HOURGLASS SEAL LIMITED

CUSTOMADE UK LIMITED CUSTOMADE UK LIMITED, Stonehouse, GL10 3RQ, Gloucestershire
StatusDISSOLVED
Company No.02651021
CategoryPrivate Limited Company
Incorporated03 Oct 1991
Age32 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 7 months, 9 days

SUMMARY

HOURGLASS SEAL LIMITED is an dissolved private limited company with number 02651021. It was incorporated 32 years, 9 months, 30 days ago, on 03 October 1991 and it was dissolved 4 years, 7 months, 9 days ago, on 24 December 2019. The company address is CUSTOMADE UK LIMITED CUSTOMADE UK LIMITED, Stonehouse, GL10 3RQ, Gloucestershire.



People

ROGERS, Dawn Allison

Secretary

ACTIVE

Assigned on 15 Feb 2017

Current time on role 7 years, 5 months, 15 days

GILLETT, Lance Dominic

Director

Finance Director

ACTIVE

Assigned on 15 Feb 2017

Current time on role 7 years, 5 months, 15 days

LENG, David Brian

Director

Business Executive

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 4 months, 21 days

MCGILL, Neil Andrew

Director

Director

ACTIVE

Assigned on 13 Apr 2018

Current time on role 6 years, 3 months, 19 days

NAYLOR-LEYLAND, John Michael

Director

Director

ACTIVE

Assigned on 13 Apr 2018

Current time on role 6 years, 3 months, 19 days

AVERISS, Kevin Saunders

Secretary

Sealed Unit Manufacturer

RESIGNED

Assigned on 03 Oct 1991

Resigned on 12 Oct 2007

Time on role 16 years, 9 days

LIGHTOWLERS, John

Secretary

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 15 Feb 2017

Time on role 9 years, 4 months, 3 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Oct 1991

Resigned on 03 Oct 1991

Time on role

ADAMS, John William

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 15 Feb 2017

Time on role 9 years, 4 months, 3 days

AVERISS, Kevin Saunders

Director

Sealed Unit Manufacturer

RESIGNED

Assigned on 03 Oct 1991

Resigned on 12 Oct 2007

Time on role 16 years, 9 days

BEIM, Dusan David

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 29 Feb 2016

Time on role 8 years, 4 months, 17 days

GIBBONS, Nicholas James

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 15 Feb 2017

Time on role 9 years, 4 months, 3 days

LIGHTOWLERS, John

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 03 May 2018

Time on role 10 years, 6 months, 22 days

MASON, David Maurice

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 29 Feb 2016

Time on role 8 years, 4 months, 17 days

RUSHWORTH, Peter John

Director

Director

RESIGNED

Assigned on 03 Oct 1991

Resigned on 12 Oct 2007

Time on role 16 years, 9 days

THOMAS, Gareth David

Director

Sales And Marketing Director

RESIGNED

Assigned on 29 Feb 2016

Resigned on 15 Feb 2017

Time on role 11 months, 15 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 1991

Resigned on 03 Oct 1991

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 1991

Resigned on 03 Oct 1991

Time on role


Some Companies

FENTURN LIMITED

80 CHAPEL LANE,WILMSLOW,SK9 5JH

Number:03693227
Status:ACTIVE
Category:Private Limited Company

KCG SCAFFOLD SERVICES LIMITED

THE GATEHOUSE,NEW MILTON,BH25 6SJ

Number:08198686
Status:ACTIVE
Category:Private Limited Company

M K BENSLEY LIMITED

2 STATION ROAD,NORWICH,NR13 5LA

Number:10059613
Status:ACTIVE
Category:Private Limited Company

MARSHALL CONSULTANCY LIMITED

RICHMOND HOUSE, 38 HIGH STREET,HASSOCKS,BN6 9RG

Number:05681586
Status:ACTIVE
Category:Private Limited Company

NEW IDEAS AND INVENTIONS (SCOTLAND) LIMITED

FLAT 39, 47 GILLESPIE CRESCENT,EDINBURGH,EH10 4JB

Number:SC305171
Status:ACTIVE
Category:Private Limited Company

PILOTEDGE LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:01973364
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