RMC (GM) NO 2 LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.00119170
CategoryPrivate Limited Company
Incorporated16 Dec 1911
Age112 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution07 Oct 2015
Years8 years, 7 months, 10 days

SUMMARY

RMC (GM) NO 2 LIMITED is an dissolved private limited company with number 00119170. It was incorporated 112 years, 5 months, 1 day ago, on 16 December 1911 and it was dissolved 8 years, 7 months, 10 days ago, on 07 October 2015. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

MURRAY, Daphne Margaret

Secretary

ACTIVE

Assigned on 01 Apr 2004

Current time on role 20 years, 1 month, 16 days

COLLINS, Michael Leslie

Director

Solicitor

ACTIVE

Assigned on 01 Jul 2000

Current time on role 23 years, 10 months, 16 days

SMALLEY, Jason Alexander

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 17 days

COLLINS, Michael Leslie

Secretary

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 01 Apr 2004

Time on role 3 years, 9 months, 1 day

KALIA, Narinder Nath

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 16 days

STANDISH, Frank James

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Jul 2000

Time on role 1 year, 3 months, 30 days

BOTTLE, Stephen

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 12 Apr 2006

Time on role 5 years, 9 months, 11 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 26 May 2000

Time on role 1 year, 2 months, 25 days

BULLARD, Peter Hamilton Fulke

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 10 months, 19 days

GILLARD, Peter Henry

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2007

Resigned on 22 May 2009

Time on role 1 year, 11 months, 10 days

HAMPSON, Michael David

Director

Chartered Secretary/Barrister

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Jul 2000

Time on role 3 years, 1 month, 1 day

JENKINS, Derek William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 May 1997

Time on role 26 years, 11 months, 17 days

KALIA, Narinder Nath

Director

Chartered Secretary

RESIGNED

Assigned on 02 Sep 1996

Resigned on 01 Mar 1999

Time on role 2 years, 5 months, 29 days

LAMBOURNE, Robert Ernest

Director

Director Fica

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Mar 1999

Time on role 1 year, 9 months, 2 days

LLEWELLYN, David

Director

Solicitor

RESIGNED

Assigned on 28 Jun 1996

Resigned on 24 Aug 1996

Time on role 1 month, 26 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Apr 2004

Time on role 5 years, 31 days

SMITH, Andrew Michael

Director

Solicitor

RESIGNED

Assigned on 12 Apr 2006

Resigned on 30 Sep 2011

Time on role 5 years, 5 months, 18 days

STANDISH, Frank James

Director

Chartered Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 01 Jul 2000

Time on role 1 month, 5 days


Some Companies

APWI LTD

4 FORGE CLOSE,NEWPORT,NP18 3PU

Number:08947039
Status:ACTIVE
Category:Private Limited Company

BUILDINGS AND RESTORATIONS LTD

FLAT 20, GROVE HOUSE,LONDON,E9 7PQ

Number:10634338
Status:ACTIVE
Category:Private Limited Company

BURKILL AND GOMEZ PROPERTY MANAGEMENT LIMITED

221 WELLBROOKE WAY,CAMBRIDGE,CB3 0GL

Number:10413836
Status:ACTIVE
Category:Private Limited Company

DEAR WENDY LIMITED

25 BOTHWELL STREET,,G2 6NL

Number:SC247124
Status:ACTIVE
Category:Private Limited Company

LAST OUTPOST TRADING LTD

61 RAVENGLASS CRESCENT,BRISTOL,BS10 6EP

Number:10791614
Status:ACTIVE
Category:Private Limited Company

NORTHERN FALLEN STOCK LTD

KILLERWICK GRANGE,DALTON-IN-FURNESS,LA15 8JU

Number:06709933
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