SONDEX WIRELINE LIMITED

Building X107 Range Road Building X107 Range Road, Farnborough, GU14 0FG, Hampshire
StatusACTIVE
Company No.03603786
CategoryPrivate Limited Company
Incorporated24 Jul 1998
Age26 years, 10 days
JurisdictionEngland Wales

SUMMARY

SONDEX WIRELINE LIMITED is an active private limited company with number 03603786. It was incorporated 26 years, 10 days ago, on 24 July 1998. The company address is Building X107 Range Road Building X107 Range Road, Farnborough, GU14 0FG, Hampshire.



People

DUNLOP, Lorraine Amanda

Secretary

ACTIVE

Assigned on 20 Jan 2020

Current time on role 4 years, 6 months, 14 days

DOBBIN, Daniel Simon

Director

Director

ACTIVE

Assigned on 06 Sep 2022

Current time on role 1 year, 10 months, 27 days

WILKS, Christopher John

Secretary

Chartered Accoutant

RESIGNED

Assigned on 22 Dec 1998

Resigned on 26 Oct 2007

Time on role 8 years, 10 months, 4 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 31 Oct 2009

Time on role 2 years, 5 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jul 1998

Resigned on 22 Dec 1998

Time on role 4 months, 29 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2009

Resigned on 20 Jan 2020

Time on role 10 years, 2 months, 19 days

ALLNER, Christopher Charles

Director

Finance

RESIGNED

Assigned on 22 Dec 1998

Resigned on 26 Apr 2000

Time on role 1 year, 4 months, 4 days

CLARK, Alyson Margaret

Director

Legal Counsel

RESIGNED

Assigned on 26 Oct 2007

Resigned on 09 Jun 2010

Time on role 2 years, 7 months, 14 days

COLLINS, Peter John, Doctor

Director

Operations Director

RESIGNED

Assigned on 28 Oct 2003

Resigned on 23 May 2006

Time on role 2 years, 6 months, 26 days

CORBIN, Matthew William John

Director

Company Director

RESIGNED

Assigned on 09 Jun 2010

Resigned on 14 Dec 2011

Time on role 1 year, 6 months, 5 days

DUNN, Martin James

Director

Director

RESIGNED

Assigned on 13 Sep 2001

Resigned on 30 Oct 2002

Time on role 1 year, 1 month, 17 days

EVERETT, Peter Daryl

Director

Tax Manager

RESIGNED

Assigned on 20 Jun 2008

Resigned on 09 Jun 2010

Time on role 1 year, 11 months, 19 days

GARIB, Michael Vinod

Director

Accountant

RESIGNED

Assigned on 24 Aug 2016

Resigned on 24 Sep 2019

Time on role 3 years, 1 month

HITCHCOCK-SMITH, Steven Peter

Director

Sales

RESIGNED

Assigned on 10 Nov 2015

Resigned on 18 Jul 2018

Time on role 2 years, 8 months, 8 days

HUNT-GRUBBE, Robert Henry

Director

Director

RESIGNED

Assigned on 22 Dec 1998

Resigned on 30 Oct 2002

Time on role 3 years, 10 months, 8 days

HUNTER, Alexander

Director

Company Director

RESIGNED

Assigned on 27 Jan 1999

Resigned on 01 Jul 2002

Time on role 3 years, 5 months, 4 days

JUNKER, James Alan

Director

Business Executive

RESIGNED

Assigned on 12 Apr 2011

Resigned on 30 Jan 2015

Time on role 3 years, 9 months, 18 days

KHAYYAT, Amer

Director

General Manager

RESIGNED

Assigned on 10 Oct 2016

Resigned on 26 Feb 2019

Time on role 2 years, 4 months, 16 days

KLECKNER, Dean Douglas

Director

Engineer

RESIGNED

Assigned on 01 Aug 2012

Resigned on 05 Oct 2016

Time on role 4 years, 2 months, 4 days

MAKRAM-EBEID, Alexandre

Director

Lawyer

RESIGNED

Assigned on 24 Sep 2019

Resigned on 06 Sep 2022

Time on role 2 years, 11 months, 12 days

MOGHAL, Ahmed Farhan

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Jun 2010

Resigned on 23 May 2012

Time on role 1 year, 11 months, 14 days

NORTON, John Ralph

Director

Director

RESIGNED

Assigned on 26 Feb 2019

Resigned on 12 Jul 2019

Time on role 4 months, 14 days

PALMER, Brain Conrad

Director

General Manager

RESIGNED

Assigned on 26 Oct 2007

Resigned on 09 Jun 2010

Time on role 2 years, 7 months, 14 days

PERRY, Martin Gordon

Director

Director

RESIGNED

Assigned on 22 Dec 1998

Resigned on 22 Oct 2008

Time on role 9 years, 10 months

REID, Robert Paul, Sir

Director

Director

RESIGNED

Assigned on 25 Aug 1999

Resigned on 30 Oct 2002

Time on role 3 years, 2 months, 5 days

SNEDDON, David John

Director

Investor

RESIGNED

Assigned on 26 Apr 2000

Resigned on 13 Sep 2001

Time on role 1 year, 4 months, 17 days

STUART BRUGES, William Peter

Director

Engineer

RESIGNED

Assigned on 22 Dec 1998

Resigned on 26 Oct 2007

Time on role 8 years, 10 months, 4 days

TALEGHANI, Koorosh Hojatollah

Director

Senior Finance Manager

RESIGNED

Assigned on 12 Apr 2011

Resigned on 19 May 2016

Time on role 5 years, 1 month, 7 days

WAKE, Hilary Anne, Mrs.

Director

Tax Manager

RESIGNED

Assigned on 26 Oct 2007

Resigned on 09 Jun 2010

Time on role 2 years, 7 months, 14 days

WILKS, Christopher John

Director

Chartered Accoutant

RESIGNED

Assigned on 22 Dec 1998

Resigned on 26 Oct 2007

Time on role 8 years, 10 months, 4 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jul 1998

Resigned on 22 Dec 1998

Time on role 4 months, 29 days


Some Companies

A PASSION FOR LIFE

ST HELEN'S CHURCH OFFICE,LONDON,EC3A 6AT

Number:06671987
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ACCOUNTANCY & FINANCE RECRUITMENT LIMITED

WELLINGTON HOUSE,ASHFORD,TN23 1RE

Number:03157721
Status:ACTIVE
Category:Private Limited Company

DUSTAWAY CLEANING SERVICE LTD

36 SNELLING AVENUE,GRAVESEND,DA11 7EG

Number:11273166
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRENCH RAILWAYS,LIMITED

HAMILTON HOUSE MABLEDON PLACE,LONDON,WC1H 9BB

Number:00326655
Status:ACTIVE
Category:Private Limited Company

GREENACRE CONSULTANCY LTD

25/27 STATION STREET,WALSALL,WS6 7ED

Number:11085775
Status:ACTIVE
Category:Private Limited Company

ORSO MEDICAL LTD

CHURCH VIEW BARN QUEEN CHARLTON,BRISTOL,BS31 2SQ

Number:11764829
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