ELSIA LIMITED

Leonard House Leonard House, Bromley, BR1 1RJ, Kent
StatusDISSOLVED
Company No.03140948
Category
Incorporated22 Dec 1995
Age28 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution16 Apr 2019
Years5 years, 29 days

SUMMARY

ELSIA LIMITED is an dissolved with number 03140948. It was incorporated 28 years, 4 months, 24 days ago, on 22 December 1995 and it was dissolved 5 years, 29 days ago, on 16 April 2019. The company address is Leonard House Leonard House, Bromley, BR1 1RJ, Kent.



People

DAVIDSON, Alistair James, Dr

Secretary

ACTIVE

Assigned on 02 May 2012

Current time on role 12 years, 13 days

TRAVERS, Richard Benjamin

Director

Co Director

ACTIVE

Assigned on 06 Oct 2005

Current time on role 18 years, 7 months, 9 days

HALLS, Stan

Secretary

RESIGNED

Assigned on 15 Mar 1999

Resigned on 06 Dec 1999

Time on role 8 months, 22 days

HAWKES, Barbara Anne

Secretary

RESIGNED

Assigned on 06 Dec 1999

Resigned on 01 Feb 2001

Time on role 1 year, 1 month, 26 days

ROBERTSON, Raymond William

Secretary

RESIGNED

Assigned on 22 Dec 1995

Resigned on 31 Dec 1998

Time on role 3 years, 9 days

WILSON, David Nisbet, Dr

Secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 02 May 2012

Time on role 11 years, 3 months, 1 day

ABEY-PARRIS, Rodger Francis

Director

Manager

RESIGNED

Assigned on 16 Sep 2010

Resigned on 18 Dec 2018

Time on role 8 years, 3 months, 2 days

ALBURY, William Martin

Director

Director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 30 Nov 2001

Time on role 5 years, 11 months, 8 days

BEKE, Guy Willy Jean

Director

Head Of Commercial Department

RESIGNED

Assigned on 22 Dec 1995

Resigned on 10 Mar 1998

Time on role 2 years, 2 months, 19 days

BOON, Terence

Director

Director

RESIGNED

Assigned on 08 May 2002

Resigned on 13 Dec 2010

Time on role 8 years, 7 months, 5 days

CAMPBELL, Jocelyn Donald Robin

Director

Manager

RESIGNED

Assigned on 08 Jul 2011

Resigned on 12 Dec 2018

Time on role 7 years, 5 months, 4 days

CHARITE, Wilhelmus Fredericus Bartholomeus Cornelis

Director

Man Director

RESIGNED

Assigned on 25 Jan 2007

Resigned on 18 Dec 2009

Time on role 2 years, 10 months, 24 days

DENEVE, Michel

Director

General Manager

RESIGNED

Assigned on 25 Jun 1999

Resigned on 09 Sep 2002

Time on role 3 years, 2 months, 14 days

ECKER, Bruno, Ir Arch

Director

General Manager

RESIGNED

Assigned on 20 Dec 2002

Resigned on 18 Dec 2009

Time on role 6 years, 11 months, 29 days

FORREST, Howard, Doctor

Director

Managing Director

RESIGNED

Assigned on 19 Jun 1998

Resigned on 21 Mar 2005

Time on role 6 years, 9 months, 2 days

GAGELMANN, Otto Friedrich Wilhelm

Director

Managing Director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 31 Dec 1996

Time on role 1 year, 9 days

KOCH, Horst Rvdi, Dr Rer Nat

Director

Managing Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 18 Oct 2017

Time on role 9 years, 8 months, 24 days

LECLERCQ, Francois

Director

Managing Director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 24 Nov 2015

Time on role 19 years, 11 months, 2 days

LLEWELLYN, Andrew

Director

Company Director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 07 May 1997

Time on role 1 year, 4 months, 16 days

MAKKENZE, Hans

Director

Plant Manager

RESIGNED

Assigned on 15 May 2009

Resigned on 02 May 2012

Time on role 2 years, 11 months, 18 days

MALZER, Dirk

Director

President

RESIGNED

Assigned on 01 Jan 1997

Resigned on 18 Dec 2009

Time on role 12 years, 11 months, 17 days

MATHEVE, Jan (Josef Bertha Dymphna Alfons)

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 11 Jan 2008

Time on role 11 years, 10 days

OHANLON, Michael

Director

Company Director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 16 May 2008

Time on role 12 years, 4 months, 25 days

RITCHIE, Duncan Buchanan

Director

Company Director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 19 Jun 1998

Time on role 2 years, 5 months, 28 days

SHERLING, Maurice Elliot

Director

Director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 10 Dec 2018

Time on role 22 years, 11 months, 19 days

SMYTH, Gary

Director

Company Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 11 Dec 2018

Time on role 8 years, 11 months, 10 days

VAN DER VLIET, Nico

Director

Managing Director

RESIGNED

Assigned on 21 Jun 1996

Resigned on 20 Dec 2006

Time on role 10 years, 5 months, 29 days


Some Companies

DEFIANCE PRODUCTIONS LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:09363238
Status:ACTIVE
Category:Private Limited Company

DTHW LIMITED

9 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:09523536
Status:ACTIVE
Category:Private Limited Company

ETERNAL ACCOUNTANCY LIMITED

32-36 HAZELWOOD ROAD,NORTHAMPTON,NN1 1LN

Number:11877350
Status:ACTIVE
Category:Private Limited Company

FENDALE LOGISTICS LTD

MARLBOROUGH HOUSE,BEACONSFIELD,HP9 1LZ

Number:09985781
Status:ACTIVE
Category:Private Limited Company

KNIGHTON EVANGELICAL CARE LIMITED

4 MUSTON GARDENS,LEICESTER,LE2 6FX

Number:02477649
Status:ACTIVE
Category:Private Limited Company

ROYDS WITHY KING LLP

5-6 NORTHUMBERLAND BUILDINGS,BATH,BA1 2JE

Number:OC361361
Status:ACTIVE
Category:Limited Liability Partnership

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