CASELLA ANALYTIC

Brandon House Brandon House, London, SE1 1LB, United Kingdom
StatusDISSOLVED
Company No.02823669
Category
Incorporated03 Jun 1993
Age30 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 13 days

SUMMARY

CASELLA ANALYTIC is an dissolved with number 02823669. It was incorporated 30 years, 11 months, 14 days ago, on 03 June 1993 and it was dissolved 10 years, 3 months, 13 days ago, on 04 February 2014. The company address is Brandon House Brandon House, London, SE1 1LB, United Kingdom.



People

REYNOLDS, Brian

Secretary

ACTIVE

Assigned on 16 Jan 2012

Current time on role 12 years, 4 months, 1 day

BARRY, Paul

Director

None

ACTIVE

Assigned on 01 Jan 2010

Current time on role 14 years, 4 months, 16 days

REYNOLDS, Brian

Director

None

ACTIVE

Assigned on 16 Jan 2012

Current time on role 12 years, 4 months, 1 day

CROMPTON, Paul

Secretary

RESIGNED

Assigned on 02 Dec 2009

Resigned on 11 Jan 2012

Time on role 2 years, 1 month, 9 days

CULLEN, John

Secretary

Company Secretary

RESIGNED

Assigned on 10 Dec 1993

Resigned on 01 Nov 1996

Time on role 2 years, 10 months, 22 days

DERRICK, David John

Secretary

Company Director

RESIGNED

Assigned on 02 Jul 2009

Resigned on 02 Dec 2009

Time on role 5 months

FOZARD, Christopher Robin Fearns

Nominee-secretary

RESIGNED

Assigned on 03 Jun 1993

Resigned on 10 Dec 1993

Time on role 6 months, 7 days

HALL, Kevin Gregory

Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 19 Sep 1997

Time on role 10 months, 18 days

POPE, William, Prof

Secretary

Enviromental Scientist

RESIGNED

Assigned on 19 Sep 1997

Resigned on 24 May 2000

Time on role 2 years, 8 months, 5 days

QUIGLEY, Andrew Christopher

Secretary

RESIGNED

Assigned on 01 Feb 2008

Resigned on 02 Jul 2009

Time on role 1 year, 5 months, 1 day

ROBSON, Paul Anthony

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Sep 2000

Resigned on 04 Oct 2002

Time on role 2 years, 22 days

SHEPHERD, Andrew Norman

Secretary

Finance Director

RESIGNED

Assigned on 07 Nov 2005

Resigned on 31 Jan 2008

Time on role 2 years, 2 months, 24 days

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Oct 2002

Resigned on 21 Jan 2005

Time on role 2 years, 3 months, 17 days

THOMAS EGGAR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jan 2005

Resigned on 07 Nov 2005

Time on role 9 months, 17 days

BERMEJO, Laurent Philippe

Director

Chief Executive

RESIGNED

Assigned on 08 Feb 2008

Resigned on 01 Jan 2010

Time on role 1 year, 10 months, 22 days

BRETT, Robert Willis

Director

Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 24 Nov 1994

Time on role 11 months, 14 days

CROMPTON, James Paul

Director

None

RESIGNED

Assigned on 01 Jan 2010

Resigned on 11 Jan 2012

Time on role 2 years, 10 days

GADBURY, David Peter

Director

Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 01 Feb 1995

Time on role 1 year, 1 month, 22 days

GRANT, Steven Richard

Nominee-director

RESIGNED

Assigned on 03 Jun 1993

Resigned on 30 Nov 1993

Time on role 5 months, 27 days

GUIZE, Olivier Jaques

Director

Director

RESIGNED

Assigned on 25 May 2005

Resigned on 22 Feb 2007

Time on role 1 year, 8 months, 28 days

HEADWORTH, Howard Graham

Director

Company Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 03 May 1994

Time on role 4 months, 24 days

