OHAUS (UK) LIMITED

64 Boston Road 64 Boston Road, Leicestershire, LE4 1AW
StatusDISSOLVED
Company No.03270452
CategoryPrivate Limited Company
Incorporated29 Oct 1996
Age27 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 4 months, 30 days

SUMMARY

OHAUS (UK) LIMITED is an dissolved private limited company with number 03270452. It was incorporated 27 years, 6 months, 23 days ago, on 29 October 1996 and it was dissolved 3 years, 4 months, 30 days ago, on 22 December 2020. The company address is 64 Boston Road 64 Boston Road, Leicestershire, LE4 1AW.



People

GENT, Amanda

Secretary

ACTIVE

Assigned on 23 Dec 2019

Current time on role 4 years, 4 months, 29 days

GENT, Amanda

Director

Head Of Finance

ACTIVE

Assigned on 23 Dec 2019

Current time on role 4 years, 4 months, 29 days

PURLE, Mark Ronald

Director

Business Manager

ACTIVE

Assigned on 22 Mar 2010

Current time on role 14 years, 1 month, 30 days

ELEY, Graham Anthony

Secretary

Managing Director

RESIGNED

Assigned on 15 Jan 1999

Resigned on 22 Mar 1999

Time on role 2 months, 7 days

MASON, Nigel

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 23 Dec 2019

Time on role 18 years, 1 month, 23 days

SCOTT, Michael Iain

Secretary

Financial Controller

RESIGNED

Assigned on 22 Mar 1999

Resigned on 31 Oct 2001

Time on role 2 years, 7 months, 9 days

THOMAS, Mark Jonathan

Secretary

RESIGNED

Assigned on 28 Nov 1996

Resigned on 15 Jan 1999

Time on role 2 years, 1 month, 17 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Oct 1996

Resigned on 28 Nov 1996

Time on role 30 days

BELLERJEAU, James Thomas

Director

Attorney

RESIGNED

Assigned on 03 Jul 2001

Resigned on 10 Jun 2019

Time on role 17 years, 11 months, 7 days

CLEMMENSEN, Kund

Director

Managing Director

RESIGNED

Assigned on 28 Nov 1996

Resigned on 30 Jun 1999

Time on role 2 years, 7 months, 2 days

ELEY, Graham Anthony

Director

Managing Director

RESIGNED

Assigned on 15 Jan 1999

Resigned on 31 Mar 2010

Time on role 11 years, 2 months, 16 days

JUCKER, Willy, Dr

Director

Senior Vice President-Corporat

RESIGNED

Assigned on 15 Jan 1999

Resigned on 03 Jul 2001

Time on role 2 years, 5 months, 19 days

MASON, Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 23 Dec 2019

Time on role 18 years, 1 month, 23 days

OHAUS, James

Director

General Manager

RESIGNED

Assigned on 28 Nov 1996

Resigned on 30 Sep 2002

Time on role 5 years, 10 months, 2 days

SCOTT, Michael Iain

Director

Financial Controller

RESIGNED

Assigned on 21 May 1999

Resigned on 31 Oct 2001

Time on role 2 years, 5 months, 10 days

THOMAS, Mark Jonathan

Director

Accountant

RESIGNED

Assigned on 28 Nov 1996

Resigned on 15 Jan 1999

Time on role 2 years, 1 month, 17 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Oct 1996

Resigned on 28 Nov 1996

Time on role 30 days


Some Companies

CHADWELL PANELCRAFT LIMITED

LINGWOOD HOUSE,STANFORD LE HOPE,SS17 0EX

Number:04870405
Status:ACTIVE
Category:Private Limited Company

CONCEPT REFINISHERS LIMITED

CVR GLOBAL LLP THREE BRINDLEYPLACE,BIRMINGHAM,B1 2JB

Number:08801533
Status:LIQUIDATION
Category:Private Limited Company

FARTHINGS MANAGEMENT SOLUTIONS LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:03704992
Status:ACTIVE
Category:Private Limited Company

PS PROJECT MANAGEMENT LTD

48 HARVEY RD,CONGLETON,CW12 2DL

Number:06701891
Status:ACTIVE
Category:Private Limited Company

RICMAN PROSEARCH LIMITED

100 THANET ROAD,RAMSGATE,CT11 8DY

Number:03663055
Status:ACTIVE
Category:Private Limited Company

SBAYLEY SERVICES LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:06060532
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