ELEKTRON EYE TECHNOLOGY LIMITED

C/O Checkit Plc Broers Building C/O Checkit Plc Broers Building, Cambridge, CB3 0FA, England
StatusDISSOLVED
Company No.10296364
CategoryPrivate Limited Company
Incorporated26 Jul 2016
Age7 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 19 days

SUMMARY

ELEKTRON EYE TECHNOLOGY LIMITED is an dissolved private limited company with number 10296364. It was incorporated 7 years, 10 months, 7 days ago, on 26 July 2016 and it was dissolved 11 months, 19 days ago, on 13 June 2023. The company address is C/O Checkit Plc Broers Building C/O Checkit Plc Broers Building, Cambridge, CB3 0FA, England.



People

WOOSTER, Hugh William

Secretary

ACTIVE

Assigned on 14 Sep 2021

Current time on role 2 years, 8 months, 18 days

KYTE, Christopher James

Director

Chief Executive Officer

ACTIVE

Assigned on 14 Sep 2021

Current time on role 2 years, 8 months, 18 days

PRICE, Gregory Laurence

Director

Chief Financial Officer

ACTIVE

Assigned on 14 Sep 2021

Current time on role 2 years, 8 months, 18 days

REEVES, Martin Leslie

Secretary

RESIGNED

Assigned on 26 Jul 2016

Resigned on 29 Sep 2016

Time on role 2 months, 3 days

WEATHERSTONE, Andrew Paul

Secretary

RESIGNED

Assigned on 29 Sep 2016

Resigned on 14 Aug 2020

Time on role 3 years, 10 months, 15 days

DALEY, Keith Anthony

Director

Director

RESIGNED

Assigned on 11 Feb 2020

Resigned on 07 Oct 2021

Time on role 1 year, 7 months, 25 days

DALEY, Keith Anthony

Director

Company Director

RESIGNED

Assigned on 26 Jul 2016

Resigned on 31 Jan 2019

Time on role 2 years, 6 months, 5 days

HAMON, Lisa Ann

Director

Sales Director

RESIGNED

Assigned on 19 Oct 2016

Resigned on 19 Jun 2017

Time on role 8 months

MUIR, Aylsa Kim

Director

Finance Director

RESIGNED

Assigned on 23 Sep 2020

Resigned on 03 Sep 2021

Time on role 11 months, 10 days

SMITH, David William James

Director

Director

RESIGNED

Assigned on 24 Sep 2019

Resigned on 21 Jan 2020

Time on role 3 months, 27 days

WEATHERSTONE, Andrew Paul

Director

Finance Director

RESIGNED

Assigned on 19 Oct 2016

Resigned on 24 Sep 2020

Time on role 3 years, 11 months, 5 days

WILSON, John Frederick

Director

Director

RESIGNED

Assigned on 19 Oct 2016

Resigned on 24 Sep 2019

Time on role 2 years, 11 months, 5 days


Some Companies

AJ ARNETT LIMITED

6 BAYSTON ROAD,BIRMINGHAM,B14 5AS

Number:11386851
Status:ACTIVE
Category:Private Limited Company

CREDIBLY GREEN LIMITED

2 LAUREL VILLAS,BRIDGNORTH,WV16 5EE

Number:09624043
Status:ACTIVE
Category:Private Limited Company

LIFE KITCHEN LIMITED

29 GREEN LANE,NORTHWOOD,HA6 2PX

Number:11852230
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT & CONSTRUCTION SERVICES LIMITED

STATION HOUSE,WEYBRIDGE,KT13 8UD

Number:01669454
Status:ACTIVE
Category:Private Limited Company

ROBOTEK AUTOMATION LIMITED

25 PARK STREET,MACCLESFIELD,SK11 6SS

Number:08785936
Status:ACTIVE
Category:Private Limited Company

THE VIEWS 4.3 YOOPHUKET LIMITED

1 BEACON ROAD,CROWBOROUGH,TN6 1AF

Number:07849821
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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