ULTRONICS LIMITED

Abbey Park Abbey Park, Titchfield, PO14 9ED, Uk
StatusDISSOLVED
Company No.03239610
CategoryPrivate Limited Company
Incorporated19 Aug 1996
Age27 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution25 Aug 2015
Years8 years, 8 months, 27 days

SUMMARY

ULTRONICS LIMITED is an dissolved private limited company with number 03239610. It was incorporated 27 years, 9 months, 2 days ago, on 19 August 1996 and it was dissolved 8 years, 8 months, 27 days ago, on 25 August 2015. The company address is Abbey Park Abbey Park, Titchfield, PO14 9ED, Uk.



People

BYRKA, Darren Michael

Director

Area Controller

ACTIVE

Assigned on 10 Oct 2013

Current time on role 10 years, 7 months, 11 days

FOREMAN, Mark Anthony

Director

Plant Manager

ACTIVE

Assigned on 10 Oct 2013

Current time on role 10 years, 7 months, 11 days

HINE, Peter

Director

Havant Controller

ACTIVE

Assigned on 10 Oct 2013

Current time on role 10 years, 7 months, 11 days

LECHNER, Egon

Director

Business Manager

ACTIVE

Assigned on 06 Jan 2004

Current time on role 20 years, 4 months, 15 days

MORAN, Thomas

Director

Senior Vice President

ACTIVE

Assigned on 10 Oct 2013

Current time on role 10 years, 7 months, 11 days

BANNING, Paul

Secretary

RESIGNED

Assigned on 11 Mar 2010

Resigned on 10 Oct 2013

Time on role 3 years, 6 months, 30 days

BURTON, Derek

Secretary

Accountant

RESIGNED

Assigned on 29 Oct 1996

Resigned on 20 May 1997

Time on role 6 months, 22 days

DRAIN, Mark Peter

Secretary

Company Secretary/Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 06 Jan 2004

Time on role 5 years, 2 months, 4 days

DUPENOIS, Nick

Secretary

Solicitor

RESIGNED

Assigned on 06 Jan 2004

Resigned on 24 May 2007

Time on role 3 years, 4 months, 18 days

HYLAND, Matthew William Edward

Nominee-secretary

RESIGNED

Assigned on 19 Aug 1996

Resigned on 29 Oct 1996

Time on role 2 months, 10 days

KELLY, Ian Michael

Secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 02 Nov 1998

Time on role 5 months, 1 day

YULE, Ian Bryce

Secretary

Accountant

RESIGNED

Assigned on 24 May 2007

Resigned on 11 Mar 2010

Time on role 2 years, 9 months, 18 days

BANNING, Paul

Director

Accountant

RESIGNED

Assigned on 01 Jul 2009

Resigned on 10 Oct 2013

Time on role 4 years, 3 months, 9 days

BURTON, Derek

Director

Accountant

RESIGNED

Assigned on 29 Oct 1996

Resigned on 20 May 1997

Time on role 6 months, 22 days

DAVID, Andrew Kevin

Director

Software Engineer

RESIGNED

Assigned on 01 Jul 2002

Resigned on 06 Jan 2004

Time on role 1 year, 6 months, 5 days

DRAIN, Mark Peter

Director

Company Secretary/Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 06 Jan 2004

Time on role 5 years, 2 months, 4 days

FISHER, Jacqueline

Nominee-director

RESIGNED

Assigned on 19 Aug 1996

Resigned on 29 Oct 1996

Time on role 2 months, 10 days

HART, Andrew Ian

Director

Chief Engineer

RESIGNED

Assigned on 02 Jan 2001

Resigned on 29 Jul 2002

Time on role 1 year, 6 months, 27 days

HYLAND, Matthew William Edward

Nominee-director

RESIGNED

Assigned on 19 Aug 1996

Resigned on 29 Oct 1996

Time on role 2 months, 10 days

JINKS, Alan Clive

Director

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 06 Jan 2004

Time on role 5 years, 3 months, 5 days

KELLY, Ian Michael

Director

Company Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 06 Jan 2004

Time on role 6 years, 6 months, 5 days

LACOMBE, Jean Pierre

Director

Business Manager

RESIGNED

Assigned on 06 Jan 2004

Resigned on 01 Jul 2009

Time on role 5 years, 5 months, 25 days

LAKIN, David Franz

Director

Company Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 14 Aug 1999

Time on role 2 years, 1 month, 13 days

PRYDE, James Dewar

Director

Accounting Manager

RESIGNED

Assigned on 06 Jan 2004

Resigned on 01 Jul 2009

Time on role 5 years, 5 months, 25 days

TSAVALAS, Yannis Pavlos

Director

President

RESIGNED

Assigned on 01 Jul 2009

Resigned on 10 Oct 2013

Time on role 4 years, 3 months, 9 days

TURNER, Stephen Brian

Director

Company Director

RESIGNED

Assigned on 29 Oct 1996

Resigned on 06 Jan 2004

Time on role 7 years, 2 months, 8 days


Some Companies

AMJ HYDE LIMITED

TREE TOPS KITE HILL,RYDE,PO33 4LE

Number:07951158
Status:ACTIVE
Category:Private Limited Company

C.A. SAMUEL DENTAL PROSTHETICS LTD

47 FRITH ROAD,CROYDON,CR0 1TB

Number:09018555
Status:ACTIVE
Category:Private Limited Company

DIGITAL FINANCIAL SERVICES LIMITED

24 BLAMIRE DRIVE,BRACKNELL,RG42 4UN

Number:10703252
Status:ACTIVE
Category:Private Limited Company

HIT SYSTEMS LIMITED

1 RICHARD TAUNTON PLACE,SOUTHAMPTON,SO17 1UA

Number:04639108
Status:ACTIVE
Category:Private Limited Company

KERISTRUM LIMITED

ADEILAD ST DAVID'S BUILDING,PORTHMADOG,LL49 9AP

Number:11722254
Status:ACTIVE
Category:Private Limited Company

THE WIRRAL CENTRE FOR AUTISM LIMITED

OAK HOUSE (UNIT C) 6 TEBAY ROAD,WIRRAL,CH62 3PA

Number:09510849
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