VOLTECH INSTRUMENTS LIMITED

C/O Saffery Llp St Catherine's Court C/O Saffery Llp St Catherine's Court, Bristol, BS8 1BQ, United Kingdom
StatusACTIVE
Company No.02007598
CategoryPrivate Limited Company
Incorporated08 Apr 1986
Age38 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

VOLTECH INSTRUMENTS LIMITED is an active private limited company with number 02007598. It was incorporated 38 years, 1 month, 8 days ago, on 08 April 1986. The company address is C/O Saffery Llp St Catherine's Court C/O Saffery Llp St Catherine's Court, Bristol, BS8 1BQ, United Kingdom.



People

FORD, Patricia Elizabeth

Secretary

ACTIVE

Assigned on 24 Jun 1999

Current time on role 24 years, 10 months, 22 days

FORD, John Stewart

Director

Company Director

ACTIVE

Assigned on

Current time on role

FORD, Patricia Elizabeth

Director

Company Director

ACTIVE

Assigned on

Current time on role

IND, Lionel

Director

Design Engineer

ACTIVE

Assigned on 25 Nov 1998

Current time on role 25 years, 5 months, 21 days

BRIGHT, Ian

Secretary

RESIGNED

Assigned on 13 Feb 1998

Resigned on 29 Jul 1998

Time on role 5 months, 16 days

FORD, Patricia Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 13 Feb 1998

Time on role 26 years, 3 months, 3 days

LYDACO NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jul 1998

Resigned on 12 Oct 1999

Time on role 1 year, 2 months, 14 days

BRADSTOCK, Paul Alfred

Director

Company Director

RESIGNED

Assigned on 25 Jan 1995

Resigned on 30 Apr 2021

Time on role 26 years, 3 months, 5 days

CHAPPELL, Stuart Alan

Director

Company Director

RESIGNED

Assigned on 25 Jan 1995

Resigned on 29 Feb 2004

Time on role 9 years, 1 month, 4 days

CROSS, Nicholas John

Director

Company Director

RESIGNED

Assigned on 06 Sep 1993

Resigned on 28 Aug 1998

Time on role 4 years, 11 months, 22 days

IND, Lionel

Director

Quality Manager

RESIGNED

Assigned on

Resigned on 28 Jan 1998

Time on role 26 years, 3 months, 18 days

KNIGHT, Trevor Bernard

Director

Chief Executive Officer

RESIGNED

Assigned on 05 May 1997

Resigned on 29 Jul 1998

Time on role 1 year, 2 months, 24 days

LAING, Ian Michael

Director

Company Director

RESIGNED

Assigned on 06 Sep 1993

Resigned on 28 Aug 1998

Time on role 4 years, 11 months, 22 days

LUCE, Derek Peter Woodland

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Feb 1993

Time on role 31 years, 2 months, 27 days

MCINTOSH, Peter Graham

Director

Finance Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 28 Feb 1998

Time on role 8 months, 26 days

WINSOR, Allan Malcolm

Director

Company Director

RESIGNED

Assigned on 25 Jan 1995

Resigned on 31 Jan 1997

Time on role 2 years, 6 days


Some Companies

AMC & CO PROPERTY LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:10978850
Status:ACTIVE
Category:Private Limited Company

APOLLO HOSPITAL (UK) LIMITED

FIRST FLOOR, KIRKLAND HOUSE,HARROW,HA1 2AX

Number:05183327
Status:ACTIVE
Category:Private Limited Company

HEISENBERG GOODMAN LTD

C/O LINDEN ACCOUNTANTS LTD SEVIER STREET SCRAPSTORE HOUSE,BRISTOL,BS2 9LB

Number:10890411
Status:ACTIVE
Category:Private Limited Company

LIZARD TECHNOLOGY LTD

WESTON HEATH FARM HOUSE,SHIFNAL,TF11 8RY

Number:04861943
Status:ACTIVE
Category:Private Limited Company

LUNDO LIMITED

26 KENBROOK HOUSE,LONDON,NW5 2QN

Number:10199743
Status:ACTIVE
Category:Private Limited Company

SPV PROPERTIES LTD

62 BRACKNELL CRESCENT,NOTTINGHAM,NG8 5FF

Number:10645174
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