ROBERTS ADLARD LIMITED

30 Old Bailey, London, EC4M 7AU
StatusLIQUIDATION
Company No.00281043
CategoryPrivate Limited Company
Incorporated27 Oct 1933
Age90 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

ROBERTS ADLARD LIMITED is an liquidation private limited company with number 00281043. It was incorporated 90 years, 6 months, 15 days ago, on 27 October 1933. The company address is 30 Old Bailey, London, EC4M 7AU.



People

OXENHAM, Alun Roy

Secretary

Company Secretary

ACTIVE

Assigned on 29 Sep 2000

Current time on role 23 years, 7 months, 12 days

LAZARD, Roland, Mr.

Director

General Delegate Uk Ireland An

ACTIVE

Assigned on 19 May 2005

Current time on role 18 years, 11 months, 23 days

OXENHAM, Alun Roy

Director

Company Secretary

ACTIVE

Assigned on 29 Sep 2000

Current time on role 23 years, 7 months, 12 days

HOGG, Jennifer Mary

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 12 Nov 1999

Resigned on 29 Sep 2000

Time on role 10 months, 17 days

SEARLE, Robert George

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 1992

Time on role 31 years, 5 months, 24 days

STOVOLD, David

Secretary

Chartered Secretary

RESIGNED

Assigned on 17 Nov 1992

Resigned on 23 Dec 1998

Time on role 6 years, 1 month, 6 days

WAINE, Sarah Jane

Secretary

Assistant Secretary

RESIGNED

Assigned on 23 Dec 1998

Resigned on 12 Nov 1999

Time on role 10 months, 20 days

BURTON, Amanda Jane

Director

Lawyer

RESIGNED

Assigned on 01 Jul 1998

Resigned on 06 Apr 2000

Time on role 1 year, 9 months, 5 days

BUYS, William Frederick

Director

Director

RESIGNED

Assigned on 03 Feb 2003

Resigned on 31 May 2005

Time on role 2 years, 3 months, 28 days

EDWARDS, John Frederick

Director

Finance Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 06 Apr 2000

Time on role 1 year, 2 months, 16 days

GLANVILLE, John Maurice William

Director

Company Executive

RESIGNED

Assigned on

Resigned on 17 Nov 1992

Time on role 31 years, 5 months, 24 days

HARNAN, David John

Director

Accountant

RESIGNED

Assigned on 17 Nov 1992

Resigned on 01 Jul 1998

Time on role 5 years, 7 months, 14 days

HOGG, Jennifer Mary

Director

Assistant Company Secretary

RESIGNED

Assigned on 12 Nov 1999

Resigned on 29 Sep 2000

Time on role 10 months, 17 days

POSTON, Lindsay

Director

Director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 03 Feb 2003

Time on role 2 years, 9 months, 27 days

SEARLE, Robert George

Director

Financial Director

RESIGNED

Assigned on

Resigned on 17 Nov 1992

Time on role 31 years, 5 months, 24 days

STOVOLD, David

Director

Chartered Secretary

RESIGNED

Assigned on 17 Nov 1992

Resigned on 23 Dec 1998

Time on role 6 years, 1 month, 6 days

WAINE, Sarah Jane

Director

Assistant Secretary

RESIGNED

Assigned on 23 Dec 1998

Resigned on 12 Nov 1999

Time on role 10 months, 20 days


Some Companies

DAVID J PARSONS LIMITED

4 PARCELL HOUSE NEWLANDS PARK,LONDON,SE26 5PB

Number:07578741
Status:ACTIVE
Category:Private Limited Company

EQUITIX V W&B TOP HOLDINGS LP

C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SL033255
Status:ACTIVE
Category:Limited Partnership

FAIRTRADE PROPERTY SERVICES LTD

CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:11880146
Status:ACTIVE
Category:Private Limited Company

KAINOS SOFTWARE LIMITED

KAINOS HOUSE,BELFAST,BT7 1NT

Number:NI019370
Status:ACTIVE
Category:Private Limited Company

MARTIAL ART MATS LIMITED

10 SOUTH VIEW,MACCLESFIELD,SK11 9DZ

Number:07209873
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELDS PROPERTIES LIMITED

SPRINGFIELDS,LONDON,W2 3RA

Number:03685668
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