Advanced company searchLink opens in new window

ELESS DECOMMISSIONING SERVICES LIMITED

Company number 06243167

Filter officers

Filter officers

Officers: 14 officers / 13 resignations

NUTLEY, Sean Edward Harrison

Correspondence address
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST
Role
Director
Date of birth
April 1971
Appointed on
16 February 2022
Nationality
British
Country of residence
England
Occupation
Director

CONSTABLE, Jamie Christopher

Correspondence address
2 Ac Court, High Street, Thames Ditton, Surrey, United Kingdom, KT7 0SR
Role Resigned
Secretary
Appointed on
1 May 2011
Resigned on
31 July 2015

WARD, Peter Martin

Correspondence address
2 Ac Court, High Street, Thames Ditton, Surrey, United Kingdom, KT7 0SR
Role Resigned
Secretary
Appointed on
5 May 2011
Resigned on
31 July 2015

LPE SERVICES LIMITED

Correspondence address
5 Great College Street, London, United Kingdom, SW1P 3SJ
Role Resigned
Secretary
Appointed on
18 August 2008
Resigned on
22 July 2014

Registered in a European Economic Area What's this?

Place registered
UK
Registration number
6232289

RJP SECRETARIES LIMITED

Correspondence address
2 A C Court, High Street, Thames Ditton, Surrey, United Kingdom, KT7 0SR
Role Resigned
Secretary
Appointed on
10 May 2007
Resigned on
31 July 2015

Registered in a European Economic Area What's this?

Place registered
UK
Registration number
2989995

KEYS, Malcolm

Correspondence address
Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, England, CM9 4LJ
Role Resigned
Director
Date of birth
July 1969
Appointed on
17 August 2015
Resigned on
13 January 2020
Nationality
British
Country of residence
England
Occupation
Company Director

NUTLEY, Darren Alan Harrison

Correspondence address
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST
Role Resigned
Director
Date of birth
December 1969
Appointed on
17 August 2015
Resigned on
16 February 2022
Nationality
British
Country of residence
England
Occupation
Company Director

NUTLEY, Sean Edward Harrison

Correspondence address
Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, England, CM9 4LJ
Role Resigned
Director
Date of birth
April 1971
Appointed on
23 December 2013
Resigned on
13 January 2020
Nationality
British
Country of residence
England
Occupation
Company Director

STALEY, Sarah Marie

Correspondence address
Flat 8, Temeraire, 1 Cavendish Grove, Southampton, Hampshire, Great Britain, SO17 1XE
Role Resigned
Director
Date of birth
July 1980
Appointed on
1 October 2008
Resigned on
7 September 2012
Nationality
British
Country of residence
United Kingdom
Occupation
Office Manager

WARD, Peter Martin

Correspondence address
2 Ac Court, High Street, Thames Ditton, Surrey, United Kingdom, KT7 0SR
Role Resigned
Director
Date of birth
January 1960
Appointed on
7 September 2012
Resigned on
23 December 2013
Nationality
British
Country of residence
England
Occupation
Director

LUMINA PRIME 8 LIMITED

Correspondence address
Unit 6, Leigh Industrial Estate, The Causeway, Maldon, England, CM9 4LJ
Role Resigned
Director
Appointed on
15 July 2019
Resigned on
10 December 2019

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
08670905

OBS 24 LLP

Correspondence address
5th, Floor 24, Old Bond Street, London, England, W1S 4AW
Role Resigned
Director
Appointed on
23 December 2013
Resigned on
31 July 2015

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
OC374115

OBS DIRECTORS LLP

Correspondence address
5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Role Resigned
Director
Appointed on
1 July 2012
Resigned on
31 July 2015

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
OC374114

THREE V CORPORATE VENTURING LLP

Correspondence address
2 Ac Court, High Street, Thames Ditton, Surrey, United Kingdom, KT7 0SR
Role Resigned
Director
Appointed on
10 May 2007
Resigned on
1 July 2012

Registered in a European Economic Area What's this?

Place registered
UK
Registration number
OC300992