VERITAS TECHNOLOGIES (UK) LIMITED

1320 Arlington Business Park 1320 Arlington Business Park, Reading, RG7 4SA, Berks, United Kingdom
StatusACTIVE
Company No.02575013
CategoryPrivate Limited Company
Incorporated18 Jan 1991
Age33 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

VERITAS TECHNOLOGIES (UK) LIMITED is an active private limited company with number 02575013. It was incorporated 33 years, 3 months, 18 days ago, on 18 January 1991. The company address is 1320 Arlington Business Park 1320 Arlington Business Park, Reading, RG7 4SA, Berks, United Kingdom.



People

LDC NOMINEE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 4 days

DONALD, Paul Norman

Director

Senior Director, Finance

ACTIVE

Assigned on 11 Sep 2020

Current time on role 3 years, 7 months, 24 days

MARTIN, Larry

Director

Cpa

ACTIVE

Assigned on 11 Sep 2020

Current time on role 3 years, 7 months, 24 days

CHAMBERLAIN, Ellen

Secretary

RESIGNED

Assigned on 09 Oct 1995

Resigned on 01 Mar 1999

Time on role 3 years, 4 months, 23 days

DAHLBERG, Daryl John

Secretary

RESIGNED

Assigned on 07 Nov 1994

Resigned on 09 Oct 1995

Time on role 11 months, 2 days

HARGRAVE, John Charles

Secretary

RESIGNED

Assigned on 28 May 1999

Resigned on 29 Jun 2001

Time on role 2 years, 1 month, 1 day

ROWE, Brian

Secretary

RESIGNED

Assigned on

Resigned on 07 Nov 1994

Time on role 29 years, 5 months, 28 days

WOLFE, Susan

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 28 May 1999

Time on role 2 months, 27 days

ABOGADO NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 30 Sep 2019

Time on role 18 years, 3 months, 1 day

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2019

Resigned on 01 Feb 2021

Time on role 1 year, 4 months, 1 day

ARMSTRONG, Lindsey

Director

Sales Director

RESIGNED

Assigned on 19 Dec 2000

Resigned on 13 Apr 2006

Time on role 5 years, 3 months, 25 days

BAYEVA, Tatiana

Director

Attorney

RESIGNED

Assigned on 11 May 2018

Resigned on 11 Sep 2020

Time on role 2 years, 4 months

BOLGER, Paul

Director

Solicitor

RESIGNED

Assigned on 15 Jul 2016

Resigned on 24 Jun 2021

Time on role 4 years, 11 months, 9 days

BOUSFIELD, Philip Joseph

Director

Vp Operations

RESIGNED

Assigned on 28 May 1999

Resigned on 13 Aug 2001

Time on role 2 years, 2 months, 16 days

BRICHALL, Ronald Holmes

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 07 Nov 1994

Time on role 29 years, 5 months, 28 days

BRIGDEN, John Francis

Director

Senior Vice President

RESIGNED

Assigned on 07 Jun 2004

Resigned on 01 Jul 2009

Time on role 5 years, 24 days

CHAMBERLAIN, Ellen Elizabeth

Director

Vice President

RESIGNED

Assigned on 31 Jul 1998

Resigned on 28 May 1999

Time on role 9 months, 28 days

COGSWELL, Douglas Allan

Director

President And Chief Executive

RESIGNED

Assigned on 07 Nov 1994

Resigned on 30 Oct 1995

Time on role 11 months, 23 days

COURVILLE, Arthur Francis

Director

Legal Director

RESIGNED

Assigned on 29 Jun 2007

Resigned on 30 Sep 2008

Time on role 1 year, 3 months, 1 day

FEELEY, Judith

Director

Sales Manager

RESIGNED

Assigned on 05 Aug 2002

Resigned on 07 Jun 2004

Time on role 1 year, 10 months, 2 days

FLYNN, Aidan

Director

Accountant

RESIGNED

Assigned on 01 Jul 2013

Resigned on 13 Oct 2014

Time on role 1 year, 3 months, 12 days

GOLBY, David

Director

Director

RESIGNED

Assigned on 11 Dec 2000

Resigned on 23 May 2003

Time on role 2 years, 5 months, 12 days

GUNNARSSON, Carl Gunnar Torgny

Director

Vp Sales

RESIGNED

Assigned on 28 Sep 2006

Resigned on 01 Jul 2009

Time on role 2 years, 9 months, 3 days

HARRIS-EVANS, David Michael

Director

Business Executive

RESIGNED

Assigned on

Resigned on 09 Oct 1995

Time on role 28 years, 6 months, 26 days

JONES, Jay Aaron, Mr.

