DUBSAT LTD

Berkshire House 7th Floor Berkshire House 7th Floor, London, WC1V 7AA, England
StatusDISSOLVED
Company No.03623728
CategoryPrivate Limited Company
Incorporated25 Aug 1998
Age25 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution14 Aug 2018
Years5 years, 9 months, 7 days

SUMMARY

DUBSAT LTD is an dissolved private limited company with number 03623728. It was incorporated 25 years, 8 months, 27 days ago, on 25 August 1998 and it was dissolved 5 years, 9 months, 7 days ago, on 14 August 2018. The company address is Berkshire House 7th Floor Berkshire House 7th Floor, London, WC1V 7AA, England.



People

MARK, Daniel Charles

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 6 months, 20 days

SUTTON, Gerald

Director

Chief Executive

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 6 months, 20 days

SYPHERS, Warwick

Director

Commercial Director

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 6 months, 20 days

BRITTON, Roderick

Secretary

RESIGNED

Assigned on 07 Mar 2005

Resigned on 28 Nov 2008

Time on role 3 years, 8 months, 21 days

ERRINGTON, Mark Richard

Secretary

RESIGNED

Assigned on 08 Mar 2004

Resigned on 07 Mar 2005

Time on role 11 months, 30 days

FLETCHER, Mark Peter

Secretary

Chief Finance Officer

RESIGNED

Assigned on 25 Jan 2002

Resigned on 12 Nov 2002

Time on role 9 months, 18 days

HILTON, Timothy James

Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 10 Sep 2010

Time on role 1 year, 9 months, 12 days

HORWOOD, Richard Jonathan

Secretary

Company Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 25 Jan 2002

Time on role 6 months, 26 days

NORTH, David John

Secretary

RESIGNED

Assigned on 12 Nov 2002

Resigned on 14 Nov 2003

Time on role 1 year, 2 days

SPIERS, Stuart Alexander

Secretary

Managing Director Europe

RESIGNED

Assigned on 14 Nov 2003

Resigned on 08 Mar 2004

Time on role 3 months, 24 days

NEWGATE STREET SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Aug 1998

Resigned on 29 Jun 2001

Time on role 2 years, 10 months, 4 days

BARNSLEY, John Corbitt

Director

Company Director

RESIGNED

Assigned on 26 Jun 2006

Resigned on 10 Sep 2010

Time on role 4 years, 2 months, 14 days

CAPE, Jonathan Richard

Director

Company Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 21 Feb 2002

Time on role 7 months, 22 days

CHELOUCHE, Yoav Zadock

Director

Company Executive

RESIGNED

Assigned on 24 Sep 1998

Resigned on 23 May 2001

Time on role 2 years, 7 months, 29 days

CLUTTON, Steven

Director

Financial Director

RESIGNED

Assigned on 24 Sep 1998

Resigned on 28 Oct 1998

Time on role 1 month, 4 days

DESHEH, Eyal

Director

Company Executive

RESIGNED

Assigned on 24 Sep 1998

Resigned on 03 May 2000

Time on role 1 year, 7 months, 9 days

DOOL, Richard

Director

Director

RESIGNED

Assigned on 28 May 2004

Resigned on 17 Jul 2007

Time on role 3 years, 1 month, 20 days

FRIEND, Christopher John

Director

Managing Director

RESIGNED

Assigned on 13 Jul 2007

Resigned on 12 May 2011

Time on role 3 years, 9 months, 30 days

GREEN, Colin Raymond

Director

Solicitor

RESIGNED

Assigned on 24 Sep 1998

Resigned on 23 May 2001

Time on role 2 years, 7 months, 29 days

HABGOOD, Nicholas John

Director

Venture Capitalist

RESIGNED

Assigned on 21 Feb 2002

Resigned on 31 May 2006

Time on role 4 years, 3 months, 10 days

HALEVY, Itai Ben Zion

Director

Company Executive

RESIGNED

Assigned on 03 May 2000

Resigned on 29 Jun 2001

Time on role 1 year, 1 month, 26 days

HARWOOD, Robert John

Director

Chartered Secretary

RESIGNED

Assigned on 25 Aug 1998

Resigned on 24 Sep 1998

Time on role 30 days

HORWOOD, Richard Jonathan

Director

Company Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 30 Sep 2007

Time on role 6 years, 3 months, 1 day

MAPP, Christopher James

Director

None

RESIGNED

Assigned on 10 Sep 2010

Resigned on 01 Nov 2016

Time on role 6 years, 1 month, 21 days

MAPP, Grahame Edgar

Director

None

RESIGNED

Assigned on 10 Sep 2010

Resigned on 01 Nov 2016

Time on role 6 years, 1 month, 21 days

MELTZER, Erez

Director

Company Executive

RESIGNED

Assigned on 24 Sep 1998

Resigned on 23 May 2001

Time on role 2 years, 7 months, 29 days

MILLS, Graham Steven

Director

Bt Senior Manager

RESIGNED

Assigned on 30 Sep 1999

Resigned on 30 Dec 1999

Time on role 3 months

PEXTON, Martin Andrew

Director

Co Director

RESIGNED

Assigned on 31 May 2006

Resigned on 11 Sep 2009

Time on role 3 years, 3 months, 11 days

SCHRAER, Michael Alexander

Director

Finance Director Internet And

RESIGNED

Assigned on 07 Apr 2000

Resigned on 06 Nov 2000

Time on role 6 months, 29 days

SNOW, Edward

Director

Investment Manager

RESIGNED

Assigned on 30 Sep 2007

Resigned on 10 Sep 2010

Time on role 2 years, 11 months, 10 days

SWINGEWOOD, John Paul

Director

Company Director

RESIGNED

Assigned on 24 Sep 1998

Resigned on 30 Dec 1999

Time on role 1 year, 3 months, 6 days

THOMAS, Graham Neil

Director

Accountant

RESIGNED

Assigned on 06 Nov 2000

Resigned on 29 Jun 2001

Time on role 7 months, 23 days

WALKER, Katherine Ann

Director

Chartered Secretary

RESIGNED

Assigned on 25 Aug 1998

Resigned on 24 Sep 1998

Time on role 30 days

WALSH, Paula Annette

Director

Company Secretary

RESIGNED

Assigned on 25 Aug 1998

Resigned on 24 Sep 1998

Time on role 30 days

WILSON, David Andrew

Director

Executive

RESIGNED

Assigned on 28 Oct 1998

Resigned on 07 Apr 2000

Time on role 1 year, 5 months, 10 days

ZYLBERBERG, Yosef

Director

Company Executive

RESIGNED

Assigned on 20 May 2001

Resigned on 29 Jun 2001

Time on role 1 month, 9 days


Some Companies

CITRON ELITE CLEANING SERVICES LTD

40 THE RIDGEWAY,HORLEY,RH6 7NN

Number:08188017
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATTHEW GALLAGHER LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11700754
Status:ACTIVE
Category:Private Limited Company

PENNYHILL PARK LIMITED

EXECUTIVE OFFICE,BAGSHOT,GU19 5EU

Number:01654812
Status:ACTIVE
Category:Private Limited Company

QUALITY INTUITION LIMITED

598 GREEN LANE,ILFORD,IG3 9SQ

Number:07215175
Status:ACTIVE
Category:Private Limited Company

SHARMANY DEVELOPMENTS LIMITED

LITTLE GABLES HIGH STREET,VENTNOR,PO38 3HH

Number:09614876
Status:ACTIVE
Category:Private Limited Company

ST LEONARD'S FACILITIES LTD

27 BRIDGE STREET,PERSHORE,WR10 1AJ

Number:11627403
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