TECHNITRON SYSTEMS LIMITED

2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey
StatusDISSOLVED
Company No.02448556
CategoryPrivate Limited Company
Incorporated01 Dec 1989
Age34 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 years, 16 days

SUMMARY

TECHNITRON SYSTEMS LIMITED is an dissolved private limited company with number 02448556. It was incorporated 34 years, 5 months, 16 days ago, on 01 December 1989 and it was dissolved 12 years, 16 days ago, on 01 May 2012. The company address is 2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey.



People

SHILLINGLAW, Gary Preston

Secretary

ACTIVE

Assigned on 29 Aug 2008

Current time on role 15 years, 8 months, 19 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 16 days

SHILLINGLAW, Gary Preston

Director

Chartered Secretary

ACTIVE

Assigned on 05 Jun 2009

Current time on role 14 years, 11 months, 12 days

BITHELL, Charles Peter

Secretary

RESIGNED

Assigned on 07 Aug 2002

Resigned on 12 Aug 2004

Time on role 2 years, 5 days

BUCKNELL, Andrew Thomas

Secretary

RESIGNED

Assigned on 12 Aug 2004

Resigned on 26 Oct 2005

Time on role 1 year, 2 months, 14 days

LOVERIDGE, James Douglas

Secretary

RESIGNED

Assigned on 01 Dec 1999

Resigned on 31 May 2000

Time on role 5 months, 30 days

POMEROY, John Victor

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1999

Time on role 24 years, 5 months, 16 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 24 Feb 2006

Resigned on 29 Aug 2008

Time on role 2 years, 6 months, 5 days

COOPER, Malcolm Howard

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2008

Resigned on 02 Feb 2010

Time on role 1 year, 3 months, 16 days

CURRY, John Arthur Hugh

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Feb 2006

Time on role 18 years, 2 months, 23 days

LAUGHTON, Anthony Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Oct 2008

Time on role 15 years, 7 months

SYDES, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 17 Oct 2008

Resigned on 05 Jun 2009

Time on role 7 months, 19 days

VIRDEE, Jagjit Singh

Director

Chartered Accountant

RESIGNED

Assigned on 24 Feb 2006

Resigned on 17 Oct 2008

Time on role 2 years, 7 months, 21 days


Some Companies

CLOCKWISE MOTION LIMITED

17 BREDON ROAD,BROMSGROVE,B61 7HD

Number:05055209
Status:ACTIVE
Category:Private Limited Company

COMPASS BUSINESS SOLUTIONS LIMITED

THE MANX SUITE, GREAT HOLLANDEN BUSINESS PARK MILL LANE,SEVENOAKS,TN15 0SQ

Number:05649415
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE AGENCY LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:07535304
Status:ACTIVE
Category:Private Limited Company

ELLOW LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10822860
Status:ACTIVE
Category:Private Limited Company

JAA PROJECT MANAGEMENT UK LTD

84 ALDERMANS HILL,PALMERS GREEN,N13 4PP

Number:08437821
Status:ACTIVE
Category:Private Limited Company

RDN COMMUNICATIONS LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:10197825
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