A & P TECH LIMITED

Benedict Mackenzie 5-6 The Courtyard Benedict Mackenzie 5-6 The Courtyard, Crawley, RH10 6AG, West Sussex
StatusDISSOLVED
Company No.02354167
CategoryPrivate Limited Company
Incorporated01 Mar 1989
Age35 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution09 Feb 2010
Years14 years, 3 months, 23 days

SUMMARY

A & P TECH LIMITED is an dissolved private limited company with number 02354167. It was incorporated 35 years, 3 months, 3 days ago, on 01 March 1989 and it was dissolved 14 years, 3 months, 23 days ago, on 09 February 2010. The company address is Benedict Mackenzie 5-6 The Courtyard Benedict Mackenzie 5-6 The Courtyard, Crawley, RH10 6AG, West Sussex.



People

KHANBHAI, Aftabhussein Nurdin, Mr.

Director

Accountant

ACTIVE

Assigned on 30 Nov 2005

Current time on role 18 years, 6 months, 4 days

AZEEM, Shahid

Secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 09 Feb 2006

Time on role 7 years, 4 months, 9 days

KHANBHAI, Aftabhussein Nurdin, Mr.

Secretary

Accountant

RESIGNED

Assigned on 09 Feb 2006

Resigned on 09 Aug 2006

Time on role 6 months

KHANBHAI, Hussein

Secretary

Director

RESIGNED

Assigned on 09 Aug 2006

Resigned on 15 Nov 2006

Time on role 3 months, 6 days

MOH, Saraswathy Ramiah

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1996

Time on role 27 years, 6 months, 3 days

TAN, Seah Thiew

Secretary

RESIGNED

Assigned on 01 Dec 1996

Resigned on 30 Sep 1998

Time on role 1 year, 9 months, 29 days

WEBB, Jeremy Hugh

Secretary

Business Consultant

RESIGNED

Assigned on 15 Nov 2006

Resigned on 28 May 2008

Time on role 1 year, 6 months, 13 days

AZEEM, Shahid

Director

Managing Director

RESIGNED

Assigned on

Resigned on 18 Aug 2006

Time on role 17 years, 9 months, 17 days

BOND, Awang, Dr

Director

Technical Director

RESIGNED

Assigned on 11 Feb 1993

Resigned on 01 Feb 1994

Time on role 11 months, 18 days

COOK, Michael John

Director

Cs

RESIGNED

Assigned on 16 Feb 1999

Resigned on 30 Nov 2005

Time on role 6 years, 9 months, 14 days

DIN, Amir

Director

Director

RESIGNED

Assigned on 22 Oct 1999

Resigned on 16 Feb 2006

Time on role 6 years, 3 months, 25 days

MOH, Peter

Director

Joint Managing Director

RESIGNED

Assigned on

Resigned on 09 Mar 2002

Time on role 22 years, 2 months, 26 days

TAN, Seah Thiew

Director

Director

RESIGNED

Assigned on 01 Dec 1996

Resigned on 30 Sep 1998

Time on role 1 year, 9 months, 29 days

WEBB, Jeremy Hugh

Director

Business Consultant

RESIGNED

Assigned on 15 Nov 2006

Resigned on 28 May 2008

Time on role 1 year, 6 months, 13 days


Some Companies

BITBULL LIMITED

44 DANE RISE,NR BRADFORD ON AVON,BA15 2ND

Number:03771532
Status:ACTIVE
Category:Private Limited Company

FIRST EDUCATIONAL SERVICES LIMITED

2 WOODSIDE MEWS,LEEDS,LS16 6QE

Number:11179546
Status:ACTIVE
Category:Private Limited Company

HSC INTERNATIONAL LTD

21 ALLERTON GRANGE WAY,LEEDS,LS17 6LP

Number:11702825
Status:ACTIVE
Category:Private Limited Company

RICE PROPERTIES LIMITED

BROAD HOUSE,PETERHEAD,AB42 1HY

Number:SC094653
Status:ACTIVE
Category:Private Limited Company

SAINT ANNE'S COURT MANAGEMENT COMPANY LIMITED

4 MAPLE CLOSE,HAMPSHIRE,PO15 5LX

Number:02198180
Status:ACTIVE
Category:Private Limited Company

STERLING62 LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11945442
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