RUNBLAST LIMITED

Hill House Hill House, London, EC4A 3TR
StatusLIQUIDATION
Company No.00067646
CategoryPrivate Limited Company
Incorporated02 Nov 1900
Age123 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 7 months, 27 days

SUMMARY

RUNBLAST LIMITED is an liquidation private limited company with number 00067646. It was incorporated 123 years, 6 months, 2 days ago, on 02 November 1900 and it was dissolved 2 years, 7 months, 27 days ago, on 07 September 2021. The company address is Hill House Hill House, London, EC4A 3TR.



People

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Corporate-director

ACTIVE

Assigned on 26 Mar 1998

Current time on role 26 years, 1 month, 9 days

FURBER, Paul John

Secretary

RESIGNED

Assigned on

Resigned on 05 Jul 1996

Time on role 27 years, 9 months, 29 days

ROBINSON, Theresa Valerie

Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 08 Oct 2014

Time on role 5 years, 7 months, 25 days

SCANDRETT, Allison Leigh

Secretary

Secretary

RESIGNED

Assigned on 19 Mar 1997

Resigned on 11 Feb 2009

Time on role 11 years, 10 months, 23 days

BRITISH STEEL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Jul 1996

Resigned on 19 Mar 1997

Time on role 8 months, 14 days

BROWN, Alistair John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 4 months, 3 days

DAWSON, John Archer

Director

Divisional Managing Director

RESIGNED

Assigned on 07 Aug 1994

Resigned on 05 Jul 1996

Time on role 1 year, 10 months, 29 days

GIDWANI, Sharone Vanessa

Director

Solicitor / Secretary

RESIGNED

Assigned on 01 Dec 2012

Resigned on 31 Jul 2021

Time on role 8 years, 7 months, 30 days

MACKENZIE, Graham Roche

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 1991

Resigned on 17 Jan 1994

Time on role 2 years, 17 days

MADDEN, Ralph John

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jul 1996

Time on role 27 years, 9 months, 29 days

PRICE, Cheryl Joanne

Director

Chartered Secretary

RESIGNED

Assigned on 07 Aug 1996

Resigned on 14 Dec 1998

Time on role 2 years, 4 months, 7 days

SCANDRETT, Allison Leigh

Director

Company Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 01 Dec 2012

Time on role 3 years, 9 months, 18 days

SCANDRETT, Allison Leigh

Director

Manager

RESIGNED

Assigned on 19 Mar 1997

Resigned on 14 Dec 1998

Time on role 1 year, 8 months, 26 days

WOOLLEN, Robert Arnold John

Director

Director

RESIGNED

Assigned on

Resigned on 07 Aug 1994

Time on role 29 years, 8 months, 27 days

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Corporate-director

RESIGNED

Assigned on 05 Jul 1996

Resigned on 19 Mar 1997

Time on role 8 months, 14 days


Some Companies

CITY SIGNS & DESIGN LTD

RATHSHEEN STRICKLANDS LANE,POULTON LE FYLDE,FY6 0LL

Number:09091581
Status:ACTIVE
Category:Private Limited Company

GOOSE & GANDER LTD

UNIT 1 BOWLING HILL BUSINESS PARK,BRISTOL,BS37 6JL

Number:08655199
Status:ACTIVE
Category:Private Limited Company

HEER DEVELOPMENTS LTD

19 - 23,COVENTRY,CV2 4LJ

Number:07756671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOCUM-FINDER LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:04293792
Status:ACTIVE
Category:Private Limited Company

MATERIAL UK (SCOTLAND) LTD

20 SOUTH FREDERICK STREET,GLASGOW,G1 1HJ

Number:SC438407
Status:ACTIVE
Category:Private Limited Company

TOPAZ MANAGEMENT LIMITED

OSPREY HOUSE,WESTERHAM,TN16 1PA

Number:04427070
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