TANDBERG PRODUCTS UK LIMITED

9-11 New Square 9-11 New Square, Feltham, TW14 8HA, Middlesex, United Kingdom
StatusACTIVE
Company No.04616240
CategoryPrivate Limited Company
Incorporated12 Dec 2002
Age21 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

TANDBERG PRODUCTS UK LIMITED is an active private limited company with number 04616240. It was incorporated 21 years, 5 months, 17 days ago, on 12 December 2002. The company address is 9-11 New Square 9-11 New Square, Feltham, TW14 8HA, Middlesex, United Kingdom.



People

RASHID, Sajaid

Director

Director

ACTIVE

Assigned on 16 Mar 2017

Current time on role 7 years, 2 months, 13 days

RUSSELL, Jeffery John

Director

Accountant

ACTIVE

Assigned on 01 May 2011

Current time on role 13 years, 28 days

BIGMORE, Daren

Secretary

RESIGNED

Assigned on 09 Dec 2009

Resigned on 11 Mar 2011

Time on role 1 year, 3 months, 2 days

OLSEN, Geir Langfeldt

Secretary

RESIGNED

Assigned on 24 Sep 2007

Resigned on 09 Dec 2009

Time on role 2 years, 2 months, 15 days

BLG (PROFESSIONAL SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Dec 2002

Resigned on 21 Jun 2005

Time on role 2 years, 6 months, 9 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Mar 2011

Resigned on 01 Feb 2021

Time on role 9 years, 10 months, 21 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jun 2005

Resigned on 24 Sep 2007

Time on role 2 years, 3 months, 3 days

THE OXFORD SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Dec 2002

Resigned on 12 Dec 2002

Time on role

HOLLOWAY, David John

Director

Director

RESIGNED

Assigned on 29 Jan 2003

Resigned on 18 Nov 2010

Time on role 7 years, 9 months, 20 days

MACDONALD, William Muir

Director

Director

RESIGNED

Assigned on 25 Mar 2003

Resigned on 24 Sep 2007

Time on role 4 years, 5 months, 30 days

OLSEN, Geir Langfeldt

Director

Director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 02 May 2011

Time on role 3 years, 7 months, 8 days

RICHER, Mark David

Director

Company Director

RESIGNED

Assigned on 12 Dec 2002

Resigned on 24 Sep 2007

Time on role 4 years, 9 months, 12 days

SWEET, David James

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2011

Resigned on 16 Mar 2017

Time on role 5 years, 10 months, 15 days

WINGE, Odd Johnny

Director

Director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 02 May 2011

Time on role 3 years, 7 months, 8 days

OXFORD FORMATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 12 Dec 2002

Resigned on 12 Dec 2002

Time on role


Some Companies

EURO ROADCREW LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:10176108
Status:ACTIVE
Category:Private Limited Company

GEARSOURCE EUROPE LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:11073758
Status:ACTIVE
Category:Private Limited Company

IN2MINDS LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:06679057
Status:ACTIVE
Category:Private Limited Company

NINA DURANT FS LIMITED

10 SQUIRREL GREEN,LIVERPOOL,L37 1NZ

Number:10975987
Status:ACTIVE
Category:Private Limited Company

PHANTOM TRANSPORT LIMITED

BRITANNIA BUSINESS PARK UNIT 4B,BURNLEY,BB10 1HT

Number:11859585
Status:ACTIVE
Category:Private Limited Company

SISTRIN LTD

42 LINSLADE HOUSE,LONDON,E2 8SB

Number:11059735
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