EUROSENSOR LIMITED

2 Chancellor Court 2 Chancellor Court, Surrey Research Park, GU2 7AH, Guildford Surrey
StatusDISSOLVED
Company No.06754508
CategoryPrivate Limited Company
Incorporated20 Nov 2008
Age15 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 12 days

SUMMARY

EUROSENSOR LIMITED is an dissolved private limited company with number 06754508. It was incorporated 15 years, 6 months, 10 days ago, on 20 November 2008 and it was dissolved 1 year, 7 months, 12 days ago, on 18 October 2022. The company address is 2 Chancellor Court 2 Chancellor Court, Surrey Research Park, GU2 7AH, Guildford Surrey.



People

DAVIDSON-SHRINE, Gregory

Secretary

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 5 months, 26 days

DAVIDSON-SHRINE, Gregory

Director

Solicitor

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 5 months, 13 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 19 Oct 2010

Current time on role 13 years, 7 months, 11 days

JEFFERIES, Nicholas John

Director

Company Director

ACTIVE

Assigned on 14 May 2009

Current time on role 15 years, 16 days

HARKUS MADGE, Joanna Alwen

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 04 Dec 2019

Time on role 3 months, 2 days

SHILLINGLAW, Gary Preston

Secretary

Company Secretary

RESIGNED

Assigned on 20 Nov 2008

Resigned on 31 Mar 2017

Time on role 8 years, 4 months, 11 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Nov 2008

Resigned on 20 Nov 2008

Time on role

BUCHAN, George Allan

Director

Divisional Chairman

RESIGNED

Assigned on 09 Jan 2009

Resigned on 03 Jan 2013

Time on role 3 years, 11 months, 25 days

COOPER, Malcolm Howard

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2008

Resigned on 02 Feb 2010

Time on role 1 year, 2 months, 12 days

HALL, Robert Bernard

Director

Managing Director

RESIGNED

Assigned on 09 Jan 2009

Resigned on 03 Jan 2013

Time on role 3 years, 11 months, 25 days

HESKETH, Mark James

Director

Finance Director

RESIGNED

Assigned on 09 Jan 2009

Resigned on 03 Jan 2013

Time on role 3 years, 11 months, 25 days

NEVILLE, Paul Howard

Director

Company Director

RESIGNED

Assigned on 26 Feb 2010

Resigned on 19 Oct 2010

Time on role 7 months, 21 days

SEYMOUR, Michael John

Director

Solicitor

RESIGNED

Assigned on 20 Nov 2008

Resigned on 20 Nov 2008

Time on role

SYDES, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 14 May 2009

Time on role 5 months, 24 days

LOVITING LIMITED

Corporate-director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 20 Nov 2008

Time on role

SERJEANTS' INN NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 20 Nov 2008

Time on role


Some Companies

FACILITY EASY LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10038688
Status:LIQUIDATION
Category:Private Limited Company

HOURNEW MUSIC LIMITED

14-15 BERNERS STREET,,W1T 3LJ

Number:00874689
Status:ACTIVE
Category:Private Limited Company

K3 LIMITED

STERLING HOUSE,LONDON,E17 4EE

Number:03087015
Status:ACTIVE
Category:Private Limited Company

NAILITE EQUIPMENT CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10281149
Status:ACTIVE
Category:Private Limited Company

SLICK SOLUTIONS LTD

7 BRO GER-Y-NANT,CAERPHILLY,CF83 3SY

Number:11721201
Status:ACTIVE
Category:Private Limited Company

TIGHT HEAD LTD

KERSEY COATES,LINCOLN,LN1 2SQ

Number:11823402
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