DELTIGHT WASHERS LIMITED

Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey, England
StatusACTIVE
Company No.02051230
CategoryPrivate Limited Company
Incorporated01 Sep 1986
Age37 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

DELTIGHT WASHERS LIMITED is an active private limited company with number 02051230. It was incorporated 37 years, 8 months, 21 days ago, on 01 September 1986. The company address is Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey, England.



People

JEER-MARAJO, Sharan

Secretary

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 22 days

BUCKLEY, Ian

Director

Solicitor

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 22 days

CHASE, Jennifer Marianne Alison

Director

Accountant

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 21 days

HARROW, Stephen Giles

Director

Accountant

ACTIVE

Assigned on 30 Sep 2018

Current time on role 5 years, 7 months, 22 days

BOARDMAN, Lynton David

Secretary

RESIGNED

Assigned on 30 Jan 2013

Resigned on 30 Jun 2023

Time on role 10 years, 5 months

DAWSON, Trevor John

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 21 days

LEIGH, Martin Graham

Secretary

RESIGNED

Assigned on 31 Jan 1995

Resigned on 01 Dec 2006

Time on role 11 years, 10 months, 1 day

SHARP, Wendy Jill

Secretary

Company Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 30 Jan 2013

Time on role 6 years, 1 month, 29 days

ASHTON DAVIES, David Gore

Director

Divisional Chief Executive

RESIGNED

Assigned on

Resigned on 02 Oct 1992

Time on role 31 years, 7 months, 20 days

BOARDMAN, Lynton David

Director

Solicitor

RESIGNED

Assigned on 14 Feb 2013

Resigned on 30 Jun 2023

Time on role 10 years, 4 months, 16 days

CLARK, Robert Neil George

Director

Company Director

RESIGNED

Assigned on 10 Jul 2019

Resigned on 08 Jun 2022

Time on role 2 years, 10 months, 29 days

COUCHMAN, Thomas Charles

Director

Company Director

RESIGNED

Assigned on 08 Jun 2022

Resigned on 01 Dec 2022

Time on role 5 months, 23 days

CROWE, David Edward Aubrey

Director

Solicitor

RESIGNED

Assigned on 24 Sep 1997

Resigned on 01 May 2000

Time on role 2 years, 7 months, 7 days

DASANI, Shatish Damodar

Director

Company Director

RESIGNED

Assigned on 23 Apr 2013

Resigned on 31 Dec 2014

Time on role 1 year, 8 months, 8 days

DASANI, Shatish Damodar

Director

Company Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 28 Nov 2008

Time on role 3 months, 27 days

DAWSON, Trevor John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 21 days

EKE, Michael Ronald

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 1995

Resigned on 02 May 1996

Time on role 1 year, 1 day

FELBECK, Paul

Director

Solicitor

RESIGNED

Assigned on 01 May 2000

Resigned on 14 Feb 2013

Time on role 12 years, 9 months, 13 days

FOLLON, Robert Michael

Director

Director

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 29 years, 21 days

FOSTER, William Frederick Richard

Director

Director

RESIGNED

Assigned on 18 Dec 1991

Resigned on 10 May 1993

Time on role 1 year, 4 months, 23 days

JEWELL, Christopher Adrian

Director

Company Director

RESIGNED

Assigned on 07 Jan 2016

Resigned on 10 Jul 2019

Time on role 3 years, 6 months, 3 days

KINSELLA, David Peter

Director

Managing Director

RESIGNED

Assigned on

Resigned on 06 May 1994

Time on role 30 years, 16 days

LEIGH, Martin Graham

Director

Company Secretary

RESIGNED

Assigned on 01 May 1995

Resigned on 01 Dec 2006

Time on role 11 years, 7 months

LEIGHTON-JONES, John

Director

Company Director

RESIGNED

Assigned on 14 Feb 2013

Resigned on 30 Sep 2018

Time on role 5 years, 7 months, 16 days

MATTHEWS, David Paul

Director

RESIGNED

Assigned on 28 Nov 2008

Resigned on 31 Mar 2010

Time on role 1 year, 4 months, 3 days

SHARP, Wendy Jill

Director

Company Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 14 Feb 2013

Time on role 6 years, 2 months, 13 days

STYNES, John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 06 Jan 2016

Time on role 1 year, 5 days

TENNYSON, Harry Ingles

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 29 years, 21 days

VOHRA, Sameet

Director

Company Director

RESIGNED

Assigned on 07 Apr 2010

Resigned on 23 Apr 2013

Time on role 3 years, 16 days

WEAVER, Roderick William

Director

Group Finance Director

RESIGNED

Assigned on 02 May 1996

Resigned on 01 Aug 2008

Time on role 12 years, 2 months, 30 days


Some Companies

DSH INVESTMENT LLP

1 FETTER LANE,LONDON,EC4A 1BR

Number:OC420251
Status:ACTIVE
Category:Limited Liability Partnership

FELISTADRAKE LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11808662
Status:ACTIVE
Category:Private Limited Company

FROBISHER WAY MANAGEMENT LIMITED

22 FROBISHER COURT,SHOEBURYNESS,SS3 8XB

Number:02035054
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOLDHEAD BRAND LTD

19 THE ELKINS,ROMFORD,RM1 4HT

Number:11104113
Status:ACTIVE
Category:Private Limited Company

STIG MISSION SYSTEMS LTD

1 WORSLEY COURT HIGH STREET,MANCHESTER,M28 3NJ

Number:08765380
Status:ACTIVE
Category:Private Limited Company
Number:07780681
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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