SKYGUARD LIMITED

Emerald House Emerald House, Epsom, KT17 1HS, Surrey, England
StatusACTIVE
Company No.04107459
CategoryPrivate Limited Company
Incorporated14 Nov 2000
Age23 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

SKYGUARD LIMITED is an active private limited company with number 04107459. It was incorporated 23 years, 6 months, 6 days ago, on 14 November 2000. The company address is Emerald House Emerald House, Epsom, KT17 1HS, Surrey, England.



People

DOSSA, Nazish

Director

Director

ACTIVE

Assigned on 11 Mar 2020

Current time on role 4 years, 2 months, 9 days

HOUGHTON, Richard Alexander

Director

Chairman

ACTIVE

Assigned on 10 Mar 2020

Current time on role 4 years, 2 months, 10 days

NEWMAN, Christopher Lewis

Director

Accountant

ACTIVE

Assigned on 19 Oct 2021

Current time on role 2 years, 7 months, 1 day

WILLIAMS, Jeremy

Director

Director

ACTIVE

Assigned on 23 Nov 2022

Current time on role 1 year, 5 months, 27 days

FURNER, Stephen Kenneth

Secretary

RESIGNED

Assigned on 02 Sep 2002

Resigned on 23 Oct 2002

Time on role 1 month, 21 days

GILBERT, Steven

Secretary

RESIGNED

Assigned on 19 Jan 2011

Resigned on 04 Feb 2016

Time on role 5 years, 16 days

HUNTER, Lisa Maria

Secretary

RESIGNED

Assigned on 04 Feb 2016

Resigned on 30 Sep 2020

Time on role 4 years, 7 months, 26 days

MACKIE, Penelope Jane

Secretary

RESIGNED

Assigned on 13 May 2002

Resigned on 05 Apr 2003

Time on role 10 months, 23 days

SPOTSWOOD, Charles Anthony, Mr.

Secretary

Non - Executive Director

RESIGNED

Assigned on 22 May 2008

Resigned on 19 Jan 2011

Time on role 2 years, 7 months, 28 days

TERRY, Patrick Jocelyn O`Neil

Secretary

Director

RESIGNED

Assigned on 05 Apr 2003

Resigned on 22 May 2008

Time on role 5 years, 1 month, 17 days

VOLKERS, Natasha Helena Mary

Secretary

RESIGNED

Assigned on 14 Nov 2000

Resigned on 13 May 2002

Time on role 1 year, 5 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Nov 2000

Resigned on 14 Nov 2000

Time on role

BOTTEN, John Anthony

Director

Non-Executive Director

RESIGNED

Assigned on 02 Aug 2005

Resigned on 26 Jan 2011

Time on role 5 years, 5 months, 24 days

CHALKER, Steven James

Director

Accountant

RESIGNED

Assigned on 11 May 2021

Resigned on 19 Oct 2021

Time on role 5 months, 8 days

DEALTRY, Patrick Gerald

Director

Non - Executive Director

RESIGNED

Assigned on 06 Jan 2005

Resigned on 18 Jan 2011

Time on role 6 years, 12 days

DEAR, Geoffrey James, Baron

Director

Chairman

RESIGNED

Assigned on 15 Oct 2001

Resigned on 27 Jan 2011

Time on role 9 years, 3 months, 12 days

GILBERT, Steven Charles

Director

Accountant

RESIGNED

Assigned on 19 Jan 2011

Resigned on 30 Jun 2016

Time on role 5 years, 5 months, 11 days

HUNTER, Lisa Maria

Director

Finance Director

RESIGNED

Assigned on 04 Feb 2016

Resigned on 30 Sep 2020

Time on role 4 years, 7 months, 26 days

INCE, David Leslie, Mr.

Director

Chief Executive

RESIGNED

Assigned on 26 Mar 2008

Resigned on 18 Jan 2011

Time on role 2 years, 9 months, 23 days

MC GARRY, Anthony John

Director

Telematics

RESIGNED

Assigned on 15 Oct 2001

Resigned on 28 Aug 2003

Time on role 1 year, 10 months, 13 days

MURRAY, Jan Andrew

Director

Director

RESIGNED

Assigned on 12 Jan 2005

Resigned on 14 Dec 2007

Time on role 2 years, 11 months, 2 days

MURRAY OBODYNSKI, James Stewart Jan

Director

Chief Executive Officer

RESIGNED

Assigned on 05 Nov 2008

Resigned on 10 Mar 2020

Time on role 11 years, 4 months, 5 days

MURRAY OBODYNSKI, James Stewart Jan

Director

Company Director

RESIGNED

Assigned on 23 Oct 2006

Resigned on 14 Dec 2007

Time on role 1 year, 1 month, 22 days

MURRAY-OBODYNSKI, William Andrew

Director

Company Director

RESIGNED

Assigned on 17 Apr 2009

Resigned on 04 Dec 2018

Time on role 9 years, 7 months, 17 days

ROSSINGTON, Paul Steven

Director

Accountant

RESIGNED

Assigned on 12 Aug 2010

Resigned on 13 Jan 2011

Time on role 5 months, 1 day

SPOTSWOOD, Charles Anthony, Mr.

Director

Non - Executive Director

RESIGNED

Assigned on 15 Oct 2001

Resigned on 19 Jan 2011

Time on role 9 years, 3 months, 4 days

TERRY, Colin George, Sir

Director

Engineering

RESIGNED

Assigned on 12 Aug 2002

Resigned on 28 Aug 2003

Time on role 1 year, 16 days

TERRY, Patrick Jocelyn O`Neil

Director

Director

RESIGNED

Assigned on 14 Nov 2000

Resigned on 14 Nov 2008

Time on role 8 years

VOLKERS, Arabella Louise

Director

Investment Banker

RESIGNED

Assigned on 21 Jul 2001

Resigned on 13 May 2002

Time on role 9 months, 23 days

VOLKERS, Michael Robert

Director

Company Director

RESIGNED

Assigned on 14 Nov 2000

Resigned on 13 May 2002

Time on role 1 year, 5 months, 29 days

WILSON, Andrew

Director

Consultant

RESIGNED

Assigned on 15 Oct 2001

Resigned on 28 Aug 2003

Time on role 1 year, 10 months, 13 days


Some Companies

D WALLER LTD

19 VICTORIA ROAD,GLASGOW,G42 7AB

Number:SC626107
Status:ACTIVE
Category:Private Limited Company

INNOVIA FILMS LIMITED

LOWTHER R & D CENTRE,WIGTON,CA7 9XX

Number:00271998
Status:ACTIVE
Category:Private Limited Company

LEARN OUTDOORS LIMITED

1 TY SEREN,NANTMEL,LD1 6EN

Number:07277261
Status:ACTIVE
Category:Private Limited Company

NEW EXTERIA LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11635222
Status:ACTIVE
Category:Private Limited Company

SEV NK LIMITED

12 RUSHMORE CLOSE,BROMLEY,BR1 2DJ

Number:10342310
Status:ACTIVE
Category:Private Limited Company

TOGETHER WITH FAMILIES LTD

51 QUEEN STREET,RIPLEY,DE5 9TJ

Number:08790825
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