TUNGSTEN AUTOMATION ENGLAND LIMITED

Leaf A, Level 1, Tower 42 Leaf A, Level 1, Tower 42, London, EC2N 1HQ, United Kingdom
StatusACTIVE
Company No.03958038
CategoryPrivate Limited Company
Incorporated28 Mar 2000
Age24 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

TUNGSTEN AUTOMATION ENGLAND LIMITED is an active private limited company with number 03958038. It was incorporated 24 years, 1 month, 19 days ago, on 28 March 2000. The company address is Leaf A, Level 1, Tower 42 Leaf A, Level 1, Tower 42, London, EC2N 1HQ, United Kingdom.



People

TOWNSEND, Cort Steven

Secretary

ACTIVE

Assigned on 17 Jun 2022

Current time on role 1 year, 10 months, 29 days

HEFNER, Christian Jörg Franz

Director

Corporate Counsel

ACTIVE

Assigned on 17 Jun 2022

Current time on role 1 year, 10 months, 29 days

OBERHOLZER, Martin Gustav

Director

Vice President, Finance

ACTIVE

Assigned on 17 Jun 2022

Current time on role 1 year, 10 months, 29 days

TOWNSEND, Cort Steven

Director

Chief Financial Officer

ACTIVE

Assigned on 17 Jun 2022

Current time on role 1 year, 10 months, 29 days

CLARK, Patrick Thomas

Secretary

RESIGNED

Assigned on 01 May 2014

Resigned on 17 Jun 2022

Time on role 8 years, 1 month, 16 days

FORYSZEWSKI, Stefan John

Secretary

Professional

RESIGNED

Assigned on 05 May 2000

Resigned on 12 Jul 2001

Time on role 1 year, 2 months, 7 days

GUNN, Jamie Stewart

Secretary

Coo

RESIGNED

Assigned on 08 Aug 2005

Resigned on 27 Oct 2005

Time on role 2 months, 19 days

HARRISON, Irene Lesley

Nominee-secretary

RESIGNED

Assigned on 28 Mar 2000

Resigned on 05 May 2000

Time on role 1 month, 8 days

WOOLDRIDGE, Robin

Secretary

RESIGNED

Assigned on 07 Dec 2009

Resigned on 30 Apr 2014

Time on role 4 years, 4 months, 23 days

WOOLLEY, Leigh Mark

Secretary

RESIGNED

Assigned on 27 Oct 2005

Resigned on 21 Oct 2009

Time on role 3 years, 11 months, 25 days

WCPHD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jul 2001

Resigned on 27 Oct 2005

Time on role 4 years, 3 months, 15 days

ALLEN, Christiaan Thomas

Director

Chief Finance Officer

RESIGNED

Assigned on 21 May 2020

Resigned on 10 Sep 2020

Time on role 3 months, 20 days

BATES, Alan Christopher

Director

Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 11 Mar 2008

Time on role 2 years, 2 months, 22 days

BECK, Joan

Director

Banker

RESIGNED

Assigned on 08 Apr 2001

Resigned on 16 Oct 2013

Time on role 12 years, 6 months, 8 days

BELKIN, Jeffrey Philip

Director

Accountant

RESIGNED

Assigned on 16 Oct 2013

Resigned on 13 Jan 2015

Time on role 1 year, 2 months, 28 days

CLARK, Patrick Thomas

Director

Solictor

RESIGNED

Assigned on 20 May 2016

Resigned on 17 Jun 2022

Time on role 6 years, 28 days

FALYS, Alain

Director

Director

RESIGNED

Assigned on 05 May 2000

Resigned on 16 Mar 2005

Time on role 4 years, 10 months, 11 days

FORYSZEWSKI, Stefan John

Director

Company Director

RESIGNED

Assigned on 05 May 2000

Resigned on 19 Nov 2014

Time on role 14 years, 6 months, 14 days

GUNN, Jamie Stewart

Director

Ceo

RESIGNED

Assigned on 25 Feb 2005

Resigned on 18 Oct 2010

Time on role 5 years, 7 months, 21 days

HABGOOD, Nicholas John

Director

Company Director

RESIGNED

Assigned on 10 Jan 2011

Resigned on 16 Oct 2013

Time on role 2 years, 9 months, 6 days

HEWITT, Paul William

Director

Chairman

RESIGNED

Assigned on 20 Apr 2012

Resigned on 16 Oct 2013

Time on role 1 year, 5 months, 26 days

HOLMES, Alec Charles

Director

Senior V P Of Service Delivery

RESIGNED

Assigned on 06 Nov 2009

Resigned on 19 Nov 2014

Time on role 5 years, 13 days

IBBETT, Kenneth Richard Andre

Director

Director

RESIGNED

Assigned on 10 Apr 2002

Resigned on 10 Jan 2011

Time on role 8 years, 9 months

JENNINGS, Thomas David

Director

Director

RESIGNED

Assigned on 23 Sep 2004

Resigned on 20 Dec 2005

Time on role 1 year, 2 months, 27 days

JERMY, John Richard

Director

Director

RESIGNED

Assigned on 05 May 2000

Resigned on 10 Apr 2002

Time on role 1 year, 11 months, 5 days

JOPP, Lincoln Peter Munro

Director

Director

RESIGNED

Assigned on 01 May 2014

Resigned on 31 Mar 2016

Time on role 1 year, 11 months

LEMONOFIDES, Andrew John

Director

Director

RESIGNED

Assigned on 19 Mar 2020

Resigned on 08 Jun 2021

Time on role 1 year, 2 months, 20 days

LOWRIE, Christopher John

Director

It Professional

RESIGNED

Assigned on 05 May 2000

Resigned on 10 Apr 2002

Time on role 1 year, 11 months, 5 days

MALIK, Deepak

Director

Venture Capital

RESIGNED

Assigned on 08 Mar 2004

Resigned on 16 Oct 2013

Time on role 9 years, 7 months, 8 days

MCKEEVER, Luke William

Director

Chief Executive Officer

RESIGNED

Assigned on 12 May 2011

Resigned on 28 Apr 2014

Time on role 2 years, 11 months, 16 days

MUNOZ, Javier

Director

Investment Director

RESIGNED

Assigned on 10 Apr 2002

Resigned on 19 Sep 2002

Time on role 5 months, 9 days

NEWLANDS, David Baxter

Director

Director

RESIGNED

Assigned on 17 Dec 2004

Resigned on 25 Jan 2011

Time on role 6 years, 1 month, 8 days

PATCHEN, David

Director

Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 08 Mar 2004

Time on role 1 year, 5 months, 19 days

SALLITT, Henry William Baines

Director

Director

RESIGNED

Assigned on 11 Mar 2008

Resigned on 16 Oct 2013

Time on role 5 years, 7 months, 5 days

TRUELL, Edmund George Imjin Fosbroke

Director

Company Director

RESIGNED

Assigned on 16 Oct 2013

Resigned on 20 Mar 2016

Time on role 2 years, 5 months, 4 days

WILLIAMS, David Michael

Director

Finance Director

RESIGNED

Assigned on 17 Mar 2015

Resigned on 28 Feb 2020

Time on role 4 years, 11 months, 11 days

WOODALL, Mark Ian Bruce

Director

Venture Capital

RESIGNED

Assigned on 12 Jul 2001

Resigned on 01 Jun 2002

Time on role 10 months, 20 days

WOOLDRIDGE, Robin

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Dec 2009

Resigned on 30 Apr 2014

Time on role 4 years, 4 months, 23 days

WOOLLEY, Leigh Mark

Director

Cfo

RESIGNED

Assigned on 05 Sep 2005

Resigned on 21 Oct 2009

Time on role 4 years, 1 month, 16 days

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Mar 2000

Resigned on 05 May 2000

Time on role 1 month, 8 days


Some Companies

AURIGO HERO NEW LP

11 ST. MARGARETS DRIVE,TWICKENHAM,TW1 1QL

Number:LP013686
Status:ACTIVE
Category:Limited Partnership

ECOM2 LIMITED

APARTMENT 141 ISLINGTON WHARF,MANCHESTER,M4 6DN

Number:10417359
Status:ACTIVE
Category:Private Limited Company

FUSE HOLDING COMPANY LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:10497574
Status:ACTIVE
Category:Private Limited Company

NERMINA LIMITED

C/O GRANT THORNTON 4 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:11153017
Status:ACTIVE
Category:Private Limited Company

NORTHWIND SOLUTIONS LIMITED

SOLO HOUSE, THE COURTYARD,HORSHAM,RH12 1AT

Number:05540958
Status:ACTIVE
Category:Private Limited Company

TIG DIAMONDS LTD

14 PROGRESS BUSINESS CENTRE,SLOUGH,SL1 6DQ

Number:11767827
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