ATRI TECHNOMEDIA LIMITED

Bsg Valentine Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ, London
StatusDISSOLVED
Company No.03302393
CategoryPrivate Limited Company
Incorporated14 Jan 1997
Age27 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 3 days

SUMMARY

ATRI TECHNOMEDIA LIMITED is an dissolved private limited company with number 03302393. It was incorporated 27 years, 4 months, 18 days ago, on 14 January 1997 and it was dissolved 4 years, 7 months, 3 days ago, on 29 October 2019. The company address is Bsg Valentine Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ, London.



People

ARZHAKOV, Alexander

Director

Company Director

ACTIVE

Assigned on 05 Dec 2012

Current time on role 11 years, 5 months, 27 days

EVERED, Anthony Keith

Secretary

RESIGNED

Assigned on 20 Oct 2003

Resigned on 17 Dec 2008

Time on role 5 years, 1 month, 28 days

EVERED, Anthony Keith

Secretary

RESIGNED

Assigned on 22 Dec 1997

Resigned on 01 May 2002

Time on role 4 years, 4 months, 9 days

KOTYK, Valeria Igorevna

Secretary

Accountant

RESIGNED

Assigned on 01 May 2002

Resigned on 20 Oct 2003

Time on role 1 year, 5 months, 19 days

STEWART, Geoffrey John

Secretary

RESIGNED

Assigned on 15 Jan 1997

Resigned on 22 Dec 1997

Time on role 11 months, 7 days

SEMKEN LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jan 1997

Resigned on 15 Jan 1997

Time on role 1 day

ARZHAKOV, Alexander

Director

Engineer

RESIGNED

Assigned on 01 Jun 2003

Resigned on 26 Apr 2004

Time on role 10 months, 25 days

EVERED, Anthony Keith

Director

Director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 01 Nov 2006

Time on role 1 day

EVERED, Anthony Keith

Director

Company Director

RESIGNED

Assigned on 30 Apr 2002

Resigned on 01 Jun 2003

Time on role 1 year, 1 month, 2 days

KALAVAS, Constantinos

Director

Lawyer

RESIGNED

Assigned on 26 Apr 2004

Resigned on 05 Dec 2012

Time on role 8 years, 7 months, 9 days

KILLIP, Alan Martin

Director

Accountant

RESIGNED

Assigned on 01 Oct 1997

Resigned on 22 Dec 1997

Time on role 2 months, 21 days

LUCAS, Michael Charles

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2001

Resigned on 30 Apr 2002

Time on role 1 year

MASON, Darren Brian

Director

Accountant

RESIGNED

Assigned on 01 Apr 2000

Resigned on 30 Apr 2001

Time on role 1 year, 29 days

MUNSON, Neville John

Director

Accountant

RESIGNED

Assigned on 15 Jan 1997

Resigned on 01 Oct 1997

Time on role 8 months, 16 days

TURNER, James Thomas

Director

Office Manager

RESIGNED

Assigned on 22 Dec 1997

Resigned on 31 Mar 2000

Time on role 2 years, 3 months, 9 days

LUFMER LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jan 1997

Resigned on 15 Jan 1997

Time on role 1 day


Some Companies

B I SOLUTIONS LIMITED

101 MARLBOROUGH ROAD,SLOUGH,SL3 7JS

Number:04329869
Status:ACTIVE
Category:Private Limited Company

BILLITON SVC LIMITED

FIFTH FLOOR,LONDON,EC2V 7EX

Number:04074194
Status:ACTIVE
Category:Private Limited Company

D J GARDEN SERVICES LTD

40 BARDON ROAD,BARWELL,LE9 8FF

Number:10004328
Status:ACTIVE
Category:Private Limited Company

EXACTTRAK LIMITED

HIGHLANDS HOUSE BASINGSTOKE ROAD,READING,RG7 1NT

Number:06433342
Status:ACTIVE
Category:Private Limited Company

HABIB EXOTICS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11822314
Status:ACTIVE
Category:Private Limited Company

IMPO SERVICES LLP

124 GLOUCESTER ROAD,BRISTOL,BS34 5BP

Number:OC417493
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