Download leads from Nexok and grow your business. Find out more

Michael Ronald Eke

British – Born 79 years ago (May 1945)

Michael Ronald Eke
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG

Current appointments

Resigned appointments

82

Closed appointments

Companies

Company NameCommendshaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1991 (7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (Resigned 19 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameCrystalate Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (29 years, 9 months after company formation)
Appointment Duration5 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameTTG Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameTT Electronics Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (85 years, 5 months after company formation)
Appointment Duration7 years, 9 months (Resigned 19 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameQDOS Event Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (25 years after company formation)
Appointment Duration5 months (Resigned 14 November 1991)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Weirside Green Lane
Burghfield Bridge
Burghfield
Reading
RG30 3XN
Company NameNewship Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1991 (53 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 20 December 1995)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Company NameNewship Products Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (14 years after company formation)
Appointment Duration1 year, 9 months (Resigned 23 July 1993)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Company NameWelwyn Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1992 (54 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameJames Gibbons Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1992 (2 years after company formation)
Appointment Duration-1 years, 8 months (Resigned 14 November 1991)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Company NameMepstar Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (15 years, 7 months after company formation)
Appointment Duration6 days (Resigned 24 December 1992)
Assigned Occupation Financal Director
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Company NameTT Automotive Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (8 years, 9 months after company formation)
Appointment Duration1 day (Resigned 02 February 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameAB Connectors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (Resigned 23 November 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Abercynon
Mountain Ash
Rhondda Cynon Taff
CF45 4SF
Wales
Company NameAutomotive Electronic Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameMidland Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameAbtest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 12 December 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Unit 1 Tregwilym Industrial Estate
Rogerstone
Newport
Gwent
NP10 9YA
Wales
Company NameA.B. Electronic Components Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (36 years, 1 month after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameDeltight Washers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (8 years, 8 months after company formation)
Appointment Duration1 year (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameTT Electronics Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1997 (62 years after company formation)
Appointment Duration1 week, 4 days (Resigned 25 April 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameWelwyn (Overseas) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1991 (17 years, 1 month after company formation)
Appointment Duration5 years, 3 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NamePrestwick Circuits Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1991 (19 years after company formation)
Appointment Duration5 years, 3 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameCrystalate Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1991 (19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameAuto Diesels Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1991 (19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
Hampshire
SO15 2EW
Company NameSouthern Mobile Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (17 years, 3 months after company formation)
Appointment Duration5 months (Resigned 14 November 1991)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Molineux House
Russell Gardens
Wickford
Essex
SS11 8BL
Company NameTT Contract Electronic Manufacturing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (20 years, 2 months after company formation)
Appointment Duration4 years, 10 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey.
KT13 9XB
Company NameSendmarsh Nurseries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1991 (55 years, 11 months after company formation)
Appointment Duration2 years (Resigned 23 July 1993)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Company NamePermage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1991 (11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameJames Gibbons Manufacturing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1991 (4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 November 1991)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Company NameWilfield Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1991 (31 years after company formation)
Appointment Duration4 years, 3 months (Resigned 20 December 1995)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Company NameNewship Holdings Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (5 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 November 1991)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XD
Company NameStress Engineering Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameWelwyn Currah Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameCrystalate Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (34 years, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameColeman Fasteners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
Hampshire
SO15 2EW
Company NameWelwyn Industries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1992 (18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
SO15 2EW
Company NameMagnetic Materials Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 26 October 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameA.B. European Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (5 years, 1 month after company formation)
Appointment Duration1 day (Resigned 02 February 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
Hampshire
SO15 2EW
Company NameStratos Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (9 years, 2 months after company formation)
Appointment Duration10 months, 1 week (Resigned 07 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Grant Thornton Uk Llp
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameA.B. European Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (5 years, 1 month after company formation)
Appointment Duration1 day (Resigned 02 February 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
Hampshire
SO15 2EW
Company NameCrystalate Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1993 (34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameErskine Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12 - 18 Queens Road
Weybridge
Surrey. Kt13 9xb.
Company NameAnglosid Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
Hampshire
SO15 2EW
Company NameDarwins Magnets International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameTrackvision Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (11 years, 12 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
Hampshire
SO15 2EW
Company NameMMG Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
SO15 2EW
Company NameTTG Manufacturing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
SO15 2EW
Company NameE.M.M.E. Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St. Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameHuntingdon Magnets Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
SO15 2EW
Company NameTandata Design Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
New Garden House
78 Hatton Garden
London
EC1N 8JA
Company NameComputer Decisions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameAB Electronics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (46 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St. Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameTT Magnetics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
SO15 2EW
Company NameMagnet Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameConab Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (58 years after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
New Garden House
78 Hatton Garden
London
EC1N 8JA
Company NameYerrus Number Eight Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12/18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameMMG Laminations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameCable Communications Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (35 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameWelwyn Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameYerrus Number One Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
SO15 2EW
Company NameA.B. Instrumentation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (28 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12/18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameElectronic Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
SO15 2EW
Company NameTTG Property Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (33 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameDanum Computer Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
SO15 2EW
Company NameTandata Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
New Garden House
78 Hatton Garden
London
EC1N 8JA
Company NameTandata Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
New Garden House
78 Hatton Garden
London
EC1N 8JA
Company NameAB Electronic Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12/18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameWolsey Electronics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 29 November 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameYorkshire Rope & Twine Company Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1994 (9 years, 2 months after company formation)
Appointment Duration2 years (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
Hampshire
SO15 2EW
Company NameYerrus Number Two Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1994 (55 years, 3 months after company formation)
Appointment Duration2 years (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
31 Carlton Crescent
Southampton
SO15 2EW
Company NameRace Electronics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (9 years after company formation)
Appointment Duration1 year, 2 months (Resigned 02 August 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameYerrus Number Nine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (9 years, 7 months after company formation)
Appointment Duration1 year (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12 18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameBinturn Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (32 years, 3 months after company formation)
Appointment Duration1 year (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameB.A.S. (Aircraft Components) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (47 years, 10 months after company formation)
Appointment Duration1 year (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameB.A.S. (Aircraft Components) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (47 years, 10 months after company formation)
Appointment Duration1 year (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameDeltight International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (24 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St. Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameMagnetic Materials Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (60 years, 7 months after company formation)
Appointment Duration1 month, 1 week (Resigned 30 August 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameMagnetic Materials Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (60 years, 7 months after company formation)
Appointment Duration1 month, 1 week (Resigned 30 August 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company NameMunradtech Generators Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (6 months, 1 week after company formation)
Appointment Duration1 month, 1 week (Resigned 11 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameC & S Hogarth Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1992 (22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 02 May 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12/18,Queens Road
Weybridge
Surrey
KT13 9XB
Company NameRhine Estates Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1992 (48 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 18 January 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Hermes House
Fire Fly Avenue
Swindon
Wiltshire
SN2 2GA
Company NameAB Microelectronics Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (8 years, 6 months after company formation)
Appointment Duration1 day (Resigned 02 February 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameAB Microelectronics Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (8 years, 6 months after company formation)
Appointment Duration1 day (Resigned 02 February 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameAB Electronic Assemblies Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (10 years, 5 months after company formation)
Appointment Duration1 day (Resigned 02 February 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Greenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Registered Company Address
Clive House, 12-18 Queens Road
Weybridge
Surrey
KT13 9XB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing