EMBREX EUROPE LIMITED

Ramsgate Road Ramsgate Road, Kent, CT13 9NJ
StatusDISSOLVED
Company No.02867658
CategoryPrivate Limited Company
Incorporated01 Nov 1993
Age30 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution01 Feb 2017
Years7 years, 3 months, 13 days

SUMMARY

EMBREX EUROPE LIMITED is an dissolved private limited company with number 02867658. It was incorporated 30 years, 6 months, 13 days ago, on 01 November 1993 and it was dissolved 7 years, 3 months, 13 days ago, on 01 February 2017. The company address is Ramsgate Road Ramsgate Road, Kent, CT13 9NJ.



People

HANLEY, John Martin

Director

Director

ACTIVE

Assigned on 22 Mar 2010

Current time on role 14 years, 1 month, 23 days

LE GALLUDEC, Herve

Director

Director

ACTIVE

Assigned on 17 Dec 2009

Current time on role 14 years, 4 months, 28 days

BAINES, David Michael

Secretary

Company Executive

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Apr 1998

Time on role 4 years, 4 months, 31 days

DAVID, Frederic Albert Eugene, Dr

Secretary

RESIGNED

Assigned on 31 May 2001

Resigned on 18 Jan 2002

Time on role 7 months, 18 days

FAWKES, Neil Robert

Secretary

RESIGNED

Assigned on 18 Jan 2002

Resigned on 19 Jan 2007

Time on role 5 years, 1 day

JONES, Alan Terence

Secretary

RESIGNED

Assigned on 01 Apr 1998

Resigned on 04 Apr 2001

Time on role 3 years, 3 days

SUMNER, Matthew James

Secretary

RESIGNED

Assigned on 06 Feb 2007

Resigned on 13 Jan 2012

Time on role 4 years, 11 months, 7 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Nov 1993

Time on role

BAINES, David Michael

Director

Company Executive

RESIGNED

Assigned on 01 Nov 1993

Resigned on 19 Jan 2007

Time on role 13 years, 2 months, 18 days

COLES, Ruth Amy

Director

Director

RESIGNED

Assigned on 27 Apr 2011

Resigned on 17 Apr 2013

Time on role 1 year, 11 months, 20 days

DAVID, Frederic Albert Eugene

Director

Managing Director

RESIGNED

Assigned on 11 Feb 2004

Resigned on 13 Aug 2007

Time on role 3 years, 6 months, 2 days

EATON, James Andrew

Director

Director

RESIGNED

Assigned on 19 Jan 2007

Resigned on 18 Dec 2007

Time on role 10 months, 30 days

EMBLING, John Clyde

Director

Director

RESIGNED

Assigned on 18 Dec 2007

Resigned on 26 Mar 2010

Time on role 2 years, 3 months, 8 days

FRANKLIN, Ian Eric

Director

Director

RESIGNED

Assigned on 10 Nov 2008

Resigned on 22 Mar 2013

Time on role 4 years, 4 months, 12 days

GERARDOT JR, James

Director

Director

RESIGNED

Assigned on 10 Aug 2007

Resigned on 06 Aug 2008

Time on role 11 months, 27 days

GRIPPER, David John Albert

Director

Managing Director

RESIGNED

Assigned on 10 May 1999

Resigned on 09 Aug 2000

Time on role 1 year, 2 months, 30 days

JONES, Louis Philip

Director

Director

RESIGNED

Assigned on 19 Jul 2010

Resigned on 29 Feb 2012

Time on role 1 year, 7 months, 10 days

MARCUSON, Randall Lee

Director

Company President

RESIGNED

Assigned on 01 Nov 1993

Resigned on 19 Jan 2007

Time on role 13 years, 2 months, 18 days

MOUNT, Jacqueline Ann

Director

Director

RESIGNED

Assigned on 24 Feb 2012

Resigned on 21 Mar 2013

Time on role 1 year, 26 days

NEL, Andre Jacques

Director

Director

RESIGNED

Assigned on 02 Jun 2009

Resigned on 19 Feb 2013

Time on role 3 years, 8 months, 17 days

OVERTOOM, Franciscus Johannes Carolus

Director

Director

RESIGNED

Assigned on 19 Jan 2007

Resigned on 24 Nov 2008

Time on role 1 year, 10 months, 5 days

SYMINGTON, William Michael

Director

Director

RESIGNED

Assigned on 20 May 2008

Resigned on 21 Mar 2013

Time on role 4 years, 10 months, 1 day

VERRINDER, Anne Lucille

Director

Director

RESIGNED

Assigned on 03 Jun 2008

Resigned on 08 May 2013

Time on role 4 years, 11 months, 5 days

WALLCRAFT, Susan Jean

Director

Director

RESIGNED

Assigned on 17 Dec 2009

Resigned on 06 Apr 2011

Time on role 1 year, 3 months, 20 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Nov 1993

Time on role


Some Companies

BK TRADERS LIMITED

14 MEADOW DRIVE,BATH,BA2 2BU

Number:09306116
Status:ACTIVE
Category:Private Limited Company

CJC SYSTEMS LLP

8 NORWICH CLOSE,BASINGSTOKE,RG22 4PL

Number:OC339149
Status:ACTIVE
Category:Limited Liability Partnership
Number:00894747
Status:ACTIVE
Category:Private Limited Company

HYTYME LIMITED

144 GORDON ROAD,LONDON,SE14 3RP

Number:09286721
Status:ACTIVE
Category:Private Limited Company

PINCHME LIMITED

152-154 COLES GREEN ROAD,LONDON,NW2 7HD

Number:08287288
Status:ACTIVE
Category:Private Limited Company

SYL NABU LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11593613
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