TRANSDUCER SYSTEMS LIMITED

C/O Procon Engineering Ltd C/O Procon Engineering Ltd, Otford Road Sevenoaks, TN14 5EL, Kent
StatusDISSOLVED
Company No.02059807
CategoryPrivate Limited Company
Incorporated30 Sep 1986
Age37 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution10 Jan 2012
Years12 years, 4 months, 4 days

SUMMARY

TRANSDUCER SYSTEMS LIMITED is an dissolved private limited company with number 02059807. It was incorporated 37 years, 7 months, 14 days ago, on 30 September 1986 and it was dissolved 12 years, 4 months, 4 days ago, on 10 January 2012. The company address is C/O Procon Engineering Ltd C/O Procon Engineering Ltd, Otford Road Sevenoaks, TN14 5EL, Kent.



People

FLEMING, Alastair James

Secretary

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 14 days

O'NEIL, Christopher Paul

Director

Tax Manager

ACTIVE

Assigned on 03 Aug 2011

Current time on role 12 years, 9 months, 11 days

VALENTINE, Steven Grenville

Director

Group Finance Director

ACTIVE

Assigned on 12 Feb 2009

Current time on role 15 years, 3 months, 2 days

CAME, Olive

Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 1995

Time on role 28 years, 7 months, 1 day

O'NEIL, Christopher Paul

Secretary

Tax Manager

RESIGNED

Assigned on 11 Sep 2009

Resigned on 30 Sep 2011

Time on role 2 years, 19 days

STEVENS, Michael Graham

Secretary

Company Secretary

RESIGNED

Assigned on 13 Oct 1995

Resigned on 21 Jul 2011

Time on role 15 years, 9 months, 8 days

BERGSVIK, Eirik

Director

Managing Director

RESIGNED

Assigned on 20 Mar 2001

Resigned on 12 Feb 2009

Time on role 7 years, 10 months, 23 days

BOYLE, Thomas Douglas

Director

Finance Director Uk

RESIGNED

Assigned on 12 Feb 2009

Resigned on 04 Jul 2011

Time on role 2 years, 4 months, 20 days

HALLAS, Roy Olav

Director

Company Director

RESIGNED

Assigned on 29 Dec 1999

Resigned on 20 Mar 2001

Time on role 1 year, 2 months, 22 days

KEENER, David James

Director

Company Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 03 Aug 2011

Time on role 30 days

LEIGHTON, Katherine Jennifer

Director

Chartered Accountant

RESIGNED

Assigned on 12 Feb 2009

Resigned on 21 Oct 2010

Time on role 1 year, 8 months, 9 days

MALCOLM, Bryan Andrew

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jul 1997

Time on role 26 years, 9 months, 14 days

STEVENS, Michael Graham

Director

Accountant

RESIGNED

Assigned on 29 Jul 1997

Resigned on 30 Dec 1999

Time on role 2 years, 5 months, 1 day

VEE, Ole Ingar

Director

Managing Director

RESIGNED

Assigned on 29 Jul 1997

Resigned on 30 Dec 1999

Time on role 2 years, 5 months, 1 day


Some Companies

ARKI'S FISH BAR LIMITED

FIRST FLOOR, HAGLEY COURT, 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ

Number:08324627
Status:ACTIVE
Category:Private Limited Company

CAIRNS POWER GENERATION LIMITED

37 PROSPECT ROAD,BIRCHINGTON,CT7 9RP

Number:11611047
Status:ACTIVE
Category:Private Limited Company

CHARLES RUSSELL SPEECHLYS NFL LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:03628061
Status:ACTIVE
Category:Private Limited Company

DPGR CONSULTANTS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08773152
Status:ACTIVE
Category:Private Limited Company

MES BELLES ANGELES LIMITED

THE OLD RECTORY,OVINGTON,IP25 6RY

Number:10027918
Status:ACTIVE
Category:Private Limited Company

ROWTYPE PRINTERS LIMITED

UNIT 1 MILTON ROAD,STOKE ON TRENT,ST1 6LE

Number:03712282
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