CONYBURY ASSOCIATES LIMITED

Conybury Heights Conybury Heights, Tadworth, KT20 7HU, Surrey
StatusDISSOLVED
Company No.02701448
CategoryPrivate Limited Company
Incorporated30 Mar 1992
Age32 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution26 Apr 2016
Years8 years, 19 days

SUMMARY

CONYBURY ASSOCIATES LIMITED is an dissolved private limited company with number 02701448. It was incorporated 32 years, 1 month, 16 days ago, on 30 March 1992 and it was dissolved 8 years, 19 days ago, on 26 April 2016. The company address is Conybury Heights Conybury Heights, Tadworth, KT20 7HU, Surrey.



People

COOMBES, Ann Rosamund

Secretary

Trainer

ACTIVE

Assigned on 30 Jul 2003

Current time on role 20 years, 9 months, 16 days

COOMBES, Andrew Michael

Director

Designer

ACTIVE

Assigned on 30 Jul 2003

Current time on role 20 years, 9 months, 16 days

COOMBES, Joanna Rosamund

Director

Stable Manager

ACTIVE

Assigned on 30 Jul 2003

Current time on role 20 years, 9 months, 16 days

COOMBES, Nicholas Patrick

Director

Management Cons

ACTIVE

Assigned on 30 Jul 2003

Current time on role 20 years, 9 months, 16 days

DIQUE, Trevor Emmanuel Joseph

Secretary

RESIGNED

Assigned on 30 Sep 2000

Resigned on 30 Jul 2003

Time on role 2 years, 10 months

KAPADIA, Firoze Nariman

Secretary

RESIGNED

Assigned on 01 Apr 1998

Resigned on 30 Sep 2000

Time on role 2 years, 5 months, 29 days

RUSSELL, James Richard

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Sep 1995

Resigned on 29 Sep 1997

Time on role 2 years, 28 days

SYMONDS, Graham Leslie

Secretary

Company Secretary

RESIGNED

Assigned on 10 Apr 1992

Resigned on 01 Sep 1995

Time on role 3 years, 4 months, 22 days

WILLIAMSON, Frederick Weston

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 Sep 1997

Resigned on 31 Mar 1998

Time on role 6 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Mar 1992

Resigned on 10 Apr 1992

Time on role 11 days

BEEVERS, Wilfrid Laurie

Director

Stock Broker

RESIGNED

Assigned on 01 Apr 1998

Resigned on 13 Jan 1999

Time on role 9 months, 12 days

HARRISON, Garnet

Director

Director

RESIGNED

Assigned on 29 Sep 1997

Resigned on 30 Jul 2003

Time on role 5 years, 10 months, 1 day

NIXON, Blake Andrew

Director

Investment Analyst

RESIGNED

Assigned on 10 Apr 1992

Resigned on 29 Sep 1997

Time on role 5 years, 5 months, 19 days

RUSSELL, James Richard

Director

Chartered Secretary

RESIGNED

Assigned on 20 Jul 1995

Resigned on 29 Sep 1997

Time on role 2 years, 2 months, 9 days

SYMONDS, Graham Leslie

Director

Company Secretary

RESIGNED

Assigned on 10 Apr 1992

Resigned on 25 Aug 1995

Time on role 3 years, 4 months, 15 days

WILLIAMSON, Frederick Weston

Director

Chartered Accountant

RESIGNED

Assigned on 29 Sep 1997

Resigned on 31 Mar 1998

Time on role 6 months, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Mar 1992

Resigned on 10 Apr 1992

Time on role 11 days


Some Companies

CLARSAA LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10843164
Status:ACTIVE
Category:Private Limited Company

FED! SANDWICH BAR LTD

2A FORTH STREET,EDINBURGH,EH1 3LD

Number:SC565938
Status:ACTIVE
Category:Private Limited Company

FLEURITA INVESTMENTS LIMITED

204 FIELD END ROAD,PINNER,HA5 1RD

Number:05562934
Status:ACTIVE
Category:Private Limited Company

INFOSCREEN NETWORKS LIMITED

STAPLE COURT,LONDON,WC1V 7QH

Number:05311363
Status:ACTIVE
Category:Private Limited Company

MCR OFFICE SERVICES LTD

9 THE BIRCHES,DEVON,PL6 7LP

Number:04500404
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUDBROOK ESTATES LIMITED

CEDAR HOUSE,NEWPORT,NP10 8FY

Number:07313030
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