GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED

Kings Orchard Kings Orchard, Bristol, BS2 0HQ
StatusDISSOLVED
Company No.06143511
CategoryPrivate Limited Company
Incorporated07 Mar 2007
Age17 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution06 Sep 2019
Years4 years, 8 months, 10 days

SUMMARY

GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED is an dissolved private limited company with number 06143511. It was incorporated 17 years, 2 months, 9 days ago, on 07 March 2007 and it was dissolved 4 years, 8 months, 10 days ago, on 06 September 2019. The company address is Kings Orchard Kings Orchard, Bristol, BS2 0HQ.



People

SMITH, Steven Barrie

Secretary

ACTIVE

Assigned on 27 Apr 2016

Current time on role 8 years, 19 days

TAN, Dominic

Secretary

ACTIVE

Assigned on 19 Feb 2016

Current time on role 8 years, 2 months, 26 days

ABEL, Richard

Director

Investment Banking

ACTIVE

Assigned on 19 Feb 2016

Current time on role 8 years, 2 months, 26 days

LUCKEY, Nathan Andrew

Director

Investment Manager

ACTIVE

Assigned on 28 Mar 2014

Current time on role 10 years, 1 month, 19 days

BOYLE, Paul

Secretary

RESIGNED

Assigned on 04 Feb 2014

Resigned on 19 Feb 2016

Time on role 2 years, 15 days

CAMERON-CHILESHE, Stephanie Delores

Secretary

RESIGNED

Assigned on 14 Dec 2007

Resigned on 29 Mar 2012

Time on role 4 years, 3 months, 15 days

DAVIDSON, Rachael Jennifer

Secretary

RESIGNED

Assigned on 17 Sep 2009

Resigned on 29 Mar 2012

Time on role 2 years, 6 months, 12 days

HELPS, Annabelle Penney

Secretary

Lawyer

RESIGNED

Assigned on 28 Mar 2007

Resigned on 07 Dec 2007

Time on role 8 months, 10 days

LAVERTY, James Thomas

Secretary

Lawyer

RESIGNED

Assigned on 28 Mar 2007

Resigned on 29 Mar 2012

Time on role 5 years, 1 day

ALNERY INCORPORATIONS NO.1 LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Mar 2007

