INTERCONNECT COMMUNICATIONS (CONSULTANTS) LIMITED

Unit 18, Basepoint Business Centre Riverside Court Unit 18, Basepoint Business Centre Riverside Court, Chepstow, NP16 5UH, Monmouthshire, Wales
StatusDISSOLVED
Company No.02063866
CategoryPrivate Limited Company
Incorporated13 Oct 1986
Age37 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 6 months, 18 days

SUMMARY

INTERCONNECT COMMUNICATIONS (CONSULTANTS) LIMITED is an dissolved private limited company with number 02063866. It was incorporated 37 years, 7 months, 3 days ago, on 13 October 1986 and it was dissolved 4 years, 6 months, 18 days ago, on 29 October 2019. The company address is Unit 18, Basepoint Business Centre Riverside Court Unit 18, Basepoint Business Centre Riverside Court, Chepstow, NP16 5UH, Monmouthshire, Wales.



People

TURNER, Alan Guy

Secretary

Finance Director

ACTIVE

Assigned on 31 May 1999

Current time on role 24 years, 11 months, 16 days

CRAY, George

Director

Senior Vice President

ACTIVE

Assigned on 12 Aug 2015

Current time on role 8 years, 9 months, 4 days

JONES, Robert Gordon

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1998

Resigned on 30 Apr 1999

Time on role 1 year, 1 month, 29 days

LLOYD, David Stephen

Secretary

RESIGNED

Assigned on 05 Jul 1997

Resigned on 01 Mar 1998

Time on role 7 months, 27 days

WATKINSON, John Taylor

Secretary

RESIGNED

Assigned on

Resigned on 15 Jul 1997

Time on role 26 years, 10 months, 1 day

ENNIS, Jerry

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 2001

Time on role 23 years, 2 months, 18 days

HARRIS, Philip Anthony

Director

Director

RESIGNED

Assigned on 17 Jul 2008

Resigned on 12 Sep 2008

Time on role 1 month, 26 days

HEALY, Fintan Joseph

Director

Director

RESIGNED

Assigned on 29 Sep 2004

Resigned on 14 Oct 2009

Time on role 5 years, 15 days

HORNE, Geoffrey Alan

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 2006

Time on role 17 years, 9 months, 15 days

SUBRAMANIAN, Suresh

Director

Vice President

RESIGNED

Assigned on 24 Nov 2009

Resigned on 12 Aug 2015

Time on role 5 years, 8 months, 18 days

TURNER, Alan Guy

Director

Finance Director

RESIGNED

Assigned on 31 May 1999

Resigned on 31 May 1999

Time on role

WATKINSON, John Taylor

Director

Director/Lawyer

RESIGNED

Assigned on

Resigned on 21 Sep 2004

Time on role 19 years, 7 months, 25 days


Some Companies

ANGLIAN COMBINED RENEWABLE ENERGY LIMITED

CATHRINE HOUSE,SAWSTON,CB22 3XE

Number:06243035
Status:ACTIVE
Category:Private Limited Company

KAIROS IDEAS LIMITED

13 HARLAND ROAD,BOURNEMOUTH,BH6 4DN

Number:10019026
Status:ACTIVE
Category:Private Limited Company

LITTLECOTE SOAP COMPANY LIMITED

5 BRANTCLIFFE DRIVE,SHIPLEY,BD17 5NU

Number:06724899
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN & DISTRICT SECURITIES LIMITED

505 PINNER ROAD,MIDDLESEX,HA2 6EH

Number:02719089
Status:ACTIVE
Category:Private Limited Company

ST. THOMAS SCAFFOLDING LIMITED

4 WOODVILLE ROAD,EXETER,EX2 8JW

Number:07312916
Status:ACTIVE
Category:Private Limited Company

TOP STAR COMMERCE LTD

TOP STAR COMMERCE 18 ST. CROSS STREET,LONDON,EC1N 8UN

Number:11202016
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