INROTIS TECHNOLOGIES LIMITED

4 Kingdom Street, London, W2 6BD, England
StatusDISSOLVED
Company No.05019565
CategoryPrivate Limited Company
Incorporated19 Jan 2004
Age20 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 15 days

SUMMARY

INROTIS TECHNOLOGIES LIMITED is an dissolved private limited company with number 05019565. It was incorporated 20 years, 4 months, 27 days ago, on 19 January 2004 and it was dissolved 1 year, 3 months, 15 days ago, on 28 February 2023. The company address is 4 Kingdom Street, London, W2 6BD, England.



People

MORTAZAVI, Ahmad Ali

Director

Company Director

ACTIVE

Assigned on 10 Feb 2020

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

ANDREAS, Peter

Secretary

RESIGNED

Assigned on 11 Feb 2004

Resigned on 05 Aug 2005

Time on role 1 year, 5 months, 23 days

DAWES, Christopher Charles Roland

Secretary

Co Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 05 Oct 2007

Time on role 9 months, 4 days

NICOLSON, Sean Torquil

Secretary

RESIGNED

Assigned on 05 Oct 2007

Resigned on 28 Feb 2017

Time on role 9 years, 4 months, 23 days

PRIMA SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 11 Feb 2004

Time on role 23 days

THE CITY PARTNERSHIP (UK) LTD

Corporate-secretary

RESIGNED

Assigned on 05 Aug 2005

Resigned on 31 Dec 2006

Time on role 1 year, 4 months, 26 days

BARLOW, Raymond John

Director

Company Director

RESIGNED

Assigned on 06 Apr 2017

Resigned on 10 Feb 2020

Time on role 2 years, 10 months, 4 days

CLARE, Sarah Collette

Director

Director Of Finance And Compliance

RESIGNED

Assigned on 10 Aug 2020

Resigned on 30 Jun 2021

Time on role 10 months, 20 days

CORDINER, John Mark

Director

Commercial Director

RESIGNED

Assigned on 11 May 2005

Resigned on 10 Jun 2011

Time on role 6 years, 30 days

DRUCKER, Royston Frederick, Dr

Director

Medical Director

RESIGNED

Assigned on 11 May 2005

Resigned on 08 Sep 2010

Time on role 5 years, 3 months, 28 days

ELGER, Daniel William, Dr

Director

None

RESIGNED

Assigned on 10 Jun 2011

Resigned on 07 Apr 2014

Time on role 2 years, 9 months, 27 days

KEEGAN, Karl

Director

Cfo

RESIGNED

Assigned on 30 Jun 2021

Resigned on 31 Dec 2021

Time on role 6 months, 1 day

MEDLICOTT, Steven

Director

None

RESIGNED

Assigned on 07 Apr 2014

Resigned on 10 Feb 2020

Time on role 5 years, 10 months, 3 days

NICOLSON, Sean

Director

Director

RESIGNED

Assigned on 22 Sep 2016

Resigned on 28 Feb 2017

Time on role 5 months, 6 days

YOUNG, Malcolm Philip

Director

Ceo

RESIGNED

Assigned on 11 Feb 2004

Resigned on 12 Jul 2016

Time on role 12 years, 5 months, 1 day

PRIMA DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jan 2004

Resigned on 11 Feb 2004

Time on role 23 days


Some Companies

CFJ LIGHTING LTD

FLOCKTON HOUSE,WETHERBY,LS22 7FD

Number:09474321
Status:ACTIVE
Category:Private Limited Company

DYNAMIC DESIGN SOLUTIONS LIMITED

2 THE GREEN,LONDON,N14 7EG

Number:05955979
Status:ACTIVE
Category:Private Limited Company

GREEN PROPERTY DEVELOPMENTS LIMITED

13 ORCHARD WAY,LEIGHTON BUZZARD,LU7 9JE

Number:02503284
Status:ACTIVE
Category:Private Limited Company

KS DUNCAN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09581877
Status:ACTIVE
Category:Private Limited Company

PARSONAGE FARMING COMPANY LIMITED

PARSONAGE FARM CHURCH STREET,ANDOVER,SP11 0AY

Number:11004811
Status:ACTIVE
Category:Private Limited Company

TEMMY ITECH CONSULTANCY LTD

18 18 3/2 ROSNEATH,GLASGOW,G51 3BE

Number:SC460148
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