NEON SERVICE COMPANY (U.K.) LIMITED

C/O Pkf Gm Third Floor One C/O Pkf Gm Third Floor One, Leeds, LS1 5HN
StatusLIQUIDATION
Company No.02312248
CategoryPrivate Limited Company
Incorporated02 Nov 1988
Age35 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

NEON SERVICE COMPANY (U.K.) LIMITED is an liquidation private limited company with number 02312248. It was incorporated 35 years, 6 months, 28 days ago, on 02 November 1988. The company address is C/O Pkf Gm Third Floor One C/O Pkf Gm Third Floor One, Leeds, LS1 5HN.



People

CREED, Andrew Robert

Director

Finance Director

ACTIVE

Assigned on 18 Jun 2021

Current time on role 2 years, 11 months, 12 days

TANZER, Luke Robert

Director

Managing Director

ACTIVE

Assigned on 18 Jun 2021

Current time on role 2 years, 11 months, 12 days

BELLINGHAM, Holly Jane Currie

Secretary

RESIGNED

Assigned on 13 Dec 1994

Resigned on 26 Jun 1998

Time on role 3 years, 6 months, 13 days

CLARK-MCKAY, Alastair George

Secretary

RESIGNED

Assigned on 01 Apr 2015

Resigned on 30 Sep 2020

Time on role 5 years, 5 months, 29 days

DURKIN, Anne Carol

Secretary

RESIGNED

Assigned on 04 Dec 2002

Resigned on 11 Sep 2014

Time on role 11 years, 9 months, 7 days

HENRY, Fraser

Secretary

RESIGNED

Assigned on 01 Oct 2021

Resigned on 13 Sep 2023

Time on role 1 year, 11 months, 12 days

SMITH, Trevor Robert

Secretary

RESIGNED

Assigned on 26 Jun 1998

Resigned on 04 Dec 2002

Time on role 4 years, 5 months, 8 days

TAYLOR, Jonathan Mark

Secretary

RESIGNED

Assigned on 11 Sep 2014

Resigned on 17 Oct 2014

Time on role 1 month, 6 days

YOUNG, John

Secretary

RESIGNED

Assigned on

Resigned on 13 Dec 1994

Time on role 29 years, 5 months, 17 days

CALLIDUS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2020

Resigned on 30 Sep 2021

Time on role 11 months, 29 days

ALEXANDER, Shane William Desmond, Earl

Director

Director

RESIGNED

Assigned on 25 Apr 1996

Resigned on 25 Mar 2003

Time on role 6 years, 11 months

BARWICK, Alan Alexander

Director

Underwriter

RESIGNED

Assigned on 01 May 1994

Resigned on 05 Nov 1998

Time on role 4 years, 6 months, 4 days

BELLINGHAM, Holly Jane Currie

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Mar 2010

Time on role 14 years, 2 months, 20 days

BISHOP, Alasdair Graham

Director

Statistician

RESIGNED

Assigned on 05 Nov 1998

Resigned on 17 Apr 2002

Time on role 3 years, 5 months, 12 days

CAREY, Donald Trevor

Director

Chairman

RESIGNED

Assigned on 01 May 1994

Resigned on 07 Apr 1998

Time on role 3 years, 11 months, 6 days

CLARK-MCKAY, Alastair George

Director

Solicitor

RESIGNED

Assigned on 17 May 2016

Resigned on 30 Sep 2020

Time on role 4 years, 4 months, 13 days

COLE, Richard Edwin

Director

Reinsurance Broker

RESIGNED

Assigned on 01 Nov 2005

Resigned on 20 Jan 2011

Time on role 5 years, 2 months, 19 days

CONWAY, Nicholas Nigel

Director

Underwriter

RESIGNED

Assigned on 24 Jul 2002

Resigned on 27 Nov 2012

Time on role 10 years, 4 months, 3 days

COOPER, Peter James

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jul 1998

Resigned on 11 Nov 2002

Time on role 4 years, 3 months, 27 days

DOUBTFIRE, Roger Alan

Director

Chartered Secretary

RESIGNED

Assigned on 24 Jul 2002

Resigned on 31 Dec 2011

Time on role 9 years, 5 months, 7 days

DURKIN, Anne Carol

Director

Solicitor

RESIGNED

Assigned on 17 Aug 2004

Resigned on 11 Sep 2014

Time on role 10 years, 25 days

HEPPELL, Richard Emlyn

Director

Finance Director

RESIGNED

Assigned on 06 Jun 2019

Resigned on 30 Jun 2021

Time on role 2 years, 24 days

LACHAGA URIA, Luisa

Director

Legal Consultant

RESIGNED

Assigned on 22 Mar 2000

Resigned on 28 Oct 2004

Time on role 4 years, 7 months, 6 days

MARTIN, Ian Paul

Director

Director

RESIGNED

Assigned on 28 Apr 2017

Resigned on 06 Jun 2019

Time on role 2 years, 1 month, 8 days

NAGRA, Harinderjit Singh

Director

Chartered Accountant

RESIGNED

Assigned on 27 May 2004

Resigned on 29 Oct 2009

Time on role 5 years, 5 months, 2 days

O'NEILL, John Gerard Francis

Director

None

RESIGNED

Assigned on 07 Jul 2011

Resigned on 05 Apr 2016

Time on role 4 years, 8 months, 29 days

REITH, Martin Robert Davidson

Director

Company Director

RESIGNED

Assigned on 11 Mar 2016

Resigned on 28 Apr 2017

Time on role 1 year, 1 month, 17 days

RIBAUDO, Andrew Scott

Director

Accountant

RESIGNED

Assigned on 02 Apr 2012

Resigned on 05 Feb 2016

Time on role 3 years, 10 months, 3 days

SINCLAIR, Ian Gordon

Director

Underwriter

RESIGNED

Assigned on 30 Jun 1998

Resigned on 30 Jan 2001

Time on role 2 years, 7 months

TURNER, Simon George

Director

Underwriter

RESIGNED

Assigned on 13 Dec 1994

Resigned on 13 Jan 2012

Time on role 17 years, 1 month

WAKELEY, Alexander John

Director

Insurance

RESIGNED

Assigned on 29 Sep 2005

Resigned on 05 Apr 2016

Time on role 10 years, 6 months, 6 days

WASHINGTON, Matthew Steven David

Director

Ceo

RESIGNED

Assigned on 30 Sep 2020

Resigned on 30 Jun 2021

Time on role 9 months

WASHINGTON, Matthew Steven David

Director

Company Director

RESIGNED

Assigned on 10 Mar 2016

Resigned on 24 Apr 2017

Time on role 1 year, 1 month, 14 days

YOUNG, John

Director

Underwriter

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 1 month, 29 days


Some Companies

Number:CE015090
Status:ACTIVE
Category:Charitable Incorporated Organisation

CITY SOUND PROJECT LIMITED

CHASE GREEN HOUSE,ENFIELD,EN2 6NF

Number:11188186
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOCS LEEDS LTD

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:11826986
Status:ACTIVE
Category:Private Limited Company

LAND AIDS LIMITED

THE PARK PORT WAY,WALLINGFORD,OX10 8FG

Number:01183792
Status:ACTIVE
Category:Private Limited Company

NASS-TECH AUTOS LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:06900225
Status:ACTIVE
Category:Private Limited Company

THE ELECTRIC TRANSPORT SHOP LIMITED

118-120 NEWMARKET ROAD,CAMBRIDGE,CB5 8HE

Number:05469003
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