HALE SENSORS LIMITED

Office 18 North Wing Manchester Incubator Building Office 18 North Wing Manchester Incubator Building, Manchester, M13 9XX
StatusDISSOLVED
Company No.03471851
CategoryPrivate Limited Company
Incorporated26 Nov 1997
Age26 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months, 5 days

SUMMARY

HALE SENSORS LIMITED is an dissolved private limited company with number 03471851. It was incorporated 26 years, 5 months, 24 days ago, on 26 November 1997 and it was dissolved 10 years, 7 months, 5 days ago, on 15 October 2013. The company address is Office 18 North Wing Manchester Incubator Building Office 18 North Wing Manchester Incubator Building, Manchester, M13 9XX.



People

SMITH, Alistair Ingram Chalmers, Dr

Director

Company Director

ACTIVE

Assigned on 20 Apr 2009

Current time on role 15 years, 1 month

YATES, John Richard

Director

Accountant

ACTIVE

Assigned on 16 Jul 2001

Current time on role 22 years, 10 months, 4 days

FEELY, Carol Patricia

Secretary

RESIGNED

Assigned on 08 Jan 1998

Resigned on 04 Apr 2005

Time on role 7 years, 2 months, 27 days

JONES, David Leonard

Secretary

Consultant

RESIGNED

Assigned on 04 Apr 2005

Resigned on 15 Mar 2006

Time on role 11 months, 11 days

MCKENZIE, Claire Jane

Secretary

RESIGNED

Assigned on 15 Mar 2006

Resigned on 01 Jul 2010

Time on role 4 years, 3 months, 16 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Nov 1997

Resigned on 08 Jan 1998

Time on role 1 month, 12 days

CHARLTON, Philip Ridley

Director

Accountant

RESIGNED

Assigned on 08 Jan 1998

Resigned on 08 Sep 2000

Time on role 2 years, 8 months

GRIFFITHS, William Reginald

Director

Company Director

RESIGNED

Assigned on 13 May 2002

Resigned on 06 Jul 2006

Time on role 4 years, 1 month, 24 days

MATHER, Adrian Philip, Dr

Director

Ned

RESIGNED

Assigned on 31 Aug 2007

Resigned on 04 Sep 2009

Time on role 2 years, 4 days

MILLER, Brian Allison, Dr

Director

Director

RESIGNED

Assigned on 03 Nov 2008

Resigned on 21 May 2010

Time on role 1 year, 6 months, 18 days

MISSOUS, Mohamed, Prof

Director

Professor

RESIGNED

Assigned on 29 Oct 1998

Resigned on 04 May 2011

Time on role 12 years, 6 months, 6 days

ROWLAND, Clive Gary

Director

Managing Director

RESIGNED

Assigned on 08 Jan 1998

Resigned on 07 Jul 2005

Time on role 7 years, 5 months, 30 days

WILLIAMS, David, Dr

Director

Company Executive

RESIGNED

Assigned on 01 Aug 2003

Resigned on 08 Dec 2006

Time on role 3 years, 4 months, 7 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Nov 1997

Resigned on 08 Jan 1998

Time on role 1 month, 12 days


Some Companies

Number:RS007759
Status:ACTIVE
Category:Registered Society

EGE FISH AND CHIPS AND KEBABS LIMITED

211 PETTITS LANE NORTH,ROMFORD,RM1 4NU

Number:11375984
Status:ACTIVE
Category:Private Limited Company

KJFVO LIMITED

38 HERMITAGE ROAD,ABINGDON,OX14 5RW

Number:07206148
Status:ACTIVE
Category:Private Limited Company

LEON GLOBAL LIMITED

BRIDGE HOUSE ASHLEY ROAD,ALTRINCHAM,WA14 2UT

Number:08362271
Status:ACTIVE
Category:Private Limited Company

SASKIA AND ROSE LIMITED

3 SOUTH ESPLANADE,YORK,YO1 9SJ

Number:10093210
Status:ACTIVE
Category:Private Limited Company

TEA EVER LTD

12 CLINTON COURT,NOTTINGHAM,NG1 4DS

Number:11774575
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