ALDENHAM SERVICES LIMITED

4 Gransden Park 4 Gransden Park, St. Neots, PE19 6TY, Cambridgeshire
StatusDISSOLVED
Company No.03666984
CategoryPrivate Limited Company
Incorporated09 Nov 1998
Age25 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 9 days

SUMMARY

ALDENHAM SERVICES LIMITED is an dissolved private limited company with number 03666984. It was incorporated 25 years, 6 months, 22 days ago, on 09 November 1998 and it was dissolved 1 year, 9 days ago, on 23 May 2023. The company address is 4 Gransden Park 4 Gransden Park, St. Neots, PE19 6TY, Cambridgeshire.



People

WILAMOWSKI, Zygmunt

Secretary

Tax Consultant

ACTIVE

Assigned on 24 Jan 2002

Current time on role 22 years, 4 months, 8 days

WILAMOWSKI, Benjamin Paul

Director

Tax Advisor

ACTIVE

Assigned on 15 Jul 2002

Current time on role 21 years, 10 months, 17 days

FOX, Lee Ernest

Secretary

RESIGNED

Assigned on 09 Nov 1998

Resigned on 31 Aug 1999

Time on role 9 months, 22 days

TYRER, John Gary

Secretary

Co Executive

RESIGNED

Assigned on 15 Jul 2002

Resigned on 07 Dec 2015

Time on role 13 years, 4 months, 23 days

TYRER, John Gary

Secretary

RESIGNED

Assigned on 31 Aug 1999

Resigned on 24 Nov 2000

Time on role 1 year, 2 months, 24 days

WICKS, Diahann

Secretary

RESIGNED

Assigned on 31 Jan 2000

Resigned on 15 Jul 2002

Time on role 2 years, 5 months, 15 days

BATEMAN, Catherine Mary

Director

Personnel Officer

RESIGNED

Assigned on 06 Dec 2001

Resigned on 30 Oct 2002

Time on role 10 months, 24 days

FOWLER, Mark Andrew

Director

Company Secretarial Assistant

RESIGNED

Assigned on 09 Nov 1998

Resigned on 31 Jan 2000

Time on role 1 year, 2 months, 22 days

MASALA, Barbara

Director

Director

RESIGNED

Assigned on 04 Jul 2000

Resigned on 02 Apr 2001

Time on role 8 months, 29 days

TYRER, John Gary

Director

Co Executive

RESIGNED

Assigned on 24 Oct 2000

Resigned on 07 Dec 2015

Time on role 15 years, 1 month, 14 days

VANEZI, Helen

Director

Director

RESIGNED

Assigned on 31 Jan 2000

Resigned on 06 Dec 2001

Time on role 1 year, 10 months, 6 days

WICKS, Diahann

Director

Secretary

RESIGNED

Assigned on 26 Mar 2001

Resigned on 15 Jul 2002

Time on role 1 year, 3 months, 20 days


Some Companies

GARDSHOL ENTERPRISES LIMITED

UNIT 8 55-59 WEIR ROAD, WIMBLEDON LONDON UNIT 8 55-59 WEIR ROAD,LONDON,SW19 8UG

Number:05754966
Status:ACTIVE
Category:Private Limited Company

IDREAM INVESTMENTS LIMITED

52 - 53 THE MALL,EALING,W5 3TA

Number:11715310
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.225) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03637231
Status:ACTIVE
Category:Private Limited Company

NICKI BLACK LIMITED

15 FERMOY ROAD,SOUTHEND-ON-SEA,SS1 3HA

Number:08323062
Status:ACTIVE
Category:Private Limited Company

STAR PRECISION LIMITED

6 STUBLEY HOLLOW,DRONFIELD,S18 1PP

Number:07576100
Status:ACTIVE
Category:Private Limited Company

SWIMMING FUN LIMITED

18 NORTH BUSH FURLONG,DIDCOT,OX11 9DY

Number:10702163
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