CHELL INSTRUMENTS LIMITED

Beacon House Beacon House, Cambridge, CB4 1TF, England
StatusACTIVE
Company No.02693453
CategoryPrivate Limited Company
Incorporated04 Mar 1992
Age32 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHELL INSTRUMENTS LIMITED is an active private limited company with number 02693453. It was incorporated 32 years, 2 months, 17 days ago, on 04 March 1992. The company address is Beacon House Beacon House, Cambridge, CB4 1TF, England.



People

GLOVER, Tracy Alison

Secretary

ACTIVE

Assigned on 29 Feb 2012

Current time on role 12 years, 2 months, 21 days

BROADLEY, Nicholas John

Director

Director

ACTIVE

Assigned on 01 Jan 2001

Current time on role 23 years, 4 months, 20 days

BROWN, Stephen Mark

Director

Chief Operating Officer

ACTIVE

Assigned on 29 Sep 2023

Current time on role 7 months, 22 days

SHANAHAN, Jamie Patrick

Director

Sales Director

ACTIVE

Assigned on 19 Jun 2018

Current time on role 5 years, 11 months, 2 days

SHARMA, Amitabh

Director

Chartered Accountant

ACTIVE

Assigned on 19 Aug 2022

Current time on role 1 year, 9 months, 2 days

GLOVER, Tracy Alison

Secretary

RESIGNED

Assigned on 01 Apr 2002

Resigned on 03 Jun 2008

Time on role 6 years, 2 months, 2 days

MITCHELL, Adrian Roy

Secretary

Retired

RESIGNED

Assigned on 04 Jun 2008

Resigned on 29 Feb 2012

Time on role 3 years, 8 months, 25 days

MITCHELL, Judith Lindsay

Secretary

RESIGNED

Assigned on 28 Feb 1992

Resigned on 31 Dec 2000

Time on role 8 years, 10 months, 3 days

CRESTA ASSOCIATES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 31 Mar 2002

Time on role 1 year, 2 months, 30 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 1992

Resigned on 04 Mar 1992

Time on role 5 days

ABELL, Jonathan Paul

Director

Finance Director

RESIGNED

Assigned on 29 Nov 2019

Resigned on 21 Sep 2022

Time on role 2 years, 9 months, 22 days

CREEDON, Michael John

Director

Accountant

RESIGNED

Assigned on 29 Nov 2019

Resigned on 19 Jan 2024

Time on role 4 years, 1 month, 20 days

MAWDSLEY, David Lansdell

Director

Director

RESIGNED

Assigned on 08 Jul 1998

Resigned on 01 Jun 2001

Time on role 2 years, 10 months, 24 days

MITCHELL, Adrian Roy

Director

Company Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 29 Nov 2019

Time on role 7 years, 9 months

MITCHELL, Adrian Roy

Director

Company Director

RESIGNED

Assigned on 28 Feb 1992

Resigned on 31 Dec 2000

Time on role 8 years, 10 months, 3 days


Some Companies

CENTURY PLASTERING LTD

6 GIFFORD STREET,MIDDLESBROUGH,TS5 6BP

Number:11205635
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID SHEA ASSOCIATES LTD

3 ULLSWATER CLOSE,SHEFFIELD,S25 4GH

Number:07639507
Status:ACTIVE
Category:Private Limited Company

ELITE AUTO CENTRES (DERBY) LIMITED

ELITE AUTO CENTRES (DERBY) LIMITED SINFIN CENTRAL BUSINESS PARK,DERBY,DE24 9GL

Number:09545526
Status:ACTIVE
Category:Private Limited Company

ELITE LONDON SHOPPER LIMITED

50 SLOANE AVENUE,LONDON,SW3 3DD

Number:11737974
Status:ACTIVE
Category:Private Limited Company

MOSHU LTD

THE HART SHAW BUILDING,SHEFFIELD,S9 1XU

Number:09056143
Status:ACTIVE
Category:Private Limited Company

THERESA DUNLOP LIMITED

UNIT 1,BELFAST,BT13 2JF

Number:NI621706
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