Director

Senior Vp & Cao

RESIGNED

Assigned on 28 May 1999

Resigned on 07 Jun 2004

Time on role 5 years, 10 days

KERFOOT, Gregory

Director

Business Executive

RESIGNED

Assigned on 31 Jul 1998

Resigned on 28 May 1999

Time on role 9 months, 28 days

KIM, Eunice Jeeyoon

Director

Attorney

RESIGNED

Assigned on 01 Jul 2009

Resigned on 03 Nov 2015

Time on role 6 years, 4 months, 2 days

LAUBSCHER, Kristen Joy

Director

Business Executive

RESIGNED

Assigned on 29 Jun 2007

Resigned on 01 Aug 2011

Time on role 4 years, 1 month, 3 days

LUCZO, Stephen

Director

Business Executive

RESIGNED

Assigned on 30 Oct 1995

Resigned on 28 May 1999

Time on role 3 years, 6 months, 29 days

LYONS, William Jose

Director

Business Executive

RESIGNED

Assigned on

Resigned on 04 Mar 1993

Time on role 31 years, 2 months, 1 day

MALYSZ, Edward Frank

Director

Ass General Counsel

RESIGNED

Assigned on 07 Jun 2004

Resigned on 23 Mar 2006

Time on role 1 year, 9 months, 16 days

MARKOWSKI, Stephen Cazimer

Director

Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 31 Mar 2007

Time on role 1 year

MCCABE, Austin Eugene

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Jul 2013

Time on role 4 years

O'SULLIVAN, David Andrew

Director

Director Of Procurement

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Jul 2013

Time on role 4 years

OSUMI, Norman

Director

Certified Public Acountant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 03 Nov 2015

Time on role 4 years, 3 months, 2 days

PARKER, Neil Anthony

Director

Executive

RESIGNED

Assigned on 05 Sep 2001

Resigned on 01 Apr 2002

Time on role 6 months, 27 days

POULTER, John Kenneth

Director

Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 31 Jul 2006

Time on role 4 months

RATH, Donald James

Director

Senior Director Tax

RESIGNED

Assigned on 23 May 2003

Resigned on 07 Jun 2004

Time on role 1 year, 15 days

ROSE, Steven Christopher Enderwick

Director

Vp Sales

RESIGNED

Assigned on 07 Jun 2004

Resigned on 23 Mar 2006

Time on role 1 year, 9 months, 16 days

ROWE, Brian

Director

Executive

RESIGNED

Assigned on

Resigned on 07 Nov 1994

Time on role 29 years, 5 months, 28 days

SECCOMBE, Jonathan Paul

Director

Finance Director

RESIGNED

Assigned on 13 Oct 2014

Resigned on 15 Jul 2016

Time on role 1 year, 9 months, 2 days

SHUGART, Alan Field

Director

Business Executive

RESIGNED

Assigned on 30 Oct 1995

Resigned on 19 Jul 1998

Time on role 2 years, 8 months, 20 days

UDELL, Kevin Oliver

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2002

Resigned on 23 Mar 2006

Time on role 3 years, 11 months, 22 days

VONDERHAAR, Michelle Curtis

Director

Attorney

RESIGNED

Assigned on 03 Nov 2015

Resigned on 11 May 2018

Time on role 2 years, 6 months, 8 days

VONDERHAAR, Michelle Curtis

Director

Attorney

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Jul 2009

Time on role 9 months

WAITE, Donald Leo

Director

Business Executive

RESIGNED

Assigned on 30 Oct 1995

Resigned on 31 Jul 1998

Time on role 2 years, 9 months, 1 day


Some Companies

DBS SERVICED APARTMENTS LIMITED

THE OLD VICARAGE,CASTLE DONNINGTON,DE74 2JB

Number:09877595
Status:ACTIVE
Category:Private Limited Company

FIRST4LAWYERS LEGAL SERVICES LIMITED

C/O FIRST4LAWYERS LIMITED, PERMANENT HOUSE,HUDDERSFIELD,HD1 2HE

Number:09701377
Status:ACTIVE
Category:Private Limited Company

JAKUB KAJOR LTD

35 BOWLING GREEN CLOSE,MILTON KEYNES,MK2 2FF

Number:11493782
Status:ACTIVE
Category:Private Limited Company

MARK RASFORD LTD

107 CALSHOT AVENUE,CHAFFORD HUNDRED,RM16 6NS

Number:11668108
Status:ACTIVE
Category:Private Limited Company

SKORSTAD INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09359487
Status:ACTIVE
Category:Private Limited Company

TALL STORIES CREATIVE LIMITED

32 RICROFT ROAD,STOCKPORT,SK6 5JR

Number:11932343
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