EXEMPLAS HOLDINGS LIMITED

University Of Hertfordshire University Of Hertfordshire, Hatfield, AL10 9AB, Hertfordshire, England
StatusDISSOLVED
Company No.02763292
CategoryPrivate Limited Company
Incorporated09 Nov 1992
Age31 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 7 months, 29 days

SUMMARY

EXEMPLAS HOLDINGS LIMITED is an dissolved private limited company with number 02763292. It was incorporated 31 years, 6 months, 3 days ago, on 09 November 1992 and it was dissolved 1 year, 7 months, 29 days ago, on 13 September 2022. The company address is University Of Hertfordshire University Of Hertfordshire, Hatfield, AL10 9AB, Hertfordshire, England.



People

SMYTH, Darrel Edward

Secretary

ACTIVE

Assigned on 20 Jan 2020

Current time on role 4 years, 3 months, 23 days

MOFFAT, Alistair

Director

Group Finance Director

ACTIVE

Assigned on 20 Jan 2020

Current time on role 4 years, 3 months, 23 days

MOULE, David Charles

Director

Director

ACTIVE

Assigned on 22 Sep 2014

Current time on role 9 years, 7 months, 20 days

NEWLAN, Julie Ann, Professor

Director

Pro Vice-Chancellor

ACTIVE

Assigned on 22 Sep 2014

Current time on role 9 years, 7 months, 20 days

PUDDEFOOT, Alun Martin

Director

Finance Director

ACTIVE

Assigned on 08 Nov 2005

Current time on role 18 years, 6 months, 4 days

GRANT, Susan Carol

Secretary

RESIGNED

Assigned on 14 Jan 2016

Resigned on 03 Jan 2020

Time on role 3 years, 11 months, 20 days

KWAN, Kathleen Mary Joyce

Secretary

RESIGNED

Assigned on 01 Feb 2015

Resigned on 13 Jan 2016

Time on role 11 months, 12 days

KWAN, Kathleen Mary Joyce

Secretary

RESIGNED

Assigned on 30 Jun 2014

Resigned on 30 Jun 2014

Time on role

PUDDEFOOT, Alun Martin

Secretary

RESIGNED

Assigned on 12 Jun 2001

Resigned on 30 Jun 2014

Time on role 13 years, 18 days

TANSLEY, Vincent David Paul

Secretary

Company Secretary

RESIGNED

Assigned on 23 Jun 1993

Resigned on 12 Jun 2001

Time on role 7 years, 11 months, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Nov 1992

