STERILE TECHNOLOGIES (UK) LIMITED

Indigo House Indigo House, Leeds, LS10 2LF, West Yorkshire
StatusDISSOLVED
Company No.04941321
CategoryPrivate Limited Company
Incorporated23 Oct 2003
Age20 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 13 days

SUMMARY

STERILE TECHNOLOGIES (UK) LIMITED is an dissolved private limited company with number 04941321. It was incorporated 20 years, 7 months, 21 days ago, on 23 October 2003 and it was dissolved 2 years, 6 months, 13 days ago, on 30 November 2021. The company address is Indigo House Indigo House, Leeds, LS10 2LF, West Yorkshire.



People

GINNETTI, Daniel V

Director

Chief Financial Officer

ACTIVE

Assigned on 08 Feb 2019

Current time on role 5 years, 4 months, 5 days

BLYDE, William David

Secretary

Accountant

RESIGNED

Assigned on 26 Mar 2004

Resigned on 27 Feb 2006

Time on role 1 year, 11 months, 1 day

GRAVER, Neville

Secretary

RESIGNED

Assigned on 27 Sep 2006

Resigned on 31 Mar 2008

Time on role 1 year, 6 months, 4 days

GRAVER, Neville

Secretary

RESIGNED

Assigned on 03 Nov 2003

Resigned on 26 Mar 2004

Time on role 4 months, 23 days

LLOYD, David Alan

Secretary

Finance Director

RESIGNED

Assigned on 10 Apr 2008

Resigned on 30 Mar 2012

Time on role 3 years, 11 months, 20 days

TAYLOR, Richard

Secretary

Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 27 Sep 2006

Time on role 7 months

UKBF NOMINEE COMPANY SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Oct 2003

Resigned on 23 Oct 2003

Time on role

BLYDE, William David

Director

Md

RESIGNED

Assigned on 02 Jan 2008

Resigned on 30 Apr 2008

Time on role 3 months, 28 days

BLYDE, William David

Director

Director

RESIGNED

Assigned on 02 Dec 2003

Resigned on 27 Sep 2006

Time on role 2 years, 9 months, 25 days

BLYDE, William David

Director

Accountant

RESIGNED

Assigned on 23 Oct 2003

Resigned on 03 Nov 2003

Time on role 11 days

BRANDEL, Elizabeth

Director

Finance

RESIGNED

Assigned on 21 Sep 2006

Resigned on 02 Dec 2010

Time on role 4 years, 2 months, 11 days

COULSON, Paul Richard

Director

Director

RESIGNED

Assigned on 03 Nov 2003

Resigned on 27 Feb 2006

Time on role 2 years, 3 months, 24 days

EVANS, John Russell

Director

Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 20 Feb 2007

Time on role 4 months, 23 days

GUICE, Robert John

Director

Evp International

RESIGNED

Assigned on 01 Oct 2017

Resigned on 08 Feb 2019

Time on role 1 year, 4 months, 7 days

HANCOCK, John Reginald

Director

Director

RESIGNED

Assigned on 02 Dec 2003

Resigned on 30 Jun 2005

Time on role 1 year, 6 months, 28 days

JOHNSTON, John Paul

Director

Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 Oct 2017

Time on role 6 years, 1 month

LLOYD, David Alan

Director

Finance Director

RESIGNED

Assigned on 10 Apr 2008

Resigned on 30 Mar 2012

Time on role 3 years, 11 months, 20 days

O'BRIEN, James Patrick

Director

Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 21 Sep 2006

Time on role 6 months, 22 days

ROGERS, Desmond

Director

Company Director

RESIGNED

Assigned on 03 Nov 2003

Resigned on 27 Feb 2006

Time on role 2 years, 3 months, 24 days

SACRANIE, Shazeen Sattar

Director

Director

RESIGNED

Assigned on 27 Feb 2005

Resigned on 21 Jan 2009

Time on role 3 years, 10 months, 22 days

SIMPSON, Paul

Director

Operations Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 31 Aug 2011

Time on role 5 years, 2 months, 30 days

TEN BRINK, Fransiscus Johannes Maria

Director

Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 04 Dec 2014

Time on role 8 years, 9 months, 5 days

WALL, Niall

Director

Company Director

RESIGNED

Assigned on 03 Nov 2003

Resigned on 01 Jun 2006

Time on role 2 years, 6 months, 29 days


Some Companies

CALLUM ENGINEERING LTD

147 WORSBROUGH ROAD,BARNSLEY,S70 5RG

Number:05269174
Status:ACTIVE
Category:Private Limited Company

CLAUDIA MEY LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:06367668
Status:ACTIVE
Category:Private Limited Company

ENERGI GENERATION 14 LTD

14 BEECHWOOD CLOSE,LYTHAM,FY8 4BF

Number:10702376
Status:ACTIVE
Category:Private Limited Company

MPL CONSULTING LIMITED

8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:07976982
Status:ACTIVE
Category:Private Limited Company

QATAR IMMIGRATION SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11474358
Status:ACTIVE
Category:Private Limited Company

RED DOG GRAPHICS LIMITED

21 SAXON DRIVE,LONDON,W3 0NU

Number:09064208
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