ONE INDUSTRIES EUROPE LIMITED

47 Boutport Street, Barnstaple, EX31 1SQ, Devon, United Kingdom
StatusDISSOLVED
Company No.04376302
CategoryPrivate Limited Company
Incorporated18 Feb 2002
Age22 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 22 days

SUMMARY

ONE INDUSTRIES EUROPE LIMITED is an dissolved private limited company with number 04376302. It was incorporated 22 years, 3 months, 24 days ago, on 18 February 2002 and it was dissolved 4 years, 10 months, 22 days ago, on 23 July 2019. The company address is 47 Boutport Street, Barnstaple, EX31 1SQ, Devon, United Kingdom.



People

FIRTEL, Ken

Director

Company Manager

ACTIVE

Assigned on 14 Jun 2013

Current time on role 11 years

PAIS, Leonardo

Director

Director

ACTIVE

Assigned on 12 Nov 2015

Current time on role 8 years, 7 months, 2 days

ROENICK, Russell

Director

Company Manager

ACTIVE

Assigned on 14 Jun 2013

Current time on role 11 years

EVANS, Martin Lloyd

Secretary

RESIGNED

Assigned on 18 Feb 2002

Resigned on 29 Sep 2009

Time on role 7 years, 7 months, 11 days

SHOREY, Richard Lee

Secretary

RESIGNED

Assigned on 19 Sep 2011

Resigned on 30 Jun 2015

Time on role 3 years, 9 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Feb 2002

Resigned on 18 Feb 2002

Time on role

BROWER, Michael Craig

Director

Cfo

RESIGNED

Assigned on 01 Oct 2009

Resigned on 26 Apr 2010

Time on role 6 months, 25 days

CALVESBERT, Neil Scott

Director

Private Equity

RESIGNED

Assigned on 15 Nov 2007

Resigned on 16 May 2011

Time on role 3 years, 6 months, 1 day

CANTRELL, Kevin David

Director

Private Equity

RESIGNED

Assigned on 15 Nov 2007

Resigned on 14 Jun 2013

Time on role 5 years, 6 months, 29 days

COLE, Edward Anthony

Director

Director

RESIGNED

Assigned on 27 Mar 2002

Resigned on 15 Nov 2007

Time on role 5 years, 7 months, 19 days

EVANS, John Lloyd

Director

Company Director

RESIGNED

Assigned on 01 Aug 2006

Resigned on 15 Nov 2007

Time on role 1 year, 3 months, 14 days

EVANS, John Lloyd

Director

Director

RESIGNED

Assigned on 18 Feb 2002

Resigned on 28 May 2002

Time on role 3 months, 10 days

EVANS, Martin Lloyd

Director

Director

RESIGNED

Assigned on 18 Feb 2002

Resigned on 29 Sep 2009

Time on role 7 years, 7 months, 11 days

FRASER, Adam

Director

Company Adviser

RESIGNED

Assigned on 14 Jun 2013

Resigned on 01 Aug 2014

Time on role 1 year, 1 month, 18 days

MCGUANE, Jeffrey Donald

Director

Business Manager

RESIGNED

Assigned on 01 Oct 2013

Resigned on 30 Sep 2015

Time on role 1 year, 11 months, 29 days

RAYMOND, Sebastien

Director

Managing Director

RESIGNED

Assigned on 15 Jan 2014

Resigned on 30 Jan 2017

Time on role 3 years, 15 days

ROBINS, Duncan

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 14 Jun 2013

Time on role 1 year, 10 months, 13 days

WADMAN, Timothy Roger

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 15 Jan 2014

Time on role 4 years, 3 months, 14 days


Some Companies

BHUPINDER SINGH CONSTRUCTION LTD

35 BOURNE AVENUE,HAYES,UB3 1QN

Number:11166140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRANFIELD HOUSE MANAGEMENT LIMITED

OAKLANDS HOUSE,BROCKLEY,SE4 1TQ

Number:01673593
Status:ACTIVE
Category:Private Limited Company

GREENSKY DEVELOPMENTS LIMITED

33 OLDFIELD ROAD,BATH,BA2 3NE

Number:07262545
Status:ACTIVE
Category:Private Limited Company

KENFORD CONSTRUCTIONS LIMITED

62 FENLAKE ROAD,BEDFORD,MK42 0ET

Number:08079966
Status:ACTIVE
Category:Private Limited Company

LEE CONTRACTING DEMOLITION LIMITED

SUITE 5B LLYNDIR LANE,WREXHAM,LL12 0AY

Number:11932568
Status:ACTIVE
Category:Private Limited Company

PROCADDIE GOLF LIMITED

BUGATTI HOUSE,NORTH SHIELDS,NE29 7HA

Number:07440892
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