MCLAREN ROADSTONE LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire
StatusDISSOLVED
Company No.00339101
CategoryPrivate Limited Company
Incorporated08 Apr 1938
Age86 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution12 Aug 2017
Years6 years, 9 months, 9 days

SUMMARY

MCLAREN ROADSTONE LIMITED is an dissolved private limited company with number 00339101. It was incorporated 86 years, 1 month, 13 days ago, on 08 April 1938 and it was dissolved 6 years, 9 months, 9 days ago, on 12 August 2017. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire.



People

MURRAY, Daphne Margaret

Secretary

ACTIVE

Assigned on 01 Apr 2004

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

SMALLEY, Jason Alexander

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 21 days

ZEA BETANCOURT, Larry Jose

Director

Business Service Organisation Director

ACTIVE

Assigned on 16 Mar 2015

Current time on role 9 years, 2 months, 5 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, 20 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 31 Dec 1993

Resigned on 28 Jun 1996

Time on role 2 years, 5 months, 28 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 16 Mar 2015

Time on role 14 years, 8 months, 15 days

DAGLISH, John Peter

Director

Director

RESIGNED

Assigned on

Resigned on 17 Feb 1993

Time on role 31 years, 3 months, 4 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 31 Dec 1993

Resigned on 30 May 1997

Time on role 3 years, 4 months, 30 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

MCDOWALL, Malcolm John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 days

OWEN, Precel James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 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

SWINSON, David Richard

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 days

YOUNG, Peter Lance

Director

Director

RESIGNED

Assigned on 23 Sep 1993

Resigned on 31 Dec 1993

Time on role 3 months, 8 days


Some Companies

ANNA JAMES STUDIO LTD

5 DOWLANS ROAD,LEATHERHEAD,KT23 4LF

Number:10454225
Status:ACTIVE
Category:Private Limited Company

CK-CK LIMITED

34 POWIS GARDENS,,NW11 8HH

Number:04178397
Status:ACTIVE
Category:Private Limited Company

GENNY SLP 2 LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL028737
Status:ACTIVE
Category:Limited Partnership

R.V.B. INVESTMENTS UK LIMITED

HENRY WOOD HOUSE,LONDON,W1W 7FA

Number:02468814
Status:ACTIVE
Category:Private Limited Company

RUGBY PHYSIO LIMITED

DUNSMORE MEDICAL CENTRE,HILLMORTON, RUGBY,CV22 5HD

Number:06425463
Status:ACTIVE
Category:Private Limited Company

T. HENRY DAIRIES LIMITED

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:07071424
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