CORAC ENERGY TECHNOLOGIES LIMITED

C/O Kre Corporate Recovery Llp First Floor Hedrich House C/O Kre Corporate Recovery Llp First Floor Hedrich House, Reading, RG1 1SN, Berkshire
StatusDISSOLVED
Company No.03061434
CategoryPrivate Limited Company
Incorporated25 May 1995
Age29 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution30 Oct 2019
Years4 years, 8 months, 4 days

SUMMARY

CORAC ENERGY TECHNOLOGIES LIMITED is an dissolved private limited company with number 03061434. It was incorporated 29 years, 1 month, 9 days ago, on 25 May 1995 and it was dissolved 4 years, 8 months, 4 days ago, on 30 October 2019. The company address is C/O Kre Corporate Recovery Llp First Floor Hedrich House C/O Kre Corporate Recovery Llp First Floor Hedrich House, Reading, RG1 1SN, Berkshire.



People

MACPHERSON, Claire Louise

Secretary

ACTIVE

Assigned on 01 Feb 2015

Current time on role 9 years, 5 months, 2 days

MACPHERSON, Claire Louise

Director

Head Of Legal And Compliance

ACTIVE

Assigned on 20 Jun 2018

Current time on role 6 years, 13 days

STROUD, Derren Mark

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Mar 2016

Current time on role 8 years, 4 months, 2 days

BANNER, Paul Lancelot

Secretary

RESIGNED

Assigned on 07 Oct 1998

Resigned on 01 Nov 2000

Time on role 2 years, 25 days

CRAWFORD, Mark Stephen

Secretary

RESIGNED

Assigned on 06 Nov 2009

Resigned on 06 Jun 2011

Time on role 1 year, 7 months

DAVENHILL, Michael Frederick

Secretary

RESIGNED

Assigned on 13 Jul 1995

Resigned on 07 Oct 1998

Time on role 3 years, 2 months, 25 days

HARROW, Stephen Giles

Secretary

RESIGNED

Assigned on 06 Jun 2011

Resigned on 31 Dec 2012

Time on role 1 year, 6 months, 25 days

HEWLETT, Anthony Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Dec 2000

Resigned on 12 Nov 2001

Time on role 11 months, 4 days

IVINGS, Thomas Edwin

Secretary

Accountant

RESIGNED

Assigned on 09 Feb 2006

Resigned on 08 Apr 2008

Time on role 2 years, 1 month, 27 days

MILES, Roberta Caroline

Secretary

Finance Director

RESIGNED

Assigned on 23 Dec 2001

Resigned on 30 Sep 2005

Time on role 3 years, 9 months, 7 days

NEWELL, Philip

Secretary

Accountant

RESIGNED

Assigned on 08 Apr 2008

Resigned on 05 Nov 2009

Time on role 1 year, 6 months, 27 days

WEBB, Michael John

Secretary

RESIGNED

Assigned on 28 Feb 2013

Resigned on 01 Feb 2015

Time on role 1 year, 11 months, 1 day

TEMPLES (NOMINEES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 May 1995

Resigned on 26 May 1995

Time on role 1 day

BARNES, Eric John

Director

Director

RESIGNED

Assigned on 13 Jul 1995

Resigned on 01 Jan 1999

Time on role 3 years, 5 months, 19 days

BURNS, Gerard Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jul 1995

Resigned on 14 Mar 1996

Time on role 8 months, 1 day

CARTER, Jonathan Philip

Director

Finance Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 01 Sep 2014

Time on role 1 year, 1 month, 10 days

CARTMELL, Philip

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 21 Jun 2016

Time on role 4 months, 20 days

CRAWFORD, Mark Stephen

Director

None

RESIGNED

Assigned on 06 Nov 2009

Resigned on 01 Feb 2016

Time on role 6 years, 2 months, 25 days

DAVENHILL, Michael Frederick

Director

Accountant

RESIGNED

Assigned on 01 Mar 1996

Resigned on 07 Oct 1998

Time on role 2 years, 7 months, 6 days

GOZDAWA, Richard Julius

Director

Research Engineer

RESIGNED

Assigned on 13 Jul 1995

Resigned on 23 Dec 2001

Time on role 6 years, 5 months, 10 days

HARROW, Stephen Giles

Director

Head Of Finance

RESIGNED

Assigned on 18 Apr 2012

Resigned on 31 Dec 2012

Time on role 8 months, 13 days

KINGS, Simon John Nicholson

Director

Sales Director

RESIGNED

Assigned on 21 Jun 2016

Resigned on 21 Jun 2016

Time on role

KINGS, Simon John Nicholson

Director

Sales Director

RESIGNED

Assigned on 21 Jun 2016

Resigned on 20 Jun 2018

Time on role 1 year, 11 months, 29 days

MUSGRAVE, Gerald, Professor

Director

Engineer

RESIGNED

Assigned on 23 Dec 2001

Resigned on 24 Jun 2010

Time on role 8 years, 6 months, 1 day

NEWELL, Philip

Director

Accountant

RESIGNED

Assigned on 08 Apr 2008

Resigned on 05 Nov 2009

Time on role 1 year, 6 months, 27 days

REED, Julian Oliver

Director

Engineering R And D

RESIGNED

Assigned on 23 Dec 2001

Resigned on 14 Oct 2011

Time on role 9 years, 9 months, 22 days

SPEAKMAN, Neil William

Director

Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 22 Nov 1996

Time on role 8 months, 22 days

STALLARD, James

Director

Solicitor

RESIGNED

Assigned on 27 Oct 1997

Resigned on 25 Jul 1998

Time on role 8 months, 29 days

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 May 1995

Resigned on 26 May 1995

Time on role 1 day


Some Companies

A. & A. SURVEYING LLP

CRESCENT HOUSE,DUNFERMLINE,KY11 8GR

Number:SO300265
Status:ACTIVE
Category:Limited Liability Partnership

BROOKVALE COURT (NEWBURY) MANAGEMENT COMPANY LIMITED

118 BARTHOLOMEW STREET,NEWBURY,RG14 5DT

Number:06691037
Status:ACTIVE
Category:Private Limited Company

DOLPHIN COURT RESIDENTS ASSOCIATION LIMITED

6 DOLPHIN COURT,BIDEFORD,EX39 1BQ

Number:00940860
Status:ACTIVE
Category:Private Limited Company

INVESTMENT CORPORATION OF LONDON LIMITED

FORGE COTTAGE BELL GREEN,HALESWORTH,IP19 0DL

Number:09852131
Status:ACTIVE
Category:Private Limited Company

MFM (N.I.) LIMITED

ROOM SF2 11-14 NEWRY STREET,NEWRY,BT34 3JZ

Number:NI658603
Status:ACTIVE
Category:Private Limited Company

RBS ACCOUNTANTS (INTERNATIONAL) LIMITED

SUITE 16 BEAUFORT COURT ADMIRALS WAY,DOCKLANDS,E14 9XL

Number:05946423
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