ANTENOVA LIMITED

2 Chancellor Court Occam Road 2 Chancellor Court Occam Road, Guildford, GU2 7AH, England
StatusACTIVE
Company No.03835617
CategoryPrivate Limited Company
Incorporated03 Sep 1999
Age24 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

ANTENOVA LIMITED is an active private limited company with number 03835617. It was incorporated 24 years, 9 months, 14 days ago, on 03 September 1999. The company address is 2 Chancellor Court Occam Road 2 Chancellor Court Occam Road, Guildford, GU2 7AH, England.



People

CORNELL, Keith Arthur

Director

Chief Executive Officer

ACTIVE

Assigned on 15 Apr 2024

Current time on role 2 months, 2 days

GIBBINS, Simon Mark

Director

Director

ACTIVE

Assigned on 25 Aug 2021

Current time on role 2 years, 9 months, 23 days

HILL, Paul Stuart

Director

Investment Manager

ACTIVE

Assigned on 27 Jan 2011

Current time on role 13 years, 4 months, 21 days

BEART, Pilgrim Giles William

Secretary

Company Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 04 Sep 2000

Time on role 1 year, 1 day

COMPTON, Gary Frederick

Secretary

RESIGNED

Assigned on 04 Sep 2000

Resigned on 02 Jun 2003

Time on role 2 years, 8 months, 28 days

DALY, John

Secretary

RESIGNED

Assigned on 14 Oct 2005

Resigned on 11 Apr 2010

Time on role 4 years, 5 months, 28 days

FLACK, Christopher

Secretary

RESIGNED

Assigned on 30 Apr 2010

Resigned on 31 Oct 2016

Time on role 6 years, 6 months, 1 day

MCCRAY, Gregory James

Secretary

Company Director

RESIGNED

Assigned on 29 Jul 2005

Resigned on 14 Oct 2005

Time on role 2 months, 16 days

SCOTT, Marcus John

Secretary

Accountant

RESIGNED

Assigned on 18 Aug 2003

Resigned on 29 Jul 2005

Time on role 1 year, 11 months, 11 days

SAME-DAY COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Sep 1999

Resigned on 03 Sep 1999

Time on role

BARRELL, Alan Walter, Professor

Director

Executive

RESIGNED

Assigned on 12 Apr 2001

Resigned on 22 Oct 2002

Time on role 1 year, 6 months, 10 days

BEART, Pilgrim Giles William

Director

Company Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 12 Apr 2001

Time on role 1 year, 7 months, 9 days

BENNETT, Michael Andrew

Director

Venture Capitalist

RESIGNED

Assigned on 10 Oct 2008

Resigned on 27 Jan 2011

Time on role 2 years, 3 months, 17 days

BROOKE, James Dominic

Director

Venture Capital

RESIGNED

Assigned on 12 Apr 2001

Resigned on 28 Sep 2007

Time on role 6 years, 5 months, 16 days

CARRUTHERS, Andrew Bruce

Director

Ceo

RESIGNED

Assigned on 28 Sep 2002

Resigned on 06 Mar 2014

Time on role 11 years, 5 months, 8 days

COOKE, Simon Henry

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 12 Apr 2001

Time on role 1 year, 3 months, 11 days

COOLEY, Graham Edward, Dr

Director

Ceo

RESIGNED

Assigned on 28 Jul 2000

Resigned on 27 Jan 2003

Time on role 2 years, 5 months, 30 days

CRONIN, John James

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 06 Oct 2015

Time on role 3 years, 7 months, 6 days

FLACK, Christopher

Director

Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 31 Dec 2013

Time on role 11 months, 30 days

GAVED, Matthew, Dr

Director

Company Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 12 Apr 2001

Time on role 1 year, 7 months, 9 days

GREIG, Alasdair Douglas Michael

Director

Venture Capitalist

RESIGNED

Assigned on 01 Aug 2005

Resigned on 15 Dec 2005

Time on role 4 months, 14 days

LITCHFIELD, Nigel Anthony

Director

Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 30 Sep 2011

Time on role 6 years, 8 months, 29 days

MCCRAY, Gregory James

Director

Ceo

RESIGNED

Assigned on 28 Jan 2003

Resigned on 31 Dec 2012

Time on role 9 years, 11 months, 3 days

MCKINNON, Fiona Marion

Director

Finance Director

RESIGNED

Assigned on 15 Feb 2018

Resigned on 15 Apr 2024

Time on role 6 years, 2 months

NEVILLE, Paul Howard

Director

Commercial Director

RESIGNED

Assigned on 25 Aug 2021

Resigned on 14 Feb 2022

Time on role 5 months, 20 days

NEWMAN, Colin Adrian

Director

Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 18 Nov 2019

Time on role 5 years, 10 months, 17 days

PAUL, Aidan Richard

Director

Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 25 Aug 2021

Time on role 5 years, 10 months, 24 days

POULTON, Christopher

Director

Company Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 26 Feb 2002

Time on role 2 years, 5 months, 23 days

RADLEY, Peter

Director

Chairman

RESIGNED

Assigned on 23 Oct 2001

Resigned on 01 Feb 2005

Time on role 3 years, 3 months, 9 days

REA, Timothy Shan

Director

Consultant

RESIGNED

Assigned on 15 Dec 2005

Resigned on 10 Oct 2008

Time on role 2 years, 9 months, 26 days

SPORBORG, William Henry

Director

Venturecapital

RESIGNED

Assigned on 22 Oct 2002

Resigned on 01 Aug 2005

Time on role 2 years, 9 months, 10 days

URQUHART, James Stuart

Director

Director

RESIGNED

Assigned on 05 Jul 2002

Resigned on 10 Oct 2008

Time on role 6 years, 3 months, 5 days

WINTER, Anthony John Burnett

Director

Company Chairman

RESIGNED

Assigned on 19 May 2000

Resigned on 28 May 2002

Time on role 2 years, 9 days

WISE, Roger Jeremy, Dr

Director

Engineering Director

RESIGNED

Assigned on 23 Oct 2001

Resigned on 29 Apr 2003

Time on role 1 year, 6 months, 6 days

NEWMEDIA SPARK DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 06 Mar 2014

Resigned on 30 Jun 2015

Time on role 1 year, 3 months, 24 days

WILDMAN & BATTELL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 03 Sep 1999

Time on role


Some Companies

ALTORIA DEVELOPMENT LIMITED

13 TELFORD COURT,MORPETH,NE61 2DB

Number:09040984
Status:ACTIVE
Category:Private Limited Company

B. & H. PRINT ENGINEERS LIMITED

UNIT 8 HARLEY INDUSTRIAL PARK,ST NEOTS,PE19 6TA

Number:02331899
Status:ACTIVE
Category:Private Limited Company

EVDAR LIMITED

KINGSWAY HOUSE,ST PETER PORT,GY1 2QE

Number:FC031621
Status:ACTIVE
Category:Other company type

HONESTLYREAL LIMITED

WISTERIA COTTAGE, QUALITY STREET,SURREY,RH1 3BB

Number:06412080
Status:ACTIVE
Category:Private Limited Company

NOHUE LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09376115
Status:ACTIVE
Category:Private Limited Company

RNA LOGISTICS LIMITED

C/O GRAHAM & ASSOCIATES CENTURY BUSINESS CENTRE, CENTURY PARK,ROTHERHAM,S63 5DA

Number:10902052
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