PATHWAYS (TREBANOS) LIMITED

First Floor, Q4 The Square First Floor, Q4 The Square, Leatherhead, KT22 7TW, England
StatusDISSOLVED
Company No.03107569
CategoryPrivate Limited Company
Incorporated28 Sep 1995
Age28 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 6 months, 1 day

SUMMARY

PATHWAYS (TREBANOS) LIMITED is an dissolved private limited company with number 03107569. It was incorporated 28 years, 9 months, 7 days ago, on 28 September 1995 and it was dissolved 2 years, 6 months, 1 day ago, on 04 January 2022. The company address is First Floor, Q4 The Square First Floor, Q4 The Square, Leatherhead, KT22 7TW, England.



People

FITTON, Garry John

Secretary

Chartered Accountant

ACTIVE

Assigned on 20 Jun 2008

Current time on role 16 years, 15 days

FITTON, Garry John

Director

Chartered Accountant

ACTIVE

Assigned on 11 Mar 2014

Current time on role 10 years, 3 months, 25 days

PEARSON, Emma Louise

Director

Ceo

ACTIVE

Assigned on 15 Jan 2020

Current time on role 4 years, 5 months, 21 days

BLACKMAN, David Roy

Secretary

Director

RESIGNED

Assigned on 04 Sep 2006

Resigned on 30 Jun 2007

Time on role 9 months, 26 days

DYMENT, Ian Elliott

Secretary

RESIGNED

Assigned on 28 Sep 1995

Resigned on 14 Oct 2001

Time on role 6 years, 16 days

DYMENT JONES, Natalie Jane

Secretary

Clerical Officer

RESIGNED

Assigned on 15 Oct 2001

Resigned on 04 Sep 2006

Time on role 4 years, 10 months, 20 days

FITTON, Garry John

Secretary

RESIGNED

Assigned on 01 Jul 2007

Resigned on 20 Jun 2008

Time on role 11 months, 19 days

LAZARUS, Heather Ann

Nominee-secretary

RESIGNED

Assigned on 28 Sep 1995

Resigned on 28 Sep 1995

Time on role

BLACKMAN, David Roy

Director

Director

RESIGNED

Assigned on 04 Sep 2006

Resigned on 30 Jun 2007

Time on role 9 months, 26 days

DYMENT, Audrey

Director

Company Director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 04 Sep 2006

Time on role 10 years, 11 months, 6 days

DYMENT JONES, John Conrad

Director

Estate Manager

RESIGNED

Assigned on 01 Dec 2001

Resigned on 04 Sep 2006

Time on role 4 years, 9 months, 3 days

DYMENT JONES, Natalie Jane

Director

Clerical Officer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 04 Sep 2006

Time on role 7 years, 5 months, 3 days

HARLAND, David Nicholas

Director

Accountant

RESIGNED

Assigned on 01 Sep 2008

Resigned on 30 Apr 2011

Time on role 2 years, 7 months, 29 days

KINSEY, Peter

Director

Director

RESIGNED

Assigned on 20 Jun 2008

Resigned on 31 Jan 2020

Time on role 11 years, 7 months, 11 days

LAZARUS, Harry Pierre

Nominee-director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 28 Sep 1995

Time on role

PERRY, Roland Robert Joseph

Director

Director

RESIGNED

Assigned on 04 Sep 2006

Resigned on 20 Jun 2008

Time on role 1 year, 9 months, 16 days

SPRUZEN, David Andrew

Director

Ceo

RESIGNED

Assigned on 06 Oct 2011

Resigned on 30 Nov 2019

Time on role 8 years, 1 month, 24 days


Some Companies

AZEE 786 LTD

107 CRAIGIEBURN ROAD,GLASGOW,G67 2LY

Number:SC592190
Status:ACTIVE
Category:Private Limited Company

CARCRAFT GROUP LIMITED

HERSCHEL HOUSE/58,SLOUGH,SL1 1PG

Number:08595164
Status:LIQUIDATION
Category:Private Limited Company

EXPRESS SHIPPING SOLUTIONS LTD

8 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:08228865
Status:ACTIVE
Category:Private Limited Company

J OSBORNE TRANSPORT LTD

OFFICE 5, THE MALTHOUSE,LLANGOLLEN,LL20 8HS

Number:11911786
Status:ACTIVE
Category:Private Limited Company

R & B UTILITIES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:06798863
Status:LIQUIDATION
Category:Private Limited Company

TARGET ZERO SAFETY SOLUTIONS LIMITED

2 SPRINGFIELD ROAD,ALDEBURGH,IP15 5JG

Number:09996391
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