VINTERS-ARMSTRONGS LIMITED

Kings Place Kings Place, London, N1 9FX, United Kingdom
StatusACTIVE
Company No.00227013
CategoryPrivate Limited Company
Incorporated31 Dec 1927
Age96 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

VINTERS-ARMSTRONGS LIMITED is an active private limited company with number 00227013. It was incorporated 96 years, 4 months, 17 days ago, on 31 December 1927. The company address is Kings Place Kings Place, London, N1 9FX, United Kingdom.



People

CARROLL, Nicola

Director

Director

ACTIVE

Assigned on 15 Jan 2021

Current time on role 3 years, 4 months, 2 days

ROLLS-ROYCE INDUSTRIES LIMITED

Corporate-director

ACTIVE

Assigned on 31 Aug 2015

Current time on role 8 years, 8 months, 17 days

ABESSER, Susan Jane

Secretary

Solicitor

RESIGNED

Assigned on 15 Sep 1999

Resigned on 20 Mar 2000

Time on role 6 months, 5 days

BRISTOW, David Edward George

Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 1995

Time on role 29 years, 23 days

FELTON, Elizabeth Jayne

Secretary

Chartered Secretary

RESIGNED

Assigned on 24 Apr 1995

Resigned on 01 Jan 1997

Time on role 1 year, 8 months, 7 days

FORSTER, Paul Martin

Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Apr 1999

Time on role 7 months, 29 days

GOMA, Delrose Joy

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Mar 2000

Resigned on 19 Apr 2010

Time on role 10 years, 30 days

LLEWELLYN, Victoria Anne

Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Jul 1998

Time on role 1 year, 6 months, 30 days

MCKEOWN, Richard Edmund

Secretary

RESIGNED

Assigned on 04 May 1999

Resigned on 15 Sep 1999

Time on role 4 months, 11 days

ROLLS-ROYCE SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Apr 2010

Resigned on 31 Aug 2015

Time on role 5 years, 4 months, 12 days

ABESSER, Susan Jane

Director

Solicitor

RESIGNED

Assigned on 15 Sep 1999

Resigned on 20 Mar 2000

Time on role 6 months, 5 days

ALLAN, Gerard

Director

Chartered Accountant

RESIGNED

Assigned on 07 Dec 2004

Resigned on 31 Dec 2013

Time on role 9 years, 24 days

ASHFIELD, John Richard

Director

Director

RESIGNED

Assigned on 20 Mar 2000

Resigned on 31 Dec 2003

Time on role 3 years, 9 months, 11 days

BALE, David Randal

Director

Director Solicitor Rripg

RESIGNED

Assigned on 15 Aug 2003

Resigned on 28 Feb 2008

Time on role 4 years, 6 months, 13 days

BEVINS, Nicholas

Director

Secretary Vickers Plc

RESIGNED

Assigned on

Resigned on 01 Jan 1997

Time on role 27 years, 4 months, 16 days

CLARKE, Philip John

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 28 Aug 1998

Time on role 1 year, 7 months, 27 days

CLARKE, Philip John

Director

Chartered Secretary

RESIGNED

Assigned on 24 Apr 1995

Resigned on 12 May 1995

Time on role 18 days

CROWTHER, John Anthony

Director

Director

RESIGNED

Assigned on 12 May 1995

Resigned on 12 Dec 1996

Time on role 1 year, 7 months

DYER, Julian Swinnerton

Director

Assistant Secretary Vickers Pl

RESIGNED

Assigned on

Resigned on 24 Apr 1995

Time on role 29 years, 23 days

FORSTER, Paul Martin

Director

Chartered Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Apr 1999

Time on role 7 months, 29 days

GENTLES, Jacqueline Marie

Director

Chartered Secretary

RESIGNED

Assigned on 29 Mar 2019

Resigned on 15 Jan 2021

Time on role 1 year, 9 months, 17 days

GOMA, Delrose Joy

Director

Chartered Secretary

RESIGNED

Assigned on 20 Mar 2000

Resigned on 19 Apr 2010

Time on role 10 years, 30 days

HAMMERTON, John

Director

Director

RESIGNED

Assigned on 12 May 1995

Resigned on 15 Jun 2004

Time on role 9 years, 1 month, 3 days

JOHN, Andrew Lloyd

Director

Company Director

RESIGNED

Assigned on 12 May 1995

Resigned on 20 Mar 2000

Time on role 4 years, 10 months, 8 days

MANSFIELD, William Scott

Director

Group Chief Accountant

RESIGNED

Assigned on 22 Oct 2013

Resigned on 05 Apr 2019

Time on role 5 years, 5 months, 14 days

MCGAWLEY, William John

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 02 Dec 1998

Time on role 1 year, 11 months, 1 day

MCKEOWN, Richard Edmund

Director

Chartered Secretary

RESIGNED

Assigned on 04 May 1999

Resigned on 15 Sep 1999

Time on role 4 months, 11 days

WALDRON, Karen

Director

Company Secretary

RESIGNED

Assigned on 28 Feb 2008

Resigned on 19 Apr 2010

Time on role 2 years, 1 month, 20 days

WARREN, John Emmerson

Director

Chartered Secretary

RESIGNED

Assigned on 20 Mar 2000

Resigned on 28 Feb 2008

Time on role 7 years, 11 months, 8 days

ROLLS-ROYCE DIRECTORATE LIMITED

Corporate-director

RESIGNED

Assigned on 19 Apr 2010

Resigned on 31 Aug 2015

Time on role 5 years, 4 months, 12 days


Some Companies

DESIGNER FIREPLACES LIMITED

C/O BISSELL & BROWN LTD CHARTER HOUSE,SUTTON COLDFIELD,B72 1UJ

Number:07597823
Status:ACTIVE
Category:Private Limited Company

DROUTH LTD

WESTGATE HOUSE,WETHERBY,LS22 6LL

Number:10997958
Status:ACTIVE
Category:Private Limited Company

FOREST HEATH PUBLIC RADIO LIMITED

5-A MILL STREET,BURY ST. EDMUNDS,IP28 7DP

Number:06749697
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANCHESTER ACCOUNTANCY SERVICES LIMITED

UNIT 4, THE COTTAGES TRINITY WAY,SALFORD,M3 7BE

Number:10626358
Status:ACTIVE
Category:Private Limited Company

MIKAEL JOHNSSON LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11565254
Status:ACTIVE
Category:Private Limited Company

SAGACIOUS SOLUTIONS LTD

268 WESTMACOTT DRIVE,FELTHAM,TW14 9XA

Number:06907984
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