HARRY RAMSDEN'S (RESTAURANT) LIMITED

Chapter House Chapter House, Reigate, RH2 9HZ, Surrey, England
StatusDISSOLVED
Company No.00252628
CategoryPrivate Limited Company
Incorporated10 Dec 1930
Age93 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 6 days

SUMMARY

HARRY RAMSDEN'S (RESTAURANT) LIMITED is an dissolved private limited company with number 00252628. It was incorporated 93 years, 5 months, 4 days ago, on 10 December 1930 and it was dissolved 3 years, 5 months, 6 days ago, on 08 December 2020. The company address is Chapter House Chapter House, Reigate, RH2 9HZ, Surrey, England.



People

MILLS, Lorraine Olga

Secretary

ACTIVE

Assigned on 23 Aug 2019

Current time on role 4 years, 8 months, 22 days

LOW, James Andrew Derrik

Director

Company Director

ACTIVE

Assigned on 23 Aug 2019

Current time on role 4 years, 8 months, 22 days

DAVIES, Jonathan Owen

Secretary

Company Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 19 Jan 2010

Time on role 3 years, 7 months, 4 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 31 Jan 2001

Resigned on 15 Jun 2006

Time on role 5 years, 4 months, 15 days

TAYLOR, Richard Mann

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 2001

Time on role 23 years, 3 months, 13 days

BARNES, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Aug 2000

Time on role 23 years, 9 months, 6 days

BRITTON, Barry Reginald

Director

Co Director

RESIGNED

Assigned on

Resigned on 21 Mar 1993

Time on role 31 years, 1 month, 23 days

BROOK, Joel David

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 19 Jan 2010

Time on role 3 years, 7 months, 4 days

COLLINS, Miles Eric

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2006

Resigned on 19 Jan 2010

Time on role 3 years, 3 months, 2 days

COPNER, Christopher Charles James

Director

Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 20 Sep 2005

Time on role 1 month, 25 days

COPNER, Christopher Charles James

Director

Director

RESIGNED

Assigned on 15 Jan 2001

Resigned on 06 Sep 2004

Time on role 3 years, 7 months, 22 days

CRITOPH, Stephen Mark Anthony

Director

Accountant

RESIGNED

Assigned on 08 Aug 2000

Resigned on 23 Apr 2004

Time on role 3 years, 8 months, 15 days

CROSS, Garry Anthony

Director

Managing Director

RESIGNED

Assigned on 06 May 2004

Resigned on 17 Jan 2008

Time on role 3 years, 8 months, 11 days

CROWLEY, Thomas Edward

Director

Director

RESIGNED

Assigned on 16 Dec 2016

Resigned on 23 Aug 2019

Time on role 2 years, 8 months, 7 days

D'CRUZ, Simon Nicholas

Director

Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 23 Aug 2019

Time on role 1 year, 7 months, 19 days

DAVIES, Jonathan Owen

Director

Company Director

RESIGNED

Assigned on 17 Oct 2006

Resigned on 19 Jan 2010

Time on role 3 years, 3 months, 2 days

FRANKLIN, William James

Director

Director

RESIGNED

Assigned on 16 Dec 2016

Resigned on 19 Jan 2018

Time on role 1 year, 1 month, 3 days

GAMMELL, Maurice

Director

Managing Director

RESIGNED

Assigned on 08 Aug 2000

Resigned on 31 Jul 2003

Time on role 2 years, 11 months, 23 days

KEATING, Anthony John

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 19 Jan 2010

Time on role 3 years, 7 months, 4 days

KEEGANS, Peter

Director

Finance Director

RESIGNED

Assigned on 03 Jul 2003

Resigned on 30 Jun 2005

Time on role 1 year, 11 months, 27 days

MERRYWEATHER, Carol Kathleen

Director

Co Director

RESIGNED

Assigned on

Resigned on 23 Apr 1997

Time on role 27 years, 21 days

MOSS, Timothy Charles

Director

Director

RESIGNED

Assigned on 20 Sep 2005

Resigned on 15 Jun 2006

Time on role 8 months, 25 days

RAINBOW, Mark

Director

Accountant

RESIGNED

Assigned on 17 Oct 2006

Resigned on 19 Jan 2010

Time on role 3 years, 3 months, 2 days

RICHARDSON, Richard William

Director

Co Director

RESIGNED

Assigned on

Resigned on 08 Feb 2001

Time on role 23 years, 3 months, 6 days

SILK, Frances

Director

Financial Director

RESIGNED

Assigned on 19 Jan 2010

Resigned on 31 Mar 2011

Time on role 1 year, 2 months, 12 days

SIMOVIC, Maria

Director

Ceo

RESIGNED

Assigned on 19 Jan 2010

Resigned on 02 Sep 2011

Time on role 1 year, 7 months, 14 days

TAYLOR, Richard Mann

Director

Co Director

RESIGNED

Assigned on

Resigned on 08 Feb 2001

Time on role 23 years, 3 months, 6 days

TEIXEIRA, Joaquim Rocha

Director

Ceo

RESIGNED

Assigned on 01 Sep 2011

Resigned on 16 Dec 2016

Time on role 5 years, 3 months, 15 days

WORRELL, Roger Arthur

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 25 Nov 2008

Time on role 2 years, 5 months, 10 days


Some Companies

ABOECOM LTD

KINGSBURY HOUSE,LONDION,NW9 8UA

Number:05225872
Status:ACTIVE
Category:Private Limited Company

DUCKWOOD MANAGEMENT COMPANY LIMITED

ELMS FARM CHURCH LANE,UPMINSTER,RM14 3TS

Number:09905693
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL PRIME GOODS LIMITED

C/O PASSIVE TAX LIMITED,NOTTINGHAM,NG3 4GN

Number:11730431
Status:ACTIVE
Category:Private Limited Company

HOME SGO PROPERTIES LIMITED

CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:04841915
Status:ACTIVE
Category:Private Limited Company

SANDY LEAF FARM LTD

UNIT 20,BANBURY,OX16 4XH

Number:09143329
Status:ACTIVE
Category:Private Limited Company

TAYSIDE AMENITY SPRAYERS LIMITED

ROSTREVOR,BIRMINGHAM,B46 1RX

Number:05065623
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