RIZLA UK LIMITED

121 Winterstoke Road, Bristol, BS3 2LL
StatusACTIVE
Company No.00341329
CategoryPrivate Limited Company
Incorporated13 Jun 1938
Age85 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

RIZLA UK LIMITED is an active private limited company with number 00341329. It was incorporated 85 years, 11 months, 4 days ago, on 13 June 1938. The company address is 121 Winterstoke Road, Bristol, BS3 2LL.



People

VIEIRA, Elia Maria Da Silva

Secretary

ACTIVE

Assigned on 16 Nov 2023

Current time on role 6 months, 1 day

CAREY, Emily Jane

Director

Company Secretary

ACTIVE

Assigned on 28 Jun 2023

Current time on role 10 months, 19 days

TILLEKERATNE, David Michael

Director

Accountant

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months, 16 days

BONNAR, Gavin Paul

Secretary

RESIGNED

Assigned on 30 Sep 2018

Resigned on 16 Nov 2023

Time on role 5 years, 1 month, 16 days

COWIN, Robert Andrew

Secretary

Accountant

RESIGNED

Assigned on 01 Oct 1998

Resigned on 02 Nov 2001

Time on role 3 years, 1 month, 1 day

DEFT, Christopher

Secretary

RESIGNED

Assigned on 25 Feb 2006

Resigned on 30 Sep 2006

Time on role 7 months, 5 days

FENNELL, Rachel Louise Gibbs

Secretary

RESIGNED

Assigned on 01 Oct 2006

Resigned on 30 Sep 2018

Time on role 11 years, 11 months, 29 days

HAYES, Christopher Neal

Secretary

RESIGNED

Assigned on

Resigned on 05 Jun 1995

Time on role 28 years, 11 months, 12 days

HUGHES, Kevin Gordon

Secretary

Accountant

RESIGNED

Assigned on 05 Jun 1995

Resigned on 01 Oct 1998

Time on role 3 years, 3 months, 26 days

JONES, Wayne

Secretary

Accountant

RESIGNED

Assigned on 19 Nov 2001

Resigned on 25 May 2006

Time on role 4 years, 6 months, 6 days

ARNOLD, David Robert

Director

Director Manufacturing Operati

RESIGNED

Assigned on 19 Nov 2001

Resigned on 31 Dec 2003

Time on role 2 years, 1 month, 12 days

BOLT, Graham Martin

Director

Salesman

RESIGNED

Assigned on 01 Jul 1996

Resigned on 24 Feb 2010

Time on role 13 years, 7 months, 23 days

BREWER, Dudley John

Director

Marketing Director

RESIGNED

Assigned on 30 Jan 2003

Resigned on 24 Feb 2010

Time on role 7 years, 25 days

CALAME, Henri

Director

Director

RESIGNED

Assigned on

Resigned on 20 May 1994

Time on role 29 years, 11 months, 27 days

CLAESEN, Clement Victor

Director

Engineer

RESIGNED

Assigned on 24 May 1995

Resigned on 31 Dec 2001

Time on role 6 years, 7 months, 7 days

COOPER, Alison Jane

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2006

Resigned on 30 Sep 2006

Time on role 3 months, 29 days

COWIN, Robert Andrew

Director

Accountant

RESIGNED

Assigned on 01 Oct 1998

Resigned on 02 Nov 2001

Time on role 3 years, 1 month, 1 day

CRESSWELL, David

Director

Director

RESIGNED

Assigned on 09 Jul 1997

Resigned on 27 Jan 2000

Time on role 2 years, 6 months, 18 days

DOWNING, John Matthew

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2012

Resigned on 28 Jun 2023

Time on role 10 years, 8 months, 27 days

FORTON, Robert

Director

Business Development

RESIGNED

Assigned on 16 Sep 1997

Resigned on 15 Aug 2006

Time on role 8 years, 10 months, 29 days

FORTON, Robert

Director

Business Development

RESIGNED

Assigned on 24 May 1995

Resigned on 09 Sep 1997

Time on role 2 years, 3 months, 16 days

GRAHAM-WOOLLARD, Peter

Director

Manufacturing Operations

RESIGNED

Assigned on 01 Oct 1996

Resigned on 30 Aug 2002

Time on role 5 years, 10 months, 29 days

GREEN, Peter Clifford

Director

Director

RESIGNED

Assigned on 20 May 1994

Resigned on 27 Feb 1997

Time on role 2 years, 9 months, 7 days

HARPER, Dennis Alan

Director

Accountant

RESIGNED

Assigned on 09 Jul 1997

Resigned on 01 Oct 1998

Time on role 1 year, 2 months, 22 days

HAYES, Christopher Neal

Director

Director

RESIGNED

Assigned on 20 May 1994

Resigned on 01 Aug 1997

Time on role 3 years, 2 months, 12 days

HUGHES, Kevin Gordon

Director

Accountant

RESIGNED

Assigned on 01 Sep 1996

Resigned on 30 Jan 2003

Time on role 6 years, 4 months, 29 days

JONES, Wayne

Director

Accountant

RESIGNED

Assigned on 19 Nov 2001

Resigned on 01 Jun 2006

Time on role 4 years, 6 months, 13 days

KEVETH, Nicholas James

Director

Accountant

RESIGNED

Assigned on 01 Oct 2006

Resigned on 30 Sep 2011

Time on role 4 years, 11 months, 29 days

MCCARTHY, Robert

Director

Factory Manager

RESIGNED

Assigned on 26 Jan 2004

Resigned on 01 Jun 2006

Time on role 2 years, 4 months, 6 days

MINSHULL, Brian Sylvester

Director

Managing Director

RESIGNED

Assigned on

Resigned on 24 May 1995

Time on role 28 years, 11 months, 23 days

PAINBLANC, Fernand

Director

Chairman

RESIGNED

Assigned on

Resigned on 20 May 1994

Time on role 29 years, 11 months, 27 days

PAINBLANC, Roger Fernand

Director

Director

RESIