CATALYSTS LIMITED

Pem Pem, Station Road, CB1 2LA, Cambridgeshire
StatusDISSOLVED
Company No.02508575
CategoryPrivate Limited Company
Incorporated05 Jun 1990
Age33 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution20 Mar 2023
Years1 year, 1 month, 26 days

SUMMARY

CATALYSTS LIMITED is an dissolved private limited company with number 02508575. It was incorporated 33 years, 11 months, 10 days ago, on 05 June 1990 and it was dissolved 1 year, 1 month, 26 days ago, on 20 March 2023. The company address is Pem Pem, Station Road, CB1 2LA, Cambridgeshire.



People

JACKSON, Raymond Richard

Director

Director

ACTIVE

Assigned on 01 Sep 2008

Current time on role 15 years, 8 months, 14 days

PHELPS, Nigel Ronald

Director

Managing Director

ACTIVE

Assigned on 04 Mar 1997

Current time on role 27 years, 2 months, 11 days

KEY, Roy John

Secretary

RESIGNED

Assigned on 31 Aug 1993

Resigned on 15 Jan 2001

Time on role 7 years, 4 months, 15 days

PHELPS, Nigel Ronald

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 14 days

WEBB, Sharon Elizabeth

Secretary

Accounts Supervisor

RESIGNED

Assigned on 22 Jan 2001

Resigned on 21 Feb 2013

Time on role 12 years, 30 days

BACON, Michael Francis, Dr

Director

Retired

RESIGNED

Assigned on 27 Jun 1996

Resigned on 04 Mar 1997

Time on role 8 months, 7 days

BACON, Philip Darrell

Director

Computer Programmer

RESIGNED

Assigned on

Resigned on 03 May 1996

Time on role 28 years, 12 days

CRAWSHAW, Hugh Sebastian

Director

Company Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 04 Mar 1997

Time on role 3 years, 6 months, 4 days

CURRY, John Henry

Director

Management Consultant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 12 Jul 2002

Time on role 6 months, 11 days

DAWSON, Anthony

Director

Manager

RESIGNED

Assigned on 27 Jun 1996

Resigned on 04 Mar 1997

Time on role 8 months, 7 days

DREW, Roger John

Director

Manager

RESIGNED

Assigned on 27 Jun 1996

Resigned on 12 Feb 1997

Time on role 7 months, 15 days

JEFFREY, Andrew

Director

Marketer

RESIGNED

Assigned on 01 Sep 2008

Resigned on 07 May 2013

Time on role 4 years, 8 months, 6 days

KEY, Roy John

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jun 1996

Resigned on 15 Jan 2001

Time on role 4 years, 6 months, 18 days

KINGON, Neil Bernard

Director

Chartered Accountant

RESIGNED

Assigned on 04 May 2001

Resigned on 30 Jun 2008

Time on role 7 years, 1 month, 26 days

O'HANLON, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 26 Apr 2006

Resigned on 30 Jun 2008

Time on role 2 years, 2 months, 4 days

PHELPS, Nigel Ronald

Director

Engineer

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 14 days

THOMPSON, Dennis

Director

Company Director

RESIGNED

Assigned on 27 Jun 1996

Resigned on 04 Mar 1997

Time on role 8 months, 7 days


Some Companies

ANTHONY STAINES LIMITED

THE COACH HOUSE, UNIT 42,BEXLEY,DA5 1LU

Number:10157388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAPITAL BUILDING SOLUTIONS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11359027
Status:ACTIVE
Category:Private Limited Company

DRUM CUSSAC SERVICES LIMITED

AVALON,BOURNEMOUTH,BH8 8EZ

Number:09392018
Status:ACTIVE
Category:Private Limited Company

EUROGREEN INVESTMENTS LIMITED

UNIT 8, RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10394473
Status:ACTIVE
Category:Private Limited Company

MITRA TRADING (UK) LIMITED

168A BARTON ROAD,MANCHESTER,M32 8DP

Number:09940346
Status:ACTIVE
Category:Private Limited Company

PORTLY MEDIA LIMITED

10 MANOR ROAD,RUISLIP,HA4 7LB

Number:11262547
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