THE FORMER RIBBLE MOTOR SERVICES LIMITED

C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom
StatusDISSOLVED
Company No.00155849
CategoryPrivate Limited Company
Incorporated06 Jun 1919
Age104 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 2 months, 27 days

SUMMARY

THE FORMER RIBBLE MOTOR SERVICES LIMITED is an dissolved private limited company with number 00155849. It was incorporated 104 years, 10 months, 22 days ago, on 06 June 1919 and it was dissolved 2 years, 2 months, 27 days ago, on 01 February 2022. The company address is C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom.



People

VAUX, Michael John

Secretary

ACTIVE

Assigned on 29 May 2009

Current time on role 14 years, 10 months, 30 days

DINGWALL, Bruce Maxwell

Director

Accountant

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 10 months, 28 days

ROBBINS, Karen Rosaleen

Director

Company Director

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 10 months, 28 days

CHAMBERS, Michael Richard

Secretary

Manager

RESIGNED

Assigned on 01 Sep 1994

Resigned on 27 Aug 1996

Time on role 1 year, 11 months, 26 days

CHAMBERS, Michael Richard

Secretary

RESIGNED

Assigned on

Resigned on 20 Sep 1993

Time on role 30 years, 7 months, 8 days

CLAYTON, Michael Bruce

Secretary

Accoutant

RESIGNED

Assigned on 17 Nov 1994

Resigned on 17 Nov 1994

Time on role

FULLER, Alan Charles

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 1998

Resigned on 27 Feb 2002

Time on role 3 years, 6 months, 26 days

HARVEY, Robert John

Secretary

Finance Director

RESIGNED

Assigned on 20 Sep 1993

Resigned on 31 Aug 1994

Time on role 11 months, 11 days

HOLT, David

Secretary

Finance Director

RESIGNED

Assigned on 17 Oct 1996

Resigned on 31 Jul 1998

Time on role 1 year, 9 months, 14 days

THOM, Susan Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 16 Oct 1996

Time on role 3 months, 15 days

WHITNALL, Alan Leonard

Secretary

RESIGNED

Assigned on 27 Feb 2002

Resigned on 29 May 2009

Time on role 7 years, 3 months, 2 days

ASHWORTH, David Moore

Director

Operations Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 May 2000

Time on role 2 years, 3 months, 30 days

BOWLES, Christopher John, Mr.

Director

Managing Director

RESIGNED

Assigned on 10 Jan 2008

Resigned on 12 Apr 2011

Time on role 3 years, 3 months, 2 days

BROWN, Colin

Director

Accountant

RESIGNED

Assigned on 09 Mar 2007

Resigned on 31 May 2019

Time on role 12 years, 2 months, 22 days

CHAMBERS, Michael Richard

Director

Manager

RESIGNED

Assigned on 01 Mar 1989

Resigned on 01 Jun 1996

Time on role 7 years, 2 months, 31 days

CHAMBERS, Michael Richard

Director

Managing Director

RESIGNED

Assigned on

Resigned on 08 Sep 2000

Time on role 23 years, 7 months, 20 days

CLAYTON, Michael Bruce

Director

Accoutant

RESIGNED

Assigned on 17 Nov 1994

Resigned on 27 Aug 1996

Time on role 1 year, 9 months, 10 days

COCHRANE, Keith Robertson

Director

Finance Director

RESIGNED

Assigned on 07 Apr 1998

Resigned on 01 Aug 2000

Time on role 2 years, 3 months, 25 days

COLSON, Benjamin

Director

Director

RESIGNED

Assigned on

Resigned on 08 Sep 2000

Time on role 23 years, 7 months, 20 days

CORSER, Geoffrey

Director

Engineering Director

RESIGNED

Assigned on

Resigned on 20 Nov 1996

Time on role 27 years, 5 months, 8 days

COX, Brian John

Director

Executive Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 03 Jul 2002

Time on role 1 year, 11 months, 2 days

FULLER, Alan Charles

Director

Accountant

RESIGNED

Assigned on 01 Aug 1998

Resigned on 27 Feb 2002

Time on role 3 years, 6 months, 26 days

GLOAG, Ann Heron

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Apr 1998

Time on role 26 years, 21 days

GOULD, John Leslie

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 6 months, 29 days

GRIFFITHS, Martin Andrew

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 09 Mar 2007

Time on role 6 years, 7 months, 8 days

HARVEY, Robert John

Director

Finance Director

RESIGNED

Assigned on 20 Sep 1993

Resigned on 31 Aug 1994

Time on role 11 months, 11 days

HINKLEY, William Barry

Director

Chairman

RESIGNED

Assigned on

Resigned on 25 Jul 2000

Time on role 23 years, 9 months, 3 days

HOLT, David

Director

Finance Director

RESIGNED

Assigned on 17 Oct 1996

Resigned on 31 Jul 1998

Time on role 1 year, 9 months, 14 days

KINSKI, Michael John

Director

Group Chief Executive

RESIGNED

Assigned on 07 Apr 1998

Resigned on 30 Nov 1998

Time on role 7 months, 23 days

REID, Michael John

Director

Engineering Director

RESIGNED

Assigned on 16 May 1998

Resigned on 01 May 2000

Time on role 1 year, 11 months, 15 days

ROBBINS, Karen Rosaleen

Director

Accountant

RESIGNED

Assigned on 01 Dec 2000

Resigned on 19 Apr 2002

Time on role 1 year, 4 months, 18 days

ROBERTS, Trevor Graham

Director

Operations Dir

RESIGNED

Assigned on 01 Nov 1996

Resigned on 30 Nov 1997

Time on role 1 year, 29 days

SCOTT, Derek

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 06 Sep 1996

Time on role 27 years, 7 months, 22 days

SOUTER, Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Apr 1998

Time on role 26 years, 21 days

SOUTHGATE, Paul Michael

Director

Managing Director

RESIGNED

Assigned on 12 Apr 2011

Resigned on 30 Jan 2012

Time on role 9 months, 18 days

TALLANT, Anthony

Director

Operations Director

RESIGNED

Assigned on

Resigned on 03 Dec 1993

Time on role 30 years, 4 months, 25 days

WARNEFORD, Leslie Brian

Director

Managing Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 26 Apr 2013

Time on role 14 years, 3 months, 5 days


Some Companies

BIG PAW SOFTWARE LTD

14 ELM ROAD,FARINGDON,SN7 7EJ

Number:07290209
Status:ACTIVE
Category:Private Limited Company

CECIL LONDON LTD

293 NORTHFIELD AVENUE,LONDON,W5 4XB

Number:10789063
Status:ACTIVE
Category:Private Limited Company

DOUG'S DOGS LIMITED

51 ZEALAND ROAD,LONDON,E3 5RA

Number:11357167
Status:ACTIVE
Category:Private Limited Company

KIRK WHITE LIMITED

26A HIGH STREET,WETHERBY,LS22 6LT

Number:09624822
Status:ACTIVE
Category:Private Limited Company

OKEZE HOLDINGS LTD

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:08038059
Status:ACTIVE
Category:Private Limited Company

SECURITIES TRUST OF SCOTLAND PLC

SALTIRE COURT,EDINBURGH,EH1 2ES

Number:SC283272
Status:ACTIVE
Category:Public 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