JAVELIN ID LIMITED

B1 Moorfield Point B1 Moorfield Point, Guildford, GU1 1RU, Surrey
StatusACTIVE
Company No.03500404
CategoryPrivate Limited Company
Incorporated28 Jan 1998
Age26 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

JAVELIN ID LIMITED is an active private limited company with number 03500404. It was incorporated 26 years, 3 months, 9 days ago, on 28 January 1998. The company address is B1 Moorfield Point B1 Moorfield Point, Guildford, GU1 1RU, Surrey.



People

BATHIA, Ajay

Director

Accountant

ACTIVE

Assigned on 14 Jul 2022

Current time on role 1 year, 9 months, 23 days

CAMILLERI, Sandro

Director

Ceo

ACTIVE

Assigned on 14 Jul 2022

Current time on role 1 year, 9 months, 23 days

KERR, Mandy Laura

Director

Managing Director

ACTIVE

Assigned on 08 Oct 2012

Current time on role 11 years, 6 months, 29 days

AMIRI, Reza

Secretary

Accountant

RESIGNED

Assigned on 05 Feb 1998

Resigned on 10 Dec 2004

Time on role 6 years, 10 months, 5 days

BOULAKIA, Jonathan Michael

Secretary

Lawyer

RESIGNED

Assigned on 05 Jan 2005

Resigned on 10 Feb 2006

Time on role 1 year, 1 month, 5 days

HILLS, Bryan, Mr.

Secretary

Chief Financial Officer

RESIGNED

Assigned on 02 Feb 2006

Resigned on 01 Dec 2008

Time on role 2 years, 9 months, 27 days

KENNEDY, John Douglas

Secretary

Chief Financial Officer

RESIGNED

Assigned on 09 Dec 2003

Resigned on 11 Mar 2005

Time on role 1 year, 3 months, 2 days

LEE, Charles

Secretary

Ceo

RESIGNED

Assigned on 03 Jun 2002

Resigned on 23 Apr 2003

Time on role 10 months, 20 days

RUTHERFORD, John Kenneth

Secretary

Cfo

RESIGNED

Assigned on 05 Feb 1998

Resigned on 03 Jun 2002

Time on role 4 years, 3 months, 26 days

WHEATCROFT, Claire

Secretary

RESIGNED

Assigned on 31 Oct 2015

Resigned on 10 Aug 2018

Time on role 2 years, 9 months, 10 days

YOUNG, Martin Victor, Mr.

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 2008

Resigned on 31 Oct 2015

Time on role 6 years, 10 months, 30 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jan 1998

Resigned on 05 Feb 1998

Time on role 8 days

AMIRI, Reza

Director

Financial Director

RESIGNED

Assigned on 29 Jul 2004

Resigned on 10 Dec 2004

Time on role 4 months, 12 days

AMIRI, Reza

Director

Accountant

RESIGNED

Assigned on 05 Feb 1998

Resigned on 19 Apr 2004

Time on role 6 years, 2 months, 14 days

BARTON, Philip Norman, Mr.

Director

General Manager

RESIGNED

Assigned on 01 Dec 2008

Resigned on 08 Oct 2012

Time on role 3 years, 10 months, 7 days

GOTO, Nobuyoshi

Director

President & Ceo Nbs Technologies Inc

RESIGNED

Assigned on 18 Aug 2020

Resigned on 14 Jul 2022

Time on role 1 year, 10 months, 27 days

HAMILTON, Kirk

Director

President & Ceo

RESIGNED

Assigned on 06 Mar 2006

Resigned on 08 Feb 2010

Time on role 3 years, 11 months, 2 days

HILLS, Bryan, Mr.

Director

President & Ceo

RESIGNED

Assigned on 08 Feb 2010

Resigned on 07 Mar 2016

Time on role 6 years, 27 days

HILLS, Bryan, Mr.

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Feb 2006

Resigned on 01 Dec 2008

Time on role 2 years, 9 months, 27 days

KENNEDY, John Douglas

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Dec 2003

Resigned on 11 Mar 2005

Time on role 1 year, 3 months, 2 days

KIVENKO, Ken

Director

President

RESIGNED

Assigned on 05 Feb 1998

Resigned on 01 Feb 2001

Time on role 2 years, 11 months, 24 days

LEE, Charles

Director

Ceo

RESIGNED

Assigned on 03 Jun 2002

Resigned on 23 Apr 2003

Time on role 10 months, 20 days

LIDDELL, Martin D

Director

Chief Financial Officer

RESIGNED

Assigned on 14 Mar 2005

Resigned on 13 Jan 2006

Time on role 9 months, 30 days

MANN, Peter Paul

Director

Senior Vice President

RESIGNED

Assigned on 05 Jan 2005

Resigned on 13 May 2005

Time on role 4 months, 8 days

MOLLUSO, Domenic

Director

Consultant

RESIGNED

Assigned on 23 Apr 2003

Resigned on 01 Feb 2004

Time on role 9 months, 8 days

NYLAND, David

Director

President And Ceo

RESIGNED

Assigned on 09 Dec 2003

Resigned on 21 Feb 2006

Time on role 2 years, 2 months, 12 days

ORMEROD, Simon

Director

Senior Vice President

RESIGNED

Assigned on 05 Jan 2005

Resigned on 02 Jun 2006

Time on role 1 year, 4 months, 28 days

RUTHERFORD, John Kenneth

Director

Cfo

RESIGNED

Assigned on 05 Feb 1998

Resigned on 03 Jun 2002

Time on role 4 years, 3 months, 26 days

TAKAHAMA, Kokichi

Director

President & Ceo Nbs Technologies Inc

RESIGNED

Assigned on 11 May 2019

Resigned on 18 Aug 2020

Time on role 1 year, 3 months, 7 days

YANAGIHASHI, Yasushi

Director

President Nbs Technologies (Us) Inc.

RESIGNED

Assigned on 17 Mar 2016

Resigned on 11 May 2019

Time on role 3 years, 1 month, 25 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jan 1998

Resigned on 05 Feb 1998

Time on role 8 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jan 1998

Resigned on 05 Feb 1998

Time on role 8 days


Some Companies

AC SAFETY SERVICES LTD

197 LONDON ROAD,NEWARK,NG24 3BW

Number:11331967
Status:ACTIVE
Category:Private Limited Company

B J HARRISON COMPANY LIMITED

34 EGGESFORD ROAD,DERBY,DE24 3BH

Number:09028100
Status:ACTIVE
Category:Private Limited Company

GREENSKYE ENERGY SOLUTIONS LTD

2/1 ,79 QUARRY STREET,HAMILTON,ML3 7AG

Number:SC613938
Status:ACTIVE
Category:Private Limited Company

PAT BROS NEWSAGENT & OFF-LICENCE LIMITED

306/308 ACCRINGTON ROAD,BLACKBURN,BB1 2AN

Number:10589687
Status:ACTIVE
Category:Private Limited Company

RIVERGLADE CONSULTANTS LTD

OVERY HOUSE OVERY,WALLINGFORD,OX10 7JU

Number:07144242
Status:ACTIVE
Category:Private Limited Company

SILVERSTONE CONSTRUCTION LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:07953465
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