SYSTEMCARE PRODUCTS LIMITED

99 Gresham Street 99 Gresham Street, London, EC2V 7NG, Uk
StatusDISSOLVED
Company No.02317543
CategoryPrivate Limited Company
Incorporated15 Nov 1988
Age35 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution23 Nov 2010
Years13 years, 7 months, 15 days

SUMMARY

SYSTEMCARE PRODUCTS LIMITED is an dissolved private limited company with number 02317543. It was incorporated 35 years, 7 months, 23 days ago, on 15 November 1988 and it was dissolved 13 years, 7 months, 15 days ago, on 23 November 2010. The company address is 99 Gresham Street 99 Gresham Street, London, EC2V 7NG, Uk.



People

S & J REGISTRARS LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Sep 2008

Current time on role 15 years, 10 months, 6 days

BARRETO-MORLEY, Ola Tricia Aramita

Director

Tax Manager

ACTIVE

Assigned on 30 Sep 2009

Current time on role 14 years, 9 months, 8 days

DEAKIN, Philip Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2009

Current time on role 14 years, 9 months, 8 days

HUDSON, Giles Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 02 Sep 2008

Current time on role 15 years, 10 months, 6 days

UFLAND, Edward

Director

Chartered Accountant

ACTIVE

Assigned on 02 Sep 2008

Current time on role 15 years, 10 months, 6 days

BURNHOPE, Mark Edward

Secretary

RESIGNED

Assigned on 07 Sep 1999

Resigned on 02 Sep 2008

Time on role 8 years, 11 months, 25 days

REX, Simon John

Secretary

RESIGNED

Assigned on 03 Mar 1998

Resigned on 07 Sep 1999

Time on role 1 year, 6 months, 4 days

SHAW, John William

Secretary

RESIGNED

Assigned on

Resigned on 03 Mar 1998

Time on role 26 years, 4 months, 5 days

BURNHOPE, Mark Edward

Director

Accountant

RESIGNED

Assigned on 08 Oct 1998

Resigned on 02 Sep 2008

Time on role 9 years, 10 months, 25 days

COLE, Peter Gregory

Director

Operations Director

RESIGNED

Assigned on 06 Feb 2006

Resigned on 02 Sep 2008

Time on role 2 years, 6 months, 24 days

GEORGE, Brian Charles

Director

Operations Director

RESIGNED

Assigned on 24 Mar 1993

Resigned on 31 May 1997

Time on role 4 years, 2 months, 7 days

HARDY, Paul

Director

Business Development Director

RESIGNED

Assigned on 01 May 2008

Resigned on 02 Sep 2008

Time on role 4 months, 1 day

MCKAY, Michael William Hoy

Director

Company Director

RESIGNED

Assigned on 03 Mar 1998

Resigned on 06 Mar 2000

Time on role 2 years, 3 days

REX, Simon John

Director

Director

RESIGNED

Assigned on 08 Nov 1995

Resigned on 02 Sep 2008

Time on role 12 years, 9 months, 24 days

ROBINSON, Deborah

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Nov 1995

Time on role 28 years, 7 months, 9 days

SHAW, John William

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Mar 1998

Time on role 26 years, 4 months, 5 days

SKEGGS, Douglas Frederick

Director

Sales Director

RESIGNED

Assigned on 01 Mar 1997

Resigned on 02 Sep 2008

Time on role 11 years, 6 months, 1 day

UDALL, Gavin

Director

Accountant

RESIGNED

Assigned on 02 Sep 2008

Resigned on 18 Sep 2009

Time on role 1 year, 16 days


Some Companies

AVERY (GLENMOOR) LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:09090169
Status:ACTIVE
Category:Private Limited Company

DESIGN STOREHOUSE LIMITED

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

Number:10235690
Status:LIQUIDATION
Category:Private Limited Company

DPWA LIMITED

94 WOODSIDE VIEW,LEEDS,LS10 4WL

Number:11621494
Status:ACTIVE
Category:Private Limited Company

I. RYDER-SMITH (HOLDINGS) LIMITED

FLAT 2, 42 MARRYAT ROAD FLAT 2, 42 MARRYAT ROAD,LONDON,SW19 5BD

Number:02370444
Status:ACTIVE
Category:Private Limited Company

MARY HOBLEY & ASSOCIATES LIMITED

GLEBE HOUSE,CHARD,TA20 4NE

Number:07190025
Status:ACTIVE
Category:Private Limited Company

THERAPIES4SERVICES C.I.C.

PORTH KERRY,CARDIGAN,SA43 2BZ

Number:11498956
Status:ACTIVE
Category:Community Interest 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