, 27 days

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 30 Dec 2006

Resigned on 31 Oct 2009

Time on role 2 years, 10 months, 1 day

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 31 Jan 2000

Resigned on 28 Apr 2000

Time on role 2 months, 28 days


Some Companies

BRIGHT SPARK ENTERPRISES LTD

25A KENSINGTON GARDENS,ILFORD,IG1 3EJ

Number:10866333
Status:ACTIVE
Category:Private Limited Company

GB1809001B LIMITED

UNIT 2 STATION APPROACH,SEVENOAKS,TN15 8AD

Number:11590409
Status:ACTIVE
Category:Private Limited Company

I G B MARINE LIMITED

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC587348
Status:ACTIVE
Category:Private Limited Company

R P H ELECTRICAL (SCOTLAND) LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC504443
Status:ACTIVE
Category:Private Limited Company

SMALL WORLD STAINDROP LIMITED

2 NORTH GREEN,DARLINGTON,DL2 3JN

Number:08168772
Status:ACTIVE
Category:Private Limited Company

SMARTAX PAYROLL SERVICES LTD

93 HEWETT ROAD,DAGENHAM,RM8 2XS

Number:10974454
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