GLOBAL SEALING TECHNOLOGIES LTD

100 Barbirolli Square 100 Barbirolli Square, M2 3EY
StatusDISSOLVED
Company No.02780458
CategoryPrivate Limited Company
Incorporated18 Jan 1993
Age31 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution28 Sep 2010
Years13 years, 7 months, 11 days

SUMMARY

GLOBAL SEALING TECHNOLOGIES LTD is an dissolved private limited company with number 02780458. It was incorporated 31 years, 3 months, 22 days ago, on 18 January 1993 and it was dissolved 13 years, 7 months, 11 days ago, on 28 September 2010. The company address is 100 Barbirolli Square 100 Barbirolli Square, M2 3EY.



People

CAPLIN, Anthony Lindsay

Director

Director

ACTIVE

Assigned on 28 Sep 1998

Current time on role 25 years, 7 months, 11 days

MOORCROFT, David John

Director

Managing Director

ACTIVE

Assigned on 01 Mar 1996

Current time on role 28 years, 2 months, 8 days

PEPLINSKI, Mark

Director

Technical Director

ACTIVE

Assigned on 22 Jul 1999

Current time on role 24 years, 9 months, 18 days

SUTTON, Stephen

Director

Director

ACTIVE

Assigned on 01 Aug 2000

Current time on role 23 years, 9 months, 8 days

BRAGG, Bruce

Secretary

Accountant

RESIGNED

Assigned on 21 Nov 1996

Resigned on 08 Oct 2002

Time on role 5 years, 10 months, 17 days

LANCASTER, Paul William

Secretary

Finance Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 30 Jun 2004

Time on role 11 months, 29 days

PERLAKI, Rosemary Theresa

Secretary

Accountant

RESIGNED

Assigned on 01 May 1996

Resigned on 31 Aug 1996

Time on role 4 months

SCHORAH, John Andrew

Secretary

Solicitor

RESIGNED

Assigned on 04 Feb 1993

Resigned on 26 Feb 1993

Time on role 22 days

WILDBUR, Philip Alan

Secretary

RESIGNED

Assigned on 26 Feb 1993

Resigned on 01 May 1996

Time on role 3 years, 2 months, 5 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Jan 1993

Resigned on 04 Feb 1993

Time on role 17 days

BRAGG, Bruce

Director

Financial Director

RESIGNED

Assigned on 20 Apr 1999

Resigned on 08 Oct 2002

Time on role 3 years, 5 months, 18 days

CARPENTER, Keith George

Director

Banker

RESIGNED

Assigned on 01 Oct 1996

Resigned on 15 Jul 2003

Time on role 6 years, 9 months, 14 days

DA CUNHA, David Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jun 1993

Resigned on 15 Feb 1995

Time on role 1 year, 7 months, 22 days

FIELDING, Clive

Director

Company Director

RESIGNED

Assigned on 03 May 1994

Resigned on 17 Sep 1998

Time on role 4 years, 4 months, 14 days

GIBSON, Graham Robert

Director

RESIGNED

Assigned on 26 Feb 1993

Resigned on 24 May 1996

Time on role 3 years, 2 months, 26 days

HARPER, Anthony James

Director

Solicitor

RESIGNED

Assigned on 04 Feb 1993

Resigned on 26 Feb 1993

Time on role 22 days

JOLLIFFE, Nicholas William

Director

Investment Banker

RESIGNED

Assigned on 15 Feb 1995

Resigned on 27 Sep 1996

Time on role 1 year, 7 months, 12 days

LANCASTER, Paul William

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 30 Jun 2004

Time on role 11 months, 29 days

MANN, Graham John

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Aug 1993

Time on role 30 years, 8 months, 19 days

RHODES, Stuart

Director

Banker

RESIGNED

Assigned on 27 Feb 1993

Resigned on 15 Feb 1995

Time on role 1 year, 11 months, 16 days

SCHORAH, John Andrew

Director

Solicitor

RESIGNED

Assigned on 04 Feb 1993

Resigned on 26 Feb 1993

Time on role 22 days

SHERRATT, Peter Richard

Director

Management Consultant

RESIGNED

Assigned on 15 Feb 1995

Resigned on 28 Sep 1998

Time on role 3 years, 7 months, 13 days

THOMPSON, Kenneth

Director

Production

RESIGNED

Assigned on 01 Dec 1998

Resigned on 01 Aug 2000

Time on role 1 year, 7 months, 31 days

WILDBUR, Philip Alan

Director

RESIGNED

Assigned on 26 Feb 1993

Resigned on 24 Feb 1999

Time on role 5 years, 11 months, 26 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Jan 1993

Resigned on 04 Feb 1993

Time on role 17 days


Some Companies

BLACKHALL CONSTRUCTION SERVICES LTD

33 SILVERKNOWES PLACE,EDINBURGH,EH4 5LR

Number:SC573161
Status:ACTIVE
Category:Private Limited Company

BLESS APPAREL CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09700776
Status:ACTIVE
Category:Private Limited Company

CARTERS MALVERN LTD

41 VICTORIANA WAY,BIRMINGHAM,B20 2SZ

Number:10950626
Status:ACTIVE
Category:Private Limited Company

MANATEE MARKETING LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:11597948
Status:ACTIVE
Category:Private Limited Company

OXIFLEX IMPEX LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL025999
Status:ACTIVE
Category:Limited Partnership

SAB CONSTRUCTION LTD

28 TRELOYHAN CLOSE,EASTLEIGH,SO53 3LZ

Number:09613995
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