NOTIONDIAL LIMITED

Beechwood House Beechwood House, Henley On Thames, RG9 4NR, Oxfordshire
StatusACTIVE
Company No.02453765
CategoryPrivate Limited Company
Incorporated19 Dec 1989
Age34 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

NOTIONDIAL LIMITED is an active private limited company with number 02453765. It was incorporated 34 years, 4 months, 28 days ago, on 19 December 1989. The company address is Beechwood House Beechwood House, Henley On Thames, RG9 4NR, Oxfordshire.



People

MORGAN, Annette Louise

Secretary

Director

ACTIVE

Assigned on 02 Apr 2007

Current time on role 17 years, 1 month, 14 days

MORGAN, Annette Louise

Director

Company Director

ACTIVE

Assigned on 27 Feb 1997

Current time on role 27 years, 2 months, 17 days

MORGAN, Christopher John Ernest

Director

Company Director

ACTIVE

Assigned on 31 Jul 1996

Current time on role 27 years, 9 months, 16 days

ASCROFT, Peter Anthony

Secretary

RESIGNED

Assigned on

Resigned on 04 Feb 1993

Time on role 31 years, 3 months, 12 days

BROOKE, Richard John Russell

Secretary

Company Director

RESIGNED

Assigned on 31 Dec 1992

Resigned on 04 Feb 1993

Time on role 1 month, 4 days

HAMPSON, Paul

Secretary

Accountant

RESIGNED

Assigned on 31 Jul 1996

Resigned on 02 Apr 2007

Time on role 10 years, 8 months, 2 days

BRP SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Feb 1993

Resigned on 22 Jul 1996

Time on role 3 years, 5 months, 17 days

ASCROFT, Peter Anthony

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days

BAUM, Robin Frederick

Director

Banker

RESIGNED

Assigned on 05 Feb 1993

Resigned on 31 Jul 1996

Time on role 3 years, 5 months, 26 days

BROOKE, Richard John Russell

Director

Company Director

RESIGNED

Assigned on 31 Dec 1992

Resigned on 04 Feb 1993

Time on role 1 month, 4 days

GRAHAM, David Malcolm

Director

Banker

RESIGNED

Assigned on 05 Feb 1993

Resigned on 31 Jul 1996

Time on role 3 years, 5 months, 26 days

HAMPSON, Paul

Director

Accountant

RESIGNED

Assigned on 31 Jul 1996

Resigned on 02 Apr 2007

Time on role 10 years, 8 months, 2 days

MORSE, Julian Robert

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 4 months, 15 days

NORGATE, John Ashton

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Feb 1993

Time on role 31 years, 3 months, 12 days

OLLIS, Richard William

Director

Solicitor

RESIGNED

Assigned on 27 Feb 1997

Resigned on 25 Sep 2000

Time on role 3 years, 6 months, 26 days


Some Companies

APEX DUTY FREE ENTERPRISE LIMITED

258B HIGH STREET,DORKING,RH4 1QT

Number:10750792
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANGE MILL POWER LIMITED

6TH FLOOR, ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:11020721
Status:ACTIVE
Category:Private Limited Company

ISP CHILE LIMITED

101 WIGMORE STREET,LONDON,W1U 1QU

Number:09608523
Status:ACTIVE
Category:Private Limited Company

KHFC ED LTD

CARLETON HOUSE 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:10483940
Status:ACTIVE
Category:Private Limited Company

LONGEVITA LONDON LIMITED

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:08332394
Status:ACTIVE
Category:Private Limited Company

TOP ELECTROTECH CONTRACTORS LTD

39 BROADHURST,FARNBOROUGH,GU14 9XA

Number:10649856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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