Resigned on 28 Mar 2007

Time on role 21 days

ALTER DOMUS (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Mar 2012

Resigned on 04 Feb 2014

Time on role 1 year, 10 months, 6 days

ABEL, Richard

Director

Banking

RESIGNED

Assigned on 22 Nov 2010

Resigned on 28 Mar 2014

Time on role 3 years, 4 months, 6 days

BECKLEY, Edward Thomas

Director

Banker

RESIGNED

Assigned on 16 Aug 2007

Resigned on 17 May 2010

Time on role 2 years, 9 months, 1 day

BECKLEY, Edward Thomas

Director

Banker

RESIGNED

Assigned on 28 Mar 2007

Resigned on 19 Jul 2007

Time on role 3 months, 22 days

BEVANNS, Graeme Francis

Director

Vice President Head Of Infastructure Cpp

RESIGNED

Assigned on 21 Jul 2009

Resigned on 31 Jul 2010

Time on role 1 year, 10 days

BRAMWELL, Philip Nicholas

Director

General Counsel

RESIGNED

Assigned on 14 Jul 2014

Resigned on 19 Feb 2016

Time on role 1 year, 7 months, 5 days

CARRIER, Alain

Director

European Managing Director Cpp

RESIGNED

Assigned on 21 Jul 2009

Resigned on 08 Mar 2012

Time on role 2 years, 7 months, 18 days

CRAIG, James Stuart

Director

Banker

RESIGNED

Assigned on 28 Mar 2007

Resigned on 09 Jan 2008

Time on role 9 months, 12 days

DYER, Peter

Director

Consultant

RESIGNED

Assigned on 18 Jun 2015

Resigned on 19 Feb 2016

Time on role 8 months, 1 day

DYER, Peter, Dr

Director

Director

RESIGNED

Assigned on 28 Jun 2011

Resigned on 28 Mar 2014

Time on role 2 years, 9 months

FETTER, Daniel Karl

Director

Senior Princciple Cpp Investment Board

RESIGNED

Assigned on 21 Jul 2009

Resigned on 08 Mar 2012

Time on role 2 years, 7 months, 18 days

HEATHCOTE, Christopher John

Director

Asset Manager

RESIGNED

Assigned on 28 Apr 2014

Resigned on 08 Jun 2015

Time on role 1 year, 1 month, 10 days

HURRELL, Stephen Glynn

Director

Financial Director

RESIGNED

Assigned on 28 Mar 2014

Resigned on 19 Feb 2016

Time on role 1 year, 10 months, 22 days

KOTTERING, Andreas Hermann, Dr

Director

Senior Principal Infrastructure

RESIGNED

Assigned on 21 Jul 2009

Resigned on 08 Mar 2012

Time on role 2 years, 7 months, 18 days

LOFTUS, Gerard Christopher

Director

Company Director

RESIGNED

Assigned on 12 May 2014

Resigned on 19 Feb 2016

Time on role 1 year, 9 months, 7 days

MCHUTCHISON, Joshua

Director

Investment Manager

RESIGNED

Assigned on 09 Jan 2008

Resigned on 24 Mar 2010

Time on role 2 years, 2 months, 15 days

PERUSAT, Marc Michel

Director

Banker

RESIGNED

Assigned on 17 May 2010

Resigned on 22 Mar 2013

Time on role 2 years, 10 months, 5 days

SHORE, Leonard Peter

Director

Director

RESIGNED

Assigned on 07 Jul 2011

Resigned on 08 Mar 2012

Time on role 8 months, 1 day

SHORE, Leonard Peter

Director

Banker

RESIGNED

Assigned on 16 Aug 2007

Resigned on 28 Jun 2011

Time on role 3 years, 10 months, 12 days

SHORE, Leonard Peter

Director

Banker

RESIGNED

Assigned on 28 Mar 2007

Resigned on 19 Jul 2007

Time on role 3 months, 22 days

STANLEY, Martin Stephen William

Director

Banker

RESIGNED

Assigned on 08 Mar 2012

Resigned on 28 Mar 2014

Time on role 2 years, 20 days

STANLEY, Martin Stephen William

Director

Director

RESIGNED

Assigned on 08 Mar 2012

Resigned on 28 Mar 2014

Time on role 2 years, 20 days

STANLEY, Martin Stephen William

Director

Banker

RESIGNED

Assigned on 21 Jul 2009

Resigned on 03 Nov 2010

Time on role 1 year, 3 months, 13 days

VORBACH, Mark Adrian

Director

Company Director

RESIGNED

Assigned on 19 Jul 2007

Resigned on 16 Aug 2007

Time on role 28 days

WALL, Stephen, Sir

Director

Independent Non Exective Director

RESIGNED

Assigned on 21 Jul 2009

Resigned on 25 Jul 2011

Time on role 2 years, 4 days

ALNERY INCORPORATIONS NO.1 LIMITED

Corporate-director

RESIGNED

Assigned on 07 Mar 2007

Resigned on 28 Mar 2007

Time on role 21 days


Some Companies

ADULT SUPPORTED LIVING LIMITED

3 SCEPTRE HOUSE,HORNBEAM PARK, HARROGATE,HG2 8PB

Number:05761232
Status:ACTIVE
Category:Private Limited Company

BRICK SOLDIER LTD

10 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10132157
Status:ACTIVE
Category:Private Limited Company

DO PILATES NOW LIMITED

6 BUCKINGHAM ROAD,TRING,HP23 4EY

Number:08349595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECOBUNKER LIMITED

3 RADNOR COURT,CARDIFF,CF5 1GZ

Number:09055455
Status:ACTIVE
Category:Private Limited Company

INCERTAS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10601981
Status:ACTIVE
Category:Private Limited Company

OAKLEYS GRILL & PIZZERIA FRANCHISING LTD

OAKLEYS GRILL & PIZZERIA 5,SKIPTON,BD23 1JD

Number:11799963
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