Resigned on 23 Jun 1993

Time on role 7 months, 14 days

BAIN, Roy

Director

Chief Executive

RESIGNED

Assigned on 29 Jun 1999

Resigned on 31 May 2008

Time on role 8 years, 11 months, 2 days

BARNES, Jill

Director

Chief Executive

RESIGNED

Assigned on 29 Nov 2013

Resigned on 26 Feb 2016

Time on role 2 years, 2 months, 27 days

BARNES, Jill

Director

Chief Executive

RESIGNED

Assigned on 01 Apr 2013

Resigned on 01 Apr 2013

Time on role

BARNES, Timothy Patrick Logie

Director

Company Director

RESIGNED

Assigned on 11 Oct 2019

Resigned on 28 Feb 2022

Time on role 2 years, 4 months, 17 days

BILLINGHAM, Patricia Marusia

Director

Business Consultant

RESIGNED

Assigned on 12 Dec 2012

Resigned on 31 Dec 2018

Time on role 6 years, 19 days

BISHOP, John

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 11 Sep 2001

Time on role 3 years, 2 months, 10 days

BRADY, Gerard

Director

Accountant

RESIGNED

Assigned on 01 Oct 2019

Resigned on 28 Feb 2022

Time on role 2 years, 4 months, 27 days

BRISCOE, Brian Anthony

Director

Local Government Chief Executi

RESIGNED

Assigned on 11 Jul 1994

Resigned on 01 Aug 1996

Time on role 2 years, 21 days

BROCKET, Charles Ronald George, The Rt Hon The Lord

Director

Proprietor Of Conference Centr

RESIGNED

Assigned on 11 Jul 1994

Resigned on 25 Apr 1995

Time on role 9 months, 14 days

BROWN, Daniel Bradley, Dr

Director

Company Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 28 Feb 2022

Time on role 2 years, 4 months, 27 days

BUXTON, Neil Keith, Professor

Director

University Vice Chancellor

RESIGNED

Assigned on 11 Jul 1994

Resigned on 29 Apr 2003

Time on role 8 years, 9 months, 18 days

COLLIER, John Graham

Director

Chief Executive

RESIGNED

Assigned on 08 Nov 2005

Resigned on 30 Apr 2013

Time on role 7 years, 5 months, 22 days

COLNE, Michael

Director

County Counillor

RESIGNED

Assigned on 15 Jan 1996

Resigned on 08 Dec 1997

Time on role 1 year, 10 months, 24 days

DANDY, Michael John William

Director

Manager

RESIGNED

Assigned on 11 Sep 2001

Resigned on 17 Sep 2003

Time on role 2 years, 6 days

DUNN, Ian James

Director

Executive

RESIGNED

Assigned on 11 Sep 2001

Resigned on 23 Aug 2004

Time on role 2 years, 11 months, 12 days

GODFREY, Clive Hugh

Director

Managing Director

RESIGNED

Assigned on 25 Oct 1994

Resigned on 31 May 2008

Time on role 13 years, 7 months, 6 days

GRANT, Susan Carol

Director

University Secretary And Registrar

RESIGNED

Assigned on 14 Jan 2016

Resigned on 03 Jan 2020

Time on role 3 years, 11 months, 20 days

GROVES, Philip Denys Baker

Director

Architect

RESIGNED

Assigned on 23 Jun 1993

Resigned on 30 Jun 2003

Time on role 10 years, 7 days

GUNNER, Charles, Councillor

Director

Business Consultant

RESIGNED

Assigned on 11 Jul 1994

Resigned on 15 Jan 1996

Time on role 1 year, 6 months, 4 days

HALL, Brian Dennis

Director

Professional Civil Servant

RESIGNED

Assigned on 01 Jul 1995

Resigned on 14 Oct 1997

Time on role 2 years, 3 months, 13 days

HEROD, John Clement

Director

Chief Executive

RESIGNED

Assigned on 11 Jul 1994

Resigned on 24 Oct 1994

Time on role 3 months, 13 days

HEYWOOD, Johnh Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2015

Resigned on 31 Oct 2018

Time on role 3 years, 1 month

HODGE, Graham John

Director

Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 30 Sep 2015

Time on role 5 years, 7 months, 29 days

HUMPHRIES, Chris

Director

Managing Director

RESIGNED

Assigned on 23 Jun 1993

Resigned on 24 Jan 1995

Time on role 1 year, 7 months, 1 day

HUTCHINGS, Timothy Robert

Director

Chief Executive

RESIGNED

Assigned on 25 Apr 1995

Resigned on 31 Dec 2012

Time on role 17 years, 8 months, 6 days

KAHN, David Joseph

Director

Company Director

RESIGNED

Assigned on 25 Oct 1994

Resigned on 12 Sep 2000

Time on role 5 years, 10 months, 18 days

KANE, Jonathan Stephen Henry Arthur

Director

Company Director

RESIGNED

Assigned on 16 Jul 2002

Resigned on 31 May 2008

Time on role 5 years, 10 months, 15 days

KARIA, Dipak Kantilal

Director

Retailer

RESIGNED

Assigned on 31 Aug 1999

Resigned on 11 Sep 2001

Time on role 2 years, 11 days

KELLETT, Sarah

Director

Director

RESIGNED

Assigned on 09 Nov 1999

Resigned on 12 Mar 2002

Time on role 2 years, 4 months, 3 days

MAY, Andrew John

Director

Director Of Estates

RESIGNED

Assigned on 01 Oct 2010