HOWLETT, Michael John

Director

Solicitor

RESIGNED

Assigned on 30 Nov 1993

Resigned on 10 Dec 1993

Time on role 10 days

JASSI, Madan Lal

Director

Local Government Manager

RESIGNED

Assigned on 10 Dec 1993

Resigned on 17 Sep 1997

Time on role 3 years, 9 months, 7 days

KING, Raymond

Director

Director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 31 Aug 1996

Time on role 1 year, 6 months, 30 days

LAWLESS, Patrick

Director

Company Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 08 Feb 2008

Time on role 1 year, 17 days

MCALOON, William Gerard

Director

Finance Director

RESIGNED

Assigned on 31 Aug 1996

Resigned on 19 Sep 1997

Time on role 1 year, 19 days

MURPHY, James Robert

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2004

Resigned on 25 Jan 2008

Time on role 3 years, 9 months, 24 days

PEACOCK, Neil Anthony

Director

Director

RESIGNED

Assigned on 22 Oct 2004

Resigned on 14 Oct 2005

Time on role 11 months, 23 days

POPE, William, Prof

Director

Enviromental Scientist

RESIGNED

Assigned on 19 Sep 1997

Resigned on 16 Mar 2004

Time on role 6 years, 5 months, 27 days

ROBSON, Paul Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 12 Sep 2000

Resigned on 04 Oct 2002

Time on role 2 years, 22 days

SANDFORD, Arthur

Director

Chief Executive Manchester Cit

RESIGNED

Assigned on 10 Dec 1993

Resigned on 17 Sep 1997

Time on role 3 years, 9 months, 7 days

SHEPHARD, Andrew

Director

Finance Director

RESIGNED

Assigned on 25 May 2005

Resigned on 31 Jan 2008

Time on role 2 years, 8 months, 6 days

SIMPSON, Ian William

Director

Chartered Accountant

RESIGNED

Assigned on 19 Sep 1997

Resigned on 24 May 2000

Time on role 2 years, 8 months, 5 days

SLACK, John Christopher

Director

Managing Director

RESIGNED

Assigned on 03 May 1994

Resigned on 17 Sep 1997

Time on role 3 years, 4 months, 14 days

SMITH, Andrew Christopher

Director

Public Analyst

RESIGNED

Assigned on 04 Sep 2000

Resigned on 12 Nov 2004

Time on role 4 years, 2 months, 8 days

SPENCE, John James

Director

Director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 17 Sep 1997

Time on role 2 years, 7 months, 16 days

STANLEY, Rupert James

Director

Director

RESIGNED

Assigned on 14 Apr 1997

Resigned on 19 Sep 1997

Time on role 5 months, 5 days

STARK, Peter

Director

Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 14 Apr 1997

Time on role 3 years, 4 months, 4 days

WIROTIUS, Patrick

Director

Company Director

RESIGNED

Assigned on 08 Feb 2008

Resigned on 01 Jan 2010

Time on role 1 year, 10 months, 22 days


Some Companies

AM & PM TRADING SOLUTIONS LIMITED

46 MARCHMONT ROAD,WALLINGTON,SM6 9NU

Number:09740008
Status:ACTIVE
Category:Private Limited Company

DITZ LIMITED

15 GREENFORD ROAD,GREENFORD,UB6 9AU

Number:05057391
Status:ACTIVE
Category:Private Limited Company

G U HOLDINGS LIMITED

NO 11 THE SQUARE,GLASGOW,G12 8QQ

Number:SC176354
Status:ACTIVE
Category:Private Limited Company

MEXTUTHILL LTD.

1 GLOUCESTER ROAD,HUNTINGDON,PE28 5NB

Number:05609602
Status:ACTIVE
Category:Private Limited Company

PAY LATER GROUP LIMITED

4TH FLOOR,,LONDON,EC4M 5SB

Number:08042492
Status:ACTIVE
Category:Private Limited Company

SHERMAN ESTATES LIMITED

7 BANNER FARM ROAD,TUNBRIDGE WELLS,TN2 5EA

Number:11865548
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