WESSEX DAIRY PRODUCTS LIMITED

Claygate House Claygate House, Esher, KT10 9PN, Surrey
StatusDISSOLVED
Company No.03415309
CategoryPrivate Limited Company
Incorporated06 Aug 1997
Age26 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution27 Sep 2016
Years7 years, 7 months, 19 days

SUMMARY

WESSEX DAIRY PRODUCTS LIMITED is an dissolved private limited company with number 03415309. It was incorporated 26 years, 9 months, 10 days ago, on 06 August 1997 and it was dissolved 7 years, 7 months, 19 days ago, on 27 September 2016. The company address is Claygate House Claygate House, Esher, KT10 9PN, Surrey.



People

MILLER, Robin Paul

Secretary

ACTIVE

Assigned on 01 Apr 2008

Current time on role 16 years, 1 month, 15 days

ALLEN, Mark

Director

Managing Director

ACTIVE

Assigned on 31 Oct 2005

Current time on role 18 years, 6 months, 16 days

ATHERTON, Thomas Alexander

Director

Chartered Accountant

ACTIVE

Assigned on 26 Jun 2013

Current time on role 10 years, 10 months, 20 days

CAUL, Robert Scott

Secretary

Chartered Accountant

RESIGNED

Assigned on 07 Aug 1997

Resigned on 03 Mar 1998

Time on role 6 months, 27 days

NEWTON, Roger James

Secretary

Company Secretary

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 Apr 2008

Time on role 7 years, 8 months, 29 days

SKIPWITH, Mark

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 Jan 2000

Resigned on 03 Jul 2000

Time on role 5 months, 16 days

WRIGHT, Norman

Secretary

Director

RESIGNED

Assigned on 03 Mar 1998

Resigned on 18 Jan 2000

Time on role 1 year, 10 months, 15 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Aug 1997

Resigned on 07 Aug 1997

Time on role 1 day

ASDELL, John

Director

Director

RESIGNED

Assigned on 18 Jan 2000

Resigned on 14 Sep 2000

Time on role 7 months, 27 days

BRINSMEAD, Toby John

Director

Company Director

RESIGNED

Assigned on 11 Sep 2009

Resigned on 03 May 2013

Time on role 3 years, 7 months, 22 days

CAUL, Robert Scott

Director

Director

RESIGNED

Assigned on 10 Aug 1998

Resigned on 25 Nov 1999

Time on role 1 year, 3 months, 15 days

CAUL, Robert Scott

Director

Chartered Accountant

RESIGNED

Assigned on 07 Aug 1997

Resigned on 03 Mar 1998

Time on role 6 months, 27 days

DEAN, Brian

Director

Director

RESIGNED

Assigned on 10 Aug 1998

Resigned on 25 Nov 1999

Time on role 1 year, 3 months, 15 days

FITZHENRY, Anthony Gerard

Director

Director

RESIGNED

Assigned on 10 Aug 1998

Resigned on 18 Jan 2000

Time on role 1 year, 5 months, 8 days

FOX, Hugh

Director

Ingridients Director

RESIGNED

Assigned on 17 Jan 2002

Resigned on 31 Jul 2003

Time on role 1 year, 6 months, 14 days

LATTIMORE, David Michael

Director

Managing Director

RESIGNED

Assigned on 14 Sep 2000

Resigned on 06 Feb 2004

Time on role 3 years, 4 months, 22 days

MARSHALL, Howard

Director

Director

RESIGNED

Assigned on 10 Aug 1998

Resigned on 18 Jan 2000

Time on role 1 year, 5 months, 8 days

MAYNARD, Nicholas William Edson

Director

Company Director

RESIGNED

Assigned on 10 Aug 1998

Resigned on 06 Apr 2004

Time on role 5 years, 7 months, 27 days

MAYNARD, Nicholas William Edson

Director

Company Director

RESIGNED

Assigned on 07 Aug 1997

Resigned on 10 Aug 1998

Time on role 1 year, 3 days

PARISH, Kenneth Frank George

Director

Company Director

RESIGNED

Assigned on 07 Aug 1997

Resigned on 31 Dec 1999

Time on role 2 years, 4 months, 24 days

REEVES, Arthur John

Director

Commercial Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 11 Sep 2009

Time on role 3 years, 10 months, 11 days

ROBERTS, Christopher David

Director

Company Director

RESIGNED

Assigned on 18 Jan 2000

Resigned on 31 Mar 2003

Time on role 3 years, 2 months, 13 days

SHELDON, Michael John

Director

Managing Director Purchasing

RESIGNED

Assigned on 27 Mar 2003

Resigned on 31 Oct 2005

Time on role 2 years, 7 months, 4 days

SIMKINS, Andrew

Director

Operations Director

RESIGNED

Assigned on 27 Mar 2003

Resigned on 31 Oct 2005

Time on role 2 years, 7 months, 4 days

SKIPWITH, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jan 2000

Resigned on 03 Jul 2000

Time on role 5 months, 16 days

TAYLOR, Garfield Mark

Director

Director

RESIGNED

Assigned on 10 Aug 1998

Resigned on 25 Nov 1999

Time on role 1 year, 3 months, 15 days

TURNER, Ian Alexander

Director

Director

RESIGNED

Assigned on 10 Aug 1998

Resigned on 25 Nov 1999

Time on role 1 year, 3 months, 15 days

WRIGHT, Norman

Director

Director

RESIGNED

Assigned on 03 Mar 1998

Resigned on 25 Nov 1999

Time on role 1 year, 8 months, 22 days

WRIGHT, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 10 Aug 1998

Resigned on 06 Apr 2004

Time on role 5 years, 7 months, 27 days

WRIGHT, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 07 Aug 1997

Resigned on 10 Aug 1998

Time on role 1 year, 3 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Aug 1997

Resigned on 07 Aug 1997

Time on role 1 day


Some Companies

2 ST. ALBANS ROAD LIMITED

2 ST ALBANS ROAD,,NW5 1RD

Number:01577108
Status:ACTIVE
Category:Private Limited Company

48 BERKELEY SQUARE (MANAGEMENT) LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:01637760
Status:ACTIVE
Category:Private Limited Company

EALING MEDIA & TECH (UK) LTD

THE LANDING 6/F THE LANDING,SALFORD,M50 2ST

Number:11267376
Status:ACTIVE
Category:Private Limited Company

GEMMA SOUL YOGA LTD.

99D BRIXTON ROAD,LONDON,SW9 6EE

Number:11495550
Status:ACTIVE
Category:Private Limited Company

HORDUS ADVANCED TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11189853
Status:ACTIVE
Category:Private Limited Company

SWORD AND SHIELD ENGINEERING LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11301348
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