Resigned on 27 Apr 2011

Time on role 6 months, 26 days

MCKELLAR, Quintin Archibald, Professor

Director

Vice-Chancellor

RESIGNED

Assigned on 27 Apr 2010

Resigned on 22 Sep 2014

Time on role 4 years, 4 months, 25 days

MCLAUGHLIN, Irene Anne

Director

Director

RESIGNED

Assigned on 07 May 2002

Resigned on 14 Jun 2005

Time on role 3 years, 1 month, 7 days

MEE, Ann

Director

Director

RESIGNED

Assigned on 10 Mar 2009

Resigned on 24 Aug 2009

Time on role 5 months, 14 days

MOULE, David Charles Mcdonald

Director

Director

RESIGNED

Assigned on 22 Sep 2014

Resigned on 26 Sep 2014

Time on role 4 days

NEVILLE, Terry Michael

Director

Accountant

RESIGNED

Assigned on 09 Jun 2005

Resigned on 28 Feb 2011

Time on role 5 years, 8 months, 19 days

NEWLAN, John Richard

Director

Facilities Manager

RESIGNED

Assigned on 14 Oct 1997

Resigned on 22 Apr 1998

Time on role 6 months, 8 days

OGLEY, William David

Director

Chief Executive

RESIGNED

Assigned on 01 Aug 1996

Resigned on 29 Apr 2003

Time on role 6 years, 8 months, 28 days

PARKINSON OF CARNFORTH, Cecil Edward, Rt Hon Lord

Director

Company Director

RESIGNED

Assigned on 25 Oct 1994

Resigned on 30 Jul 1997

Time on role 2 years, 9 months, 5 days

PEACOCK, William Eric, Sir

Director

Director

RESIGNED

Assigned on 08 Nov 2005

Resigned on 31 Oct 2008

Time on role 2 years, 11 months, 23 days

POLLOCK-HILL, Stephen David

Director

Company Director

RESIGNED

Assigned on 11 Sep 2001

Resigned on 05 Nov 2002

Time on role 1 year, 1 month, 24 days

REYNER, John Neville

Director

Managing Director

RESIGNED

Assigned on 25 Oct 1994

Resigned on 31 Jul 2013

Time on role 18 years, 9 months, 6 days

ROBERTSON, Alastair

Director

Local Authority Chief Executiv

RESIGNED

Assigned on 11 Sep 2001

Resigned on 28 Oct 2003

Time on role 2 years, 1 month, 17 days

RUGG, Yolanda Gayle

Director

Ceo- Hertfordshire Chamber Of Commerce

RESIGNED

Assigned on 01 Feb 2013

Resigned on 06 Jun 2014

Time on role 1 year, 4 months, 5 days

SEGAL, Stewart Michael

Director

Chief Executive

RESIGNED

Assigned on 24 Jan 1995

Resigned on 13 Apr 1999

Time on role 4 years, 2 months, 20 days

SHARMA, Prakash

Director

Chartered Engineer

RESIGNED

Assigned on 11 Sep 2001

Resigned on 08 Jul 2003

Time on role 1 year, 9 months, 27 days

STEFANOU, Stelio Haralambos

Director

Company Chief Executive

RESIGNED

Assigned on 25 Oct 1994

Resigned on 08 Jan 2002

Time on role 7 years, 2 months, 14 days

TAPSTER, Caroline

Director

Chief Executive Local Governme

RESIGNED

Assigned on 05 Nov 2003

Resigned on 25 Jun 2012

Time on role 8 years, 7 months, 20 days

WHITE, Christopher, Councillor

Director

Chartered Accountant

RESIGNED

Assigned on 08 Dec 1997

Resigned on 25 Jul 2000

Time on role 2 years, 7 months, 17 days

WILSON, Robert James Timothy, Sir

Director

Higher Education

RESIGNED

Assigned on 05 Nov 2003

Resigned on 09 Jun 2005

Time on role 1 year, 7 months, 4 days

WILSON, Robert Allan

Director

Company Director

RESIGNED

Assigned on 25 Oct 1994

Resigned on 05 Nov 2002

Time on role 8 years, 11 days

WISDOM, Brian Philip

Director

Chief Executive

RESIGNED

Assigned on 15 Sep 2009

Resigned on 19 Nov 2013

Time on role 4 years, 2 months, 4 days

WOOD, John David

Director

Local Government Officer

RESIGNED

Assigned on 22 Jun 2012

Resigned on 06 Jun 2014

Time on role 1 year, 11 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Nov 1992

Resigned on 23 Jun 1993

Time on role 7 months, 14 days


Some Companies

AUSTIN AEROTECH LIMITED

KIMBERLEY HILLCREST ROAD,STANFORD-LE-HOPE,SS17 8NE

Number:09024912
Status:ACTIVE
Category:Private Limited Company

CREATED EQUAL LTD

FLAT 9, CAREW HOUSE LEIGHAM COURT ROAD,LONDON,SW16 2RL

Number:11481788
Status:ACTIVE
Category:Private Limited Company

K. PRIOR WINDOW REPAIRS LIMITED

8 TOTTENHILL ROW,KINGS LYNN,PE33 0RQ

Number:04938515
Status:ACTIVE
Category:Private Limited Company

MIDLAND & REGIONAL LIMITED

30 ST JAMES'S STREET,LONDON,SW1A 1HB

Number:03130410
Status:LIQUIDATION
Category:Private Limited Company

POWERKNAPP LTD.

11 HILL VIEW ROAD,FAREHAM,PO16 8DB

Number:10344745
Status:ACTIVE
Category:Private Limited Company

RUSKIN COLLEGE

RUSKIN COLLEGE DUNSTAN ROAD,OXFORD,OX3 9BZ

Number:00066196
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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