AKTRION TRUSTEES LIMITED

Pemberton House Pemberton House, Telford, TF3 3BD, Shropshire
StatusDISSOLVED
Company No.03982641
CategoryPrivate Limited Company
Incorporated28 Apr 2000
Age24 years, 23 days
JurisdictionEngland Wales
Dissolution20 Nov 2018
Years5 years, 6 months, 1 day

SUMMARY

AKTRION TRUSTEES LIMITED is an dissolved private limited company with number 03982641. It was incorporated 24 years, 23 days ago, on 28 April 2000 and it was dissolved 5 years, 6 months, 1 day ago, on 20 November 2018. The company address is Pemberton House Pemberton House, Telford, TF3 3BD, Shropshire.



People

NICHOLAS, Anthony

Secretary

Director

ACTIVE

Assigned on 02 Dec 2004

Current time on role 19 years, 5 months, 19 days

BAUMANN, Christopher John

Director

Director

ACTIVE

Assigned on 02 Dec 2004

Current time on role 19 years, 5 months, 19 days

GREEN, Claire-Jayne

Director

Uk Ceo

ACTIVE

Assigned on 09 May 2018

Current time on role 6 years, 12 days

NICHOLAS, Anthony

Director

Director

ACTIVE

Assigned on 02 Dec 2004

Current time on role 19 years, 5 months, 19 days

PEARSON, Ben

Director

Director

ACTIVE

Assigned on 02 Dec 2004

Current time on role 19 years, 5 months, 19 days

RUSHTON, Clive

Secretary

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 02 Dec 2004

Time on role 2 years, 1 month, 1 day

PHILSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 24 May 2000

Time on role 26 days

AIMÉ, Franck

Director

Chief Human Resources Officer

RESIGNED

Assigned on 09 May 2018

Resigned on 05 Jul 2018

Time on role 1 month, 27 days

DE BAYNAST DE SEPTFONTAINES, Matthieu

Director

Ceo

RESIGNED

Assigned on 09 May 2018

Resigned on 05 Jul 2018

Time on role 1 month, 27 days

DEEHAN, Paul

Director

Director

RESIGNED

Assigned on 03 Dec 2003

Resigned on 02 Dec 2004

Time on role 11 months, 30 days

KETTLE, Christopher

Director

Director

RESIGNED

Assigned on 24 May 2000

Resigned on 31 Oct 2002

Time on role 2 years, 5 months, 7 days

LUCKETT, Nigel Frederick

Director

Company Director

RESIGNED

Assigned on 24 May 2000

Resigned on 02 Dec 2004

Time on role 4 years, 6 months, 9 days

MURRAY, Patrick

Director

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 31 Jul 2006

Time on role 1 year, 7 months, 29 days

RUSHTON, Clive

Director

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 02 Dec 2004

Time on role 2 years, 1 month, 1 day

TAYLOR, Keith Wilhall

Director

Company Director

RESIGNED

Assigned on 24 May 2000

Resigned on 03 Apr 2003

Time on role 2 years, 10 months, 10 days

VERMERSCH, Stéphane

Director

Group General Secretary

RESIGNED

Assigned on 09 May 2018

Resigned on 05 Jul 2018

Time on role 1 month, 27 days

MEAUJO INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Apr 2000

Resigned on 24 May 2000

Time on role 26 days


Some Companies

HAYES AND WHITE LTD

12 ST JOHNS ROAD,ESSEX,IG11 7XL

Number:05522848
Status:ACTIVE
Category:Private Limited Company

JINJO CLOTHING LTD

25 ETTINGLEY CLOSE,REDDITCH,B98 7UF

Number:11906847
Status:ACTIVE
Category:Private Limited Company

JON MITCHELL SHOTBLASTING LIMITED

59 OLD SARUM AIRFIELD OLD SARUM AIRFIELD,SALISBURY,SP4 6DZ

Number:11605570
Status:ACTIVE
Category:Private Limited Company

LUPA MANAGEMENT SERVICES LIMITED

C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:03360459
Status:ACTIVE
Category:Private Limited Company

TECHNICS MOTOR SERVICES (U.K.) LIMITED

UNITS 3-4 BLOCK 7,WODEN ROAD WEST WEDNESBURY,WS10 7SG

Number:04035601
Status:ACTIVE
Category:Private Limited Company

TKC PROPERTIES LTD

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:06617915
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