R.WHITE & SONS LIMITED
Status | DISSOLVED |
Company No. | 00041646 |
Category | Private Limited Company |
Incorporated | 20 Jul 1894 |
Age | 129 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 6 months, 16 days |
SUMMARY
R.WHITE & SONS LIMITED is an dissolved private limited company with number 00041646. It was incorporated 129 years, 9 months, 14 days ago, on 20 July 1894 and it was dissolved 1 year, 6 months, 16 days ago, on 18 October 2022. The company address is Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire.
People
Director
General Counsel And Company Secretary
ACTIVEAssigned on 01 Oct 2013
Current time on role 10 years, 7 months, 2 days
Director
Accountant
ACTIVEAssigned on 12 Sep 2019
Current time on role 4 years, 7 months, 21 days
Secretary
RESIGNEDAssigned on 14 May 1992
Resigned on 14 Apr 2006
Time on role 13 years, 11 months
Secretary
RESIGNEDAssigned on 27 Jan 2016
Resigned on 27 Dec 2017
Time on role 1 year, 11 months
LEWIS CAMACHO, Vanessa Margaret
Secretary
RESIGNEDAssigned on 25 Jun 2010
Resigned on 27 Jan 2016
Time on role 5 years, 7 months, 2 days
Secretary
RESIGNEDAssigned on 14 Apr 2006
Resigned on 25 Jun 2010
Time on role 4 years, 2 months, 11 days
Secretary
RESIGNEDAssigned on
Resigned on 14 May 1992
Time on role 31 years, 11 months, 19 days
Director
Director
RESIGNEDAssigned on
Resigned on 01 May 1992
Time on role 32 years, 2 days
Director
Director
RESIGNEDAssigned on
Resigned on 31 Dec 2003
Time on role 20 years, 4 months, 2 days
Director
Chief Financial Officer
RESIGNEDAssigned on 25 Nov 2015
Resigned on 31 Mar 2019
Time on role 3 years, 4 months, 6 days
Director
Finance Director
RESIGNEDAssigned on 01 Jul 1999
Resigned on 25 Nov 2015
Time on role 16 years, 4 months, 24 days
Director
Chief Executive
RESIGNEDAssigned on 26 Feb 2013
Resigned on 20 Sep 2021
Time on role 8 years, 6 months, 22 days
Director
Director
RESIGNEDAssigned on 31 Dec 2003
Resigned on 26 Feb 2013
Time on role 9 years, 1 month, 26 days
Director
Solicitor
RESIGNEDAssigned on 01 May 1992
Resigned on 07 Oct 1998
Time on role 6 years, 5 months, 6 days
Director
Finance Director
RESIGNEDAssigned on 07 Oct 1998
Resigned on 18 Jun 1999
Time on role 8 months, 11 days
Director
Chartered Accountant
RESIGNEDAssigned on 01 Oct 2012
Resigned on 18 Dec 2015
Time on role 3 years, 2 months, 17 days
Director
Solicitor
RESIGNEDAssigned on 28 Mar 2011
Resigned on 14 Sep 2012
Time on role 1 year, 5 months, 17 days
Some Companies
773 UXBRIDGE ROAD,HAYES,UB4 8HY
Number: | 11374941 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 DERAMORE DRIVE,BELFAST,BT9 5JS
Number: | NI631740 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINO'S CHARCUTERIE E VINOTEC LIMITED
ALMSWOOD HOUSE,EVESHAM,WR11 4DU
Number: | 07620840 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MORESBY ROAD,LONDON,E5 9LF
Number: | 05509067 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WISHMOOR ROAD,CAMBERLEY,GU15 4BY
Number: | 11074701 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 UPPER HAM ROAD,RICHMOND,TW10 5LA
Number: | 09696254 |
Status: | ACTIVE |
Category: | Private Limited Company |