SCHERMULY LIMITED

Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire
StatusDISSOLVED
Company No.01975531
CategoryPrivate Limited Company
Incorporated08 Jan 1986
Age38 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 4 months, 14 days

SUMMARY

SCHERMULY LIMITED is an dissolved private limited company with number 01975531. It was incorporated 38 years, 4 months, 14 days ago, on 08 January 1986 and it was dissolved 5 years, 4 months, 14 days ago, on 08 January 2019. The company address is Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire.



People

ELLARD, Sarah Louise

Secretary

Company Secretary

ACTIVE

Assigned on 06 May 1997

Current time on role 27 years, 16 days

ELLARD, Sarah Louise

Director

Group Legal Director

ACTIVE

Assigned on 06 May 1997

Current time on role 27 years, 16 days

LEWIS, Andrew Gregory

Director

Company Director

ACTIVE

Assigned on 19 Jan 2017

Current time on role 7 years, 4 months, 3 days

LEIGHTON, Iain Gordon Kerr

Secretary

RESIGNED

Assigned on 22 May 1995

Resigned on 06 May 1997

Time on role 1 year, 11 months, 15 days

VINE, Sylvia Elizabeth Faith

Secretary

RESIGNED

Assigned on

Resigned on 22 May 1995

Time on role 29 years

BERLANNY, Brian Peter

Director

Director

RESIGNED

Assigned on

Resigned on 03 May 1994

Time on role 30 years, 19 days

BILLINGTON, Philip Gordon

Director

Chairman

RESIGNED

Assigned on

Resigned on 06 May 1997

Time on role 27 years, 16 days

BOWERS, Steven John

Director

Group Finance Director

RESIGNED

Assigned on 26 Jun 2014

Resigned on 30 Sep 2016

Time on role 2 years, 3 months, 4 days

FLOWERS, Michael James

Director

Company Director

RESIGNED

Assigned on 24 Jul 2014

Resigned on 30 Jun 2018

Time on role 3 years, 11 months, 6 days

GIBBS, Raymond John

Director

Finance Director & Company Sec

RESIGNED

Assigned on 06 May 1997

Resigned on 20 Aug 1999

Time on role 2 years, 3 months, 14 days

LEIGHTON, Iain Gordon Kerr

Director

Company Secretary

RESIGNED

Assigned on 22 May 1995

Resigned on 06 May 1997

Time on role 1 year, 11 months, 15 days

PAPWORTH, Mark Harry

Director

Chief Executive

RESIGNED

Assigned on 05 Nov 2012

Resigned on 24 Jul 2014

Time on role 1 year, 8 months, 19 days

PRICE, David John

Director

Chief Executive

RESIGNED

Assigned on 31 Jul 2012

Resigned on 05 Nov 2012

Time on role 3 months, 5 days

RAYNER, Paul Adrian

Director

Finance Director

RESIGNED

Assigned on 20 Aug 1999

Resigned on 31 Jul 2012

Time on role 12 years, 11 months, 11 days

VINE, Sylvia Elizabeth Faith

Director

Company Secretary

RESIGNED

Assigned on 03 May 1994

Resigned on 22 May 1995

Time on role 1 year, 19 days


Some Companies

AQUAMARINE CLEAN LTD

40 JASMINE GARDENS,SHEFFIELD,S26 4QD

Number:10787867
Status:ACTIVE
Category:Private Limited Company

ARWEST LOGISTICS LP

SUITE 7057,AYR,KA7 1UB

Number:SL019176
Status:ACTIVE
Category:Limited Partnership

FIFERS10 LIMITED

ONE,LONDON,EC4M 7WS

Number:05976703
Status:ACTIVE
Category:Private Limited Company

HOUSE OF MALTS LTD

UNIT 4B,GRANGEMOUTH,FK3 8WX

Number:SC525202
Status:ACTIVE
Category:Private Limited Company

KAM-RU COMPUTERS LIMITED

3/42 LOWER HIGH STREET,WEDNESBURY,WS10 7AQ

Number:11281462
Status:ACTIVE
Category:Private Limited Company

KOMOREBI SOLUTIONS LIMITED

27 WITHAM CROFT,SOLIHULL,B91 3FB

Number:10523406
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