NEOS INTEGRATION LIMITED

55 Vastern Road 55 Vastern Road, Berkshire, RG1 8BU
StatusDISSOLVED
Company No.03740932
CategoryPrivate Limited Company
Incorporated19 Mar 1999
Age25 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 years, 10 months, 17 days

SUMMARY

NEOS INTEGRATION LIMITED is an dissolved private limited company with number 03740932. It was incorporated 25 years, 2 months, 28 days ago, on 19 March 1999 and it was dissolved 10 years, 10 months, 17 days ago, on 30 July 2013. The company address is 55 Vastern Road 55 Vastern Road, Berkshire, RG1 8BU.



People

LAWNS, Peter Grant

Secretary

ACTIVE

Assigned on 13 Feb 2009

Current time on role 15 years, 4 months, 3 days

MATHIESON, Mark William

Director

Director Of Distribution

ACTIVE

Assigned on 17 Dec 2010

Current time on role 13 years, 5 months, 30 days

DONNELLY, Lawrence John Vincent

Secretary

RESIGNED

Assigned on 01 Apr 2003

Resigned on 13 Feb 2009

Time on role 5 years, 10 months, 12 days

MULLETT, Richard Derek

Secretary

Legal Director

RESIGNED

Assigned on 04 Dec 2000

Resigned on 01 Apr 2003

Time on role 2 years, 3 months, 28 days

TYLER, Stephen George Edward

Secretary

Computing

RESIGNED

Assigned on 19 Mar 1999

Resigned on 04 Dec 2000

Time on role 1 year, 8 months, 16 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Mar 1999

Resigned on 19 Mar 1999

Time on role

AHLUWALIA, Pawanjit Singh

Director

Commercial Director

RESIGNED

Assigned on 18 Oct 2002

Resigned on 01 Apr 2003

Time on role 5 months, 14 days

BHANDARI, Rajesh

Director

Computing

RESIGNED

Assigned on 19 Mar 1999

Resigned on 01 Apr 2003

Time on role 4 years, 13 days

CHALONER, Dennis Arthur

Director

Telecoms Manager

RESIGNED

Assigned on 27 Jan 2004

Resigned on 01 Apr 2010

Time on role 6 years, 2 months, 5 days

HARDLEY, Tim

Director

Cfo

RESIGNED

Assigned on 04 Dec 2000

Resigned on 20 Sep 2002

Time on role 1 year, 9 months, 16 days

HILLMAN, Christopher Michael

Director

Accountant

RESIGNED

Assigned on 27 Jan 2004

Resigned on 08 Mar 2013

Time on role 9 years, 1 month, 12 days

HILLMAN, Christopher Michael

Director

Finance Control

RESIGNED

Assigned on 04 Dec 2000

Resigned on 01 Apr 2003

Time on role 2 years, 3 months, 28 days

HOOD, Colin William

Director

C O O

RESIGNED

Assigned on 01 Apr 2003

Resigned on 17 Dec 2010

Time on role 7 years, 8 months, 16 days

HUTCHINGS, Neil Peter

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 07 Dec 2011

Time on role 1 year, 8 months, 6 days

JAGUSZ, Christopher

Director

Managing Director

RESIGNED

Assigned on 15 Aug 2012

Resigned on 08 Mar 2013

Time on role 6 months, 24 days

JUGGINS, Graham Gerald

Director

Manager

RESIGNED

Assigned on 01 Apr 2003

Resigned on 10 Feb 2004

Time on role 10 months, 9 days

MACLEAN, Keith, Dr

Director

Gen Manager

RESIGNED

Assigned on 01 Apr 2003

Resigned on 10 Feb 2004

Time on role 10 months, 9 days

MARSH, Jonathan David

Director

Accountant

RESIGNED

Assigned on 01 Apr 2003

Resigned on 10 Feb 2004

Time on role 10 months, 9 days

PENNY, David

Director

Head Of Major Projects

RESIGNED

Assigned on 27 Jan 2004

Resigned on 10 Feb 2006

Time on role 2 years, 14 days

PIKE, Adrian John

Director

Company Director

RESIGNED

Assigned on 18 Nov 2003

Resigned on 01 Dec 2010

Time on role 7 years, 13 days

TANNER, Elizabeth Anne

Director

Barrister

RESIGNED

Assigned on 01 Feb 2005

Resigned on 08 Mar 2013

Time on role 8 years, 1 month, 7 days

TYLER, Stephen George Edward

Director

Computing

RESIGNED

Assigned on 19 Mar 1999

Resigned on 01 Apr 2003

Time on role 4 years, 13 days

WHEELER, John Aidan Corbet

Director

Ceo

RESIGNED

Assigned on 04 Dec 2000

Resigned on 01 Apr 2003

Time on role 2 years, 3 months, 28 days

WILSON, Calum John

Director

Commercial Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 12 Feb 2007

Time on role 10 months, 11 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Mar 1999

Resigned on 25 Mar 1999

Time on role


Some Companies

20 ALEXANDRA VILLAS BRIGHTON LIMITED

12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN

Number:02424188
Status:ACTIVE
Category:Private Limited Company

BROTHERS IN INK LIMITED

BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:07699641
Status:ACTIVE
Category:Private Limited Company

DARCLILY TELECOM LIMITED

49 ROUNDSTONE CRESCENT,LITTLEHAMPTON,BN16 1DQ

Number:10949364
Status:ACTIVE
Category:Private Limited Company

DATA LINGUIST LTD.

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SC575688
Status:ACTIVE
Category:Private Limited Company

FAF VENTURES LIMITED

CAPITAL TOWER,LONDON,SE1 8RT

Number:09768928
Status:ACTIVE
Category:Private Limited Company

LEXWAY COMMERCIAL L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023406
Status:ACTIVE
Category:Limited Partnership

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