SAFETELL SECURITY SCREENS LIMITED

Unit 46 Unit 46, Dartford, DA1 1JQ, Kent
StatusACTIVE
Company No.02000652
CategoryPrivate Limited Company
Incorporated17 Mar 1986
Age38 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

SAFETELL SECURITY SCREENS LIMITED is an active private limited company with number 02000652. It was incorporated 38 years, 2 months, 22 days ago, on 17 March 1986. The company address is Unit 46 Unit 46, Dartford, DA1 1JQ, Kent.



People

CAMPBELL-WHITE, Paul Alexander

Director

Chief Financial Officer

ACTIVE

Assigned on 17 Sep 2021

Current time on role 2 years, 8 months, 21 days

DWEK, Marie-Claire

Director

Ceo

ACTIVE

Assigned on 12 Apr 2013

Current time on role 11 years, 1 month, 26 days

BEECRAFT, Brian Gordon

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Feb 2000

Resigned on 30 Oct 2019

Time on role 19 years, 8 months, 5 days

FELTHAM, Graham Mark Thomas

Secretary

RESIGNED

Assigned on 30 Oct 2019

Resigned on 03 Sep 2021

Time on role 1 year, 10 months, 4 days

FLANAGAN, Timothy

Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 1992

Time on role 31 years, 11 months, 20 days

GARLAND, Michael Charles

Secretary

Chartered Accountant

RESIGNED

Assigned on 19 Jun 1992

Resigned on 11 May 1993

Time on role 10 months, 22 days

LOVELL, Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 May 1993

Resigned on 25 Feb 2000

Time on role 6 years, 9 months, 14 days

BEECRAFT, Brian Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 2000

Resigned on 30 Oct 2019

Time on role 19 years, 8 months, 5 days

CARDINAL, Michael John

Director

Engineer

RESIGNED

Assigned on 20 Mar 1991

Resigned on 20 Feb 1992

Time on role 11 months

COYNE, Richard Stanislaus

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 1 month, 9 days

FELTHAM, Graham Mark Thomas

Director

Group Finance Director

RESIGNED

Assigned on 30 Oct 2019

Resigned on 03 Sep 2021

Time on role 1 year, 10 months, 4 days

FLANAGAN, Timothy

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 19 Jun 1992

Time on role 31 years, 11 months, 20 days

LOVELL, Paul

Director

Chartered Accountant

RESIGNED

Assigned on 11 May 1993

Resigned on 30 Jun 2021

Time on role 28 years, 1 month, 19 days

MEDLAM, John William Nicholas

Director

Managing Director

RESIGNED

Assigned on 11 May 1993

Resigned on 15 Jul 2013

Time on role 20 years, 2 months, 4 days

PIETERSE, Anton Johannes

Director

Director

RESIGNED

Assigned on 29 May 2010

Resigned on 30 Nov 2019

Time on role 9 years, 6 months, 1 day

RAJWAN, Sasson

Director

Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 28 Aug 2003

Time on role 3 years, 4 months, 28 days

RAPOPORT, Michel

Director

Director

RESIGNED

Assigned on 12 Sep 2003

Resigned on 29 Nov 2010

Time on role 7 years, 2 months, 17 days

REID, Alexander Stuart

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 05 Oct 2009

Time on role 8 years, 6 months, 10 days


Some Companies

CERACORE LTD

77 HOLMROOK ROAD,PRESTON,PR1 6SS

Number:11728237
Status:ACTIVE
Category:Private Limited Company

CIVINI LIMITED

DELTA ENERGY SERVICES UK,COVENTRY,CV6 4QH

Number:09914396
Status:ACTIVE
Category:Private Limited Company

MALLAIG VILLAGE PHARMACY LIMITED

39 ST VINCENT PLACE,GLASGOW,G1 2ER

Number:SC315862
Status:ACTIVE
Category:Private Limited Company

OLIVER BOO LTD.

17 BECKWITH ROAD,LONDON,SE24 9LH

Number:07827936
Status:ACTIVE
Category:Private Limited Company

SMYTHS TECH LTD

35A ASTBURY ROAD. UNIT H,LONDON,SE15 2NL

Number:11573745
Status:ACTIVE
Category:Private Limited Company

SYLVIA WHEELDON LTD

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:09126174
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