ASBESTECH LIMITED

Unit 3 The Io Centre Unit 3 The Io Centre, Hatfield, AL10 9EW, Hertfordshire, England
StatusACTIVE
Company No.03478062
CategoryPrivate Limited Company
Incorporated09 Dec 1997
Age26 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

ASBESTECH LIMITED is an active private limited company with number 03478062. It was incorporated 26 years, 5 months, 7 days ago, on 09 December 1997. The company address is Unit 3 The Io Centre Unit 3 The Io Centre, Hatfield, AL10 9EW, Hertfordshire, England.



People

NEVILLE, Phillip John

Secretary

ACTIVE

Assigned on 02 Oct 2006

Current time on role 17 years, 7 months, 14 days

CHALKLEY, Daniel Martin

Director

Commercial Director

ACTIVE

Assigned on 01 Jan 2006

Current time on role 18 years, 4 months, 15 days

GILLETT, Jason

Director

Director

ACTIVE

Assigned on 05 Nov 2018

Current time on role 5 years, 6 months, 11 days

MCCOMB, Gary Brendan

Director

Technical Director

ACTIVE

Assigned on 05 Jan 2015

Current time on role 9 years, 4 months, 11 days

NEVILLE, Phillip John

Director

Operations Director

ACTIVE

Assigned on 26 Jul 2010

Current time on role 13 years, 9 months, 21 days

CHILDS, Maureen Anne

Secretary

Consultant

RESIGNED

Assigned on 09 Dec 1997

Resigned on 24 Mar 1998

Time on role 3 months, 15 days

HARNEY, Michael Brennan

Secretary

Company Secretary

RESIGNED

Assigned on 14 Aug 2001

Resigned on 30 Nov 2001

Time on role 3 months, 16 days

NEEDHAM, Michael John

Secretary

Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 14 Aug 2001

Time on role 3 years, 4 months, 21 days

PATEL, Devesh Vinodbhai

Secretary

Chartered Management Accountan

RESIGNED

Assigned on 31 Jan 2002

Resigned on 15 Sep 2006

Time on role 4 years, 7 months, 15 days

STURMAN, Simon Douglas

Secretary

Accountant

RESIGNED

Assigned on 30 Nov 2001

Resigned on 01 Jan 2003

Time on role 1 year, 1 month, 1 day

CHARLES, Sally Jane

Director

Hr Director

RESIGNED

Assigned on 26 Jul 2010

Resigned on 18 Mar 2013

Time on role 2 years, 7 months, 23 days

CHILDS, Maureen Anne

Director

Consultant

RESIGNED

Assigned on 09 Dec 1997

Resigned on 24 Mar 1998

Time on role 3 months, 15 days

DOLAN, Peter

Director

Company Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 30 Nov 2001

Time on role 3 years, 8 months, 6 days

HOLDSWORTH, Donald

Director

Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 30 Jun 1999

Time on role 1 year, 3 months, 6 days

NEEDHAM, Michael John

Director

Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 14 Aug 2001

Time on role 3 years, 4 months, 21 days

PAYNE, Brian John

Director

Consultant

RESIGNED

Assigned on 09 Dec 1997

Resigned on 24 Mar 1998

Time on role 3 months, 15 days

ROWE, John Barry

Director

Director

RESIGNED

Assigned on 30 Nov 2001

Resigned on 04 Apr 2014

Time on role 12 years, 4 months, 4 days

WIGGINTON, Clive Anthony

Director

Managing Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 11 Jun 1999

Time on role 1 year, 2 months, 18 days


Some Companies

AJJAM AUTOS LTD

79 LAKEY LANE,BIRMINGHAM,B28 9DS

Number:09411538
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHIVERFORD (RESI 1) LTD

2ND FLOOR - PARKGATES,PRESTWICH,M25 0TL

Number:11745957
Status:ACTIVE
Category:Private Limited Company

DARREN BEADLE LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:06874896
Status:LIQUIDATION
Category:Private Limited Company

MICA FINE LIMITED

23 CRESTWOOD WAY,LONDON,TW4 5EQ

Number:10130313
Status:ACTIVE
Category:Private Limited Company

PATTELLI LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:11486572
Status:ACTIVE
Category:Private Limited Company

SW ALLOYS LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:11181959
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