PLASMA INVESTMENTS U.K. LIMITED

Second Floor Tunsgate House Second Floor Tunsgate House, Guildford, GU1 3HE, Surrey
StatusDISSOLVED
Company No.03102676
CategoryPrivate Limited Company
Incorporated15 Sep 1995
Age28 years, 8 months
JurisdictionEngland Wales
Dissolution29 Mar 2010
Years14 years, 1 month, 17 days

SUMMARY

PLASMA INVESTMENTS U.K. LIMITED is an dissolved private limited company with number 03102676. It was incorporated 28 years, 8 months ago, on 15 September 1995 and it was dissolved 14 years, 1 month, 17 days ago, on 29 March 2010. The company address is Second Floor Tunsgate House Second Floor Tunsgate House, Guildford, GU1 3HE, Surrey.



People

MCCLELLAN, Michael James

Secretary

ACTIVE

Assigned on 13 Feb 2008

Current time on role 16 years, 3 months, 2 days

BROOKSBY, Nigel Stanley

Director

Managing Director

ACTIVE

Assigned on 01 Jul 2005

Current time on role 18 years, 10 months, 14 days

MCCLELLAN, Michael James

Director

Director

ACTIVE

Assigned on 16 Nov 2007

Current time on role 16 years, 5 months, 29 days

CLAPHAM, Christopher Edward

Secretary

RESIGNED

Assigned on 18 Feb 2000

Resigned on 30 Jun 2001

Time on role 1 year, 4 months, 12 days

HARRIS, Michael John

Secretary

Legal Affairs Director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 04 Oct 1996

Time on role 1 year, 12 days

NICHOLLS, David John

Secretary

RESIGNED

Assigned on 30 Jun 2001

Resigned on 20 Dec 2004

Time on role 3 years, 5 months, 20 days

NICHOLLS, David John

Secretary

Solicitor

RESIGNED

Assigned on 04 Oct 1996

Resigned on 18 Feb 2000

Time on role 3 years, 4 months, 14 days

ROBERTS, Helen

Secretary

RESIGNED

Assigned on 20 Dec 2004

Resigned on 30 Jan 2008

Time on role 3 years, 1 month, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Sep 1995

Resigned on 21 Sep 1995

Time on role 6 days

ABREHART, David Charles

Director

Tax Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 02 Dec 2002

Time on role 3 years, 2 months, 1 day

AULAGNON, Marie-Christine Gisele

Director

Finance Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 01 Oct 1999

Time on role 2 years, 5 months, 24 days

COLQUHOUN, Richard Lyons

Director

Finance Director

RESIGNED

Assigned on 21 Sep 1995

Resigned on 04 Dec 1997

Time on role 2 years, 2 months, 13 days

DE FORCEVILLE, Guillaume Adrien

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2005

Resigned on 16 Nov 2007

Time on role 2 years, 4 months, 15 days

HARRIS, Michael John

Director

Legal Affairs Director

RESIGNED

Assigned on 21 Sep 1995

Resigned on 04 Oct 1996

Time on role 1 year, 13 days

NICHOLLS, David John

Director

Solicitor

RESIGNED

Assigned on 04 Oct 1996

Resigned on 01 Jul 2005

Time on role 8 years, 8 months, 27 days

REES, David Hugh Thomas

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Jan 2000

Resigned on 01 Jul 2005

Time on role 5 years, 5 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Sep 1995

Resigned on 21 Sep 1995

Time on role 6 days


Some Companies

ANDES TRADING LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:06149860
Status:ACTIVE
Category:Private Limited Company

BETTER FITTERS LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:08293333
Status:ACTIVE
Category:Private Limited Company

FIG'S TREE LTD

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:10551327
Status:ACTIVE
Category:Private Limited Company

HEARBASE LIMITED

140 SANDGATE ROAD,KENT,CT20 2TE

Number:04695866
Status:ACTIVE
Category:Private Limited Company

HSE MOTORS LIMITED

110 BENEDICT ROAD,HULL,HU4 7DR

Number:11254685
Status:ACTIVE
Category:Private Limited Company

JEEH CONTRACTING LIMITED

FLAT 8 DRAKE HOUSE DRAKE ROAD,GRAYS,RM16 6RX

Number:10239917
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