FLOMERICS LIMITED

81 Bridge Road 81 Bridge Road, Surrey, KT8 9HH
StatusDISSOLVED
Company No.02327348
CategoryPrivate Limited Company
Incorporated12 Dec 1988
Age35 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution22 Jan 2013
Years11 years, 4 months, 10 days

SUMMARY

FLOMERICS LIMITED is an dissolved private limited company with number 02327348. It was incorporated 35 years, 5 months, 20 days ago, on 12 December 1988 and it was dissolved 11 years, 4 months, 10 days ago, on 22 January 2013. The company address is 81 Bridge Road 81 Bridge Road, Surrey, KT8 9HH.



People

WETZEL, Shannon

Secretary

ACTIVE

Assigned on 07 Nov 2008

Current time on role 15 years, 6 months, 24 days

FREED, Dean Mclean

Director

Company Director

ACTIVE

Assigned on 18 Sep 2008

Current time on role 15 years, 8 months, 13 days

VERMIJS, Walter Ernest

Director

European Controller

ACTIVE

Assigned on 13 Feb 2009

Current time on role 15 years, 3 months, 16 days

ADRIAN, Anthony Brian

Secretary

RESIGNED

Assigned on 18 Sep 2008

Resigned on 07 Nov 2008

Time on role 1 month, 19 days

BUTCHER, Keith

Secretary

Finance Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 07 Aug 2008

Time on role 7 months, 6 days

OGLE, Christopher John Rathmell

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Oct 1999

Resigned on 01 Jan 2008

Time on role 8 years, 2 months, 28 days

PHILLIPS, David Peter

Secretary

RESIGNED

Assigned on 21 May 1992

Resigned on 03 Aug 1999

Time on role 7 years, 2 months, 13 days

RICHARDSON, Ernest Arthur

Secretary

RESIGNED

Assigned on

Resigned on 21 May 1992

Time on role 32 years, 11 days

BABAN, Farzad

Director

President Us Oper.

RESIGNED

Assigned on 17 Apr 2000

Resigned on 29 Apr 2005

Time on role 5 years, 12 days

BUTCHER, Keith

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 07 Aug 2008

Time on role 7 months, 6 days

CARTER, Gary, Dr

Director

Director

RESIGNED

Assigned on 21 Jan 2005

Resigned on 27 Feb 2009

Time on role 4 years, 1 month, 6 days

EVANDER, Lena Marie

Director

Regional Director

RESIGNED

Assigned on 17 Dec 2003

Resigned on 31 Aug 2006

Time on role 2 years, 8 months, 14 days

EVANS, Barbara Beatrice

Director

Development Manager

RESIGNED

Assigned on 15 Sep 1999

Resigned on 22 Mar 2007

Time on role 7 years, 6 months, 7 days

JOHNS, David Philip, Dr

Director

Director

RESIGNED

Assigned on 27 Jul 1999

Resigned on 05 Jul 2001

Time on role 1 year, 11 months, 9 days

MANN, David William

Director

Management Consultant

RESIGNED

Assigned on 14 Nov 1995

Resigned on 30 Jul 2008

Time on role 12 years, 8 months, 16 days

MCNAIR, Martin Alexander

Director

Investment Manager Venture Cap

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 8 months, 2 days

MOEZZI, Hassan

Director

Director Business Dev

RESIGNED

Assigned on 02 Sep 1997

Resigned on 17 Dec 2003

Time on role 6 years, 3 months, 15 days

MORRIS, Timothy Richard Thomas

Director

Accountant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 24 Jan 2007

Time on role 10 years, 2 months, 23 days

OGLE, Christopher John Rathmell

Director

Chartered Accountant

RESIGNED

Assigned on 04 Oct 1999

Resigned on 01 Jan 2008

Time on role 8 years, 2 months, 28 days

PHILLIPS, David Peter

Director

Accountant

RESIGNED

Assigned on 30 Oct 1995

Resigned on 03 Aug 1999

Time on role 3 years, 9 months, 4 days

RAMSHAW, Paul Stuart

Director

Sales Exec

RESIGNED

Assigned on 21 Jan 2003

Resigned on 22 Mar 2007

Time on role 4 years, 2 months, 1 day

REYNELL, Michael Jonathan Wilson, Doctor

Director

Software Manufacturing

RESIGNED

Assigned on 02 Sep 1997

Resigned on 22 Mar 2007

Time on role 9 years, 6 months, 20 days

RICHARDSON, Ernest Arthur

Director

Investment Manager-Venture Cap

RESIGNED

Assigned on

Resigned on 20 Nov 1995

Time on role 28 years, 6 months, 12 days

ROSTEN, Harvey Ivor

Director

Computer Specialist

RESIGNED

Assigned on

Resigned on 23 Jun 1997

Time on role 26 years, 11 months, 9 days

SHEIKHOLESLAMI, Zahed, Doctor

Director

President

RESIGNED

Assigned on 02 Sep 1997

Resigned on 12 May 2000

Time on role 2 years, 8 months, 10 days

TATCHELL, David George

Director

Mechanical Engineer

RESIGNED

Assigned on

Resigned on 22 Mar 2007

Time on role 17 years, 2 months, 10 days


Some Companies

263 CONSULTANCY LIMITED

SUITE 21, MATRIX HOUSE,LEICESTER,LE1 1PL

Number:11454272
Status:ACTIVE
Category:Private Limited Company

DUNCASTLE SLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005579
Status:ACTIVE
Category:Limited Partnership

GBERNA LTD

10 EDMUNDS TOWER,HARLOW,CM19 4AD

Number:08452171
Status:ACTIVE
Category:Private Limited Company

LANEY'S DIGGER DUMPER GRAB & TIP LIMITED

7 BEDFORD AVENUE,BIRKENHEAD,CH42 4QY

Number:09978465
Status:ACTIVE
Category:Private Limited Company

NCA CIVIL ENGINEERING LTD

18 WESTBOURNE CRESCENT,BUCKLEY,CH7 2LD

Number:08171019
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OST TRAINING LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11127229
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