CONSTELLATION EUROPE 7 LIMITED

Constellation House The Guildway Constellation House The Guildway, Guildford, GU3 1LR, Surrey
StatusDISSOLVED
Company No.02684682
CategoryPrivate Limited Company
Incorporated06 Feb 1992
Age32 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution06 Sep 2011
Years12 years, 8 months, 16 days

SUMMARY

CONSTELLATION EUROPE 7 LIMITED is an dissolved private limited company with number 02684682. It was incorporated 32 years, 3 months, 16 days ago, on 06 February 1992 and it was dissolved 12 years, 8 months, 16 days ago, on 06 September 2011. The company address is Constellation House The Guildway Constellation House The Guildway, Guildford, GU3 1LR, Surrey.



People

CLOTHIER, Esther

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 14 days

STEVENSON, Jeremy

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 14 days

CHRISTENSEN, Troy

Director

Company Director

ACTIVE

Assigned on 08 Sep 2006

Current time on role 17 years, 8 months, 14 days

LOUSADA, James David

Director

Company Director

ACTIVE

Assigned on 18 Oct 2010

Current time on role 13 years, 7 months, 4 days

COLQUHOUN, Anne Therese

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Mar 2008

Time on role 13 years, 5 months

HUGHES, David John

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

MALHOTRA, Deepak Kumar

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

WARREN, David Maxwell

Secretary

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

NQH (CO SEC) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Feb 1992

Resigned on 09 Mar 1992

Time on role 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Feb 1992

Resigned on 21 Feb 1992

Time on role 15 days

BURGE, Alan

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

CATLEY, Stephen Frederick

Director

Director & General Manager

RESIGNED

Assigned on 10 Mar 1992

Resigned on 16 Jul 1993

Time on role 1 year, 4 months, 6 days

COLQUHOUN, Anne Therese

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Mar 2008

Time on role 13 years, 5 months

CREIGHTON, Thomas Hugh

Director

Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Sep 2006

Time on role 1 year, 4 months, 9 days

ETHERIDGE, Hugh Charles

Director

Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 22 Mar 2001

Time on role 6 years, 4 months, 22 days

GLEN, Desmond

Director

Financial Executive

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Jul 1992

Time on role 4 months, 21 days

GLENNIE, Helen Margaret

Director

Company Director

RESIGNED

Assigned on 03 Apr 2009

Resigned on 18 Oct 2010

Time on role 1 year, 6 months, 15 days

HODGES, Nigel Ian

Director

Business Development Executive

RESIGNED

Assigned on 22 Mar 2001

Resigned on 29 Apr 2005

Time on role 4 years, 1 month, 7 days

HUGHES, David John

Director

Accountant

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

KLEIN, David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 03 Apr 2009

Time on role 2 years, 29 days

MALHOTRA, Deepak Kumar

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

PETERS, Richard David

Director

Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 22 days

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2011

Resigned on 08 Jul 2011

Time on role

WARREN, David Maxwell

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

WILKINSON, John Leonard

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Feb 1992

Resigned on 21 Feb 1992

Time on role 15 days

NQH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Feb 1992

Resigned on 09 Mar 1992

Time on role 17 days


Some Companies

ASHLEY HOTELS MANCHESTER LIMITED

01 OAKLANDS ROAD,LONDON,N20 8BD

Number:10599963
Status:ACTIVE
Category:Private Limited Company

BSPOKE SOLUTIONS LTD

3A CHESTNUT AVE.,SLOUGH,SL3 7DE

Number:10820257
Status:ACTIVE
Category:Private Limited Company

G4 MEDIA LIMITED

84 LEIGHAM COURT DRIVE,LEIGH-ON-SEA,SS9 1PU

Number:10857382
Status:ACTIVE
Category:Private Limited Company

MGS FOODS LIMITED

1'ST FLOOR,PAISLEY,PA1 1BA

Number:SC592242
Status:ACTIVE
Category:Private Limited Company

MIDLAND BEER LINE CLEANING SERVICES LTD

11 MILL CRESCENT,,DE13 8HJ

Number:05444488
Status:ACTIVE
Category:Private Limited Company

NAVODON LTD.

68 LOMBARD STREET,LONDON,EC3V 9LJ

Number:10657955
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