PULSE LK

Harbour Court Harbour Court, Portsmouth, PO6 4ST, Hampshire
StatusDISSOLVED
Company No.03042647
Category
Incorporated06 Apr 1995
Age29 years, 26 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 15 days

SUMMARY

PULSE LK is an dissolved with number 03042647. It was incorporated 29 years, 26 days ago, on 06 April 1995 and it was dissolved 4 years, 7 months, 15 days ago, on 17 September 2019. The company address is Harbour Court Harbour Court, Portsmouth, PO6 4ST, Hampshire.



People

BLAKELAW SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Jun 2006

Current time on role 17 years, 10 months, 16 days

NEDER, Ryan

Director

Chief Financial Officer

ACTIVE

Assigned on 30 Sep 2018

Current time on role 5 years, 7 months, 2 days

TWAALFHOVEN, Mark Cornelis Joseph

Director

Ceo

ACTIVE

Assigned on 17 May 2016

Current time on role 7 years, 11 months, 16 days

MOYNIHAN, Maura Eilis, Dr

Secretary

RESIGNED

Assigned on 02 Apr 2004

Resigned on 08 Sep 2005

Time on role 1 year, 5 months, 6 days

SAMUEL, John William Young Strachan

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Apr 1995

Resigned on 01 Dec 1995

Time on role 7 months, 19 days

SCHOFIELD, Christopher Ernest

Secretary

Company Secretary

RESIGNED

Assigned on 01 Dec 1995

Resigned on 02 Apr 2004

Time on role 8 years, 4 months, 1 day

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Apr 1995

Resigned on 12 Apr 1995

Time on role 6 days

BENJAMIN, Alan Howard

Director

Executive

RESIGNED

Assigned on 08 Sep 2005

Resigned on 17 May 2016

Time on role 10 years, 8 months, 9 days

BOND, Michael Charles, Mr.

Director

Businessman

RESIGNED

Assigned on 06 Nov 2013

Resigned on 17 May 2016

Time on role 2 years, 6 months, 11 days

CHAMBERS, David Stephen George, Doctor

Director

Director

RESIGNED

Assigned on 25 May 1995

Resigned on 12 Aug 1999

Time on role 4 years, 2 months, 18 days

GUERSOY, Mesut

Director

Region Controller Europe

RESIGNED

Assigned on 17 May 2016

Resigned on 30 Sep 2018

Time on role 2 years, 4 months, 13 days

HARRISON, Michael Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 26 Apr 2000

Resigned on 28 May 2004

Time on role 4 years, 1 month, 2 days

HINDSON, Charles Richard

Director

Accountant

RESIGNED

Assigned on 25 Mar 2005

Resigned on 08 Sep 2005

Time on role 5 months, 14 days

HOUSTON, John Alllen

Director

Businessman

RESIGNED

Assigned on 25 Jul 2012

Resigned on 17 May 2016

Time on role 3 years, 9 months, 23 days

KIVISAARI, Ilkka Elias

Director

Business Controller

RESIGNED

Assigned on 26 Apr 2000

Resigned on 17 Apr 2001

Time on role 11 months, 21 days

KOWALSKI, John Lawrence

Director

Executive

RESIGNED

Assigned on 08 Sep 2005

Resigned on 07 Mar 2008

Time on role 2 years, 5 months, 29 days

MCGRATH, Michael

Director

Vice President Of Taxes

RESIGNED

Assigned on 13 Mar 2009

Resigned on 25 Jul 2012

Time on role 3 years, 4 months, 12 days

MOYER, Drew

Director

Senior Vice President And Cfo

RESIGNED

Assigned on 08 Sep 2005

Resigned on 06 Nov 2013

Time on role 8 years, 1 month, 28 days

NEEDLE, Alan Robert

Director

Company Director

RESIGNED

Assigned on 12 Apr 1995

Resigned on 08 Sep 2005

Time on role 10 years, 4 months, 26 days

PRAJZNER, Edward James

Director

Vp Corporate Controller Chief Accou

RESIGNED

Assigned on 07 Mar 2008

Resigned on 21 Nov 2008

Time on role 8 months, 14 days

RHODES, John David, Professor

Director

Electronic Engineer

RESIGNED

Assigned on 01 May 1995

Resigned on 08 Sep 2005

Time on role 10 years, 4 months, 7 days

ROULSTON, John Francis, Professor

Director

Chartered Electrical Engineer

RESIGNED

Assigned on 25 Mar 2005

Resigned on 08 Sep 2005

Time on role 5 months, 14 days

SAMUEL, John William Young Strachan

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 1995

Resigned on 10 Jun 2004

Time on role 9 years, 1 month, 28 days

WILCOX, Everett James

Director

Director

RESIGNED

Assigned on 25 May 1995

Resigned on 12 Aug 1999

Time on role 4 years, 2 months, 18 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Apr 1995

Resigned on 12 Apr 1995

Time on role 6 days


Some Companies

AERO-TEK (UK) LIMITED

ROSENEATH 263 BARNSLEY ROAD,WAKEFIELD,WF4 4AT

Number:02762147
Status:ACTIVE
Category:Private Limited Company

CASHEL CIVILS LIMITED

7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:08485044
Status:ACTIVE
Category:Private Limited Company

FORTE CLEANING LTD

27 WODELL DRIVE,MILTON KEYNES,MK12 5FT

Number:11445721
Status:ACTIVE
Category:Private Limited Company

GOLDEN BOYS 88 LIMITED

4 BROAD STREET,TEDDINGTON,TW11 8RF

Number:09743753
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE CAPITAL INVESTMENTS LIMITED

UNIT 17 ACCESS 4:20 NEW HYTHE BUSINESS PARK,AYLESFORD,ME20 7HP

Number:10885826
Status:ACTIVE
Category:Private Limited Company

SMART SNAKE TECHNOLOGY LIMITED

18 BOCHETONE,NORTHAMPTON,NN2 8EX

Number:09152717
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