HAMPSHIRE TECHNICAL SERVICES LIMITED

20 Springfield Road, Crawley, RH11 8AD, West Sussex
StatusDISSOLVED
Company No.03024377
CategoryPrivate Limited Company
Incorporated21 Feb 1995
Age29 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 28 days

SUMMARY

HAMPSHIRE TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 03024377. It was incorporated 29 years, 2 months, 24 days ago, on 21 February 1995 and it was dissolved 2 years, 28 days ago, on 19 April 2022. The company address is 20 Springfield Road, Crawley, RH11 8AD, West Sussex.



People

SPRINGFIELD SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Aug 2011

Current time on role 12 years, 9 months, 9 days

MARKLAND, Frederick Antony

Director

Director

ACTIVE

Assigned on 11 Oct 2007

Current time on role 16 years, 7 months, 6 days

BROWN, Christopher Ronald

Secretary

RESIGNED

Assigned on 24 Feb 1995

Resigned on 06 Oct 1999

Time on role 4 years, 7 months, 10 days

GRUBB, Janet

Secretary

RESIGNED

Assigned on 09 Jan 2002

Resigned on 06 Jan 2009

Time on role 6 years, 11 months, 28 days

HIGHAM, Patricia

Secretary

RESIGNED

Assigned on 12 Jan 2009

Resigned on 31 May 2009

Time on role 4 months, 19 days

JOHNSTON, Crystelle Sheila

Secretary

RESIGNED

Assigned on 12 Jun 2009

Resigned on 06 Apr 2011

Time on role 1 year, 9 months, 24 days

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Feb 1995

Resigned on 24 Feb 1995

Time on role 3 days

SPRINGFIELD SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Oct 1999

Resigned on 09 Jan 2002

Time on role 2 years, 3 months, 3 days

BARDEN, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 06 Apr 2009

Resigned on 06 Apr 2011

Time on role 2 years

CALDICOTT, Alan

Director

Management Consultant

RESIGNED

Assigned on 11 Oct 2007

Resigned on 29 Apr 2008

Time on role 6 months, 18 days

COLDICOTT, Alan

Director

Management Consultant

RESIGNED

Assigned on 11 Oct 2007

Resigned on 10 Mar 2009

Time on role 1 year, 4 months, 30 days

GRUBB, Paul

Director

Director

RESIGNED

Assigned on 24 Feb 1995

Resigned on 31 Jan 2009

Time on role 13 years, 11 months, 7 days

CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Feb 1995

Resigned on 24 Feb 1995

Time on role 3 days


Some Companies

DARREN NEWBOUND PLUMBING & HEATING LTD

76 CAPSTONE ROAD,BROMLEY,BR1 5NB

Number:09320910
Status:ACTIVE
Category:Private Limited Company

PARK FREEHOLDERS LIMITED

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:00926992
Status:ACTIVE
Category:Private Limited Company

PARKLAND DEVELOPMENTS HALSTEAD LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:09900571
Status:ACTIVE
Category:Private Limited Company

PAYSAFE GROUP LIMITED

3RD FLOOR, QUEEN VICTORIA HOUSE,DOUGLAS,IM1 2LF

Number:FC034700
Status:ACTIVE
Category:Other company type

SHERBORNE HOUSE SCHOOL LIMITED

1 WOLSEY ROAD,EAST MOLESEY,KT8 9EL

Number:03204561
Status:ACTIVE
Category:Private Limited Company

TIVOLI WORLDWIDE LIMITED

FLAT 17 BELVOIR LODGE,LONDON,SE22 0QX

Number:10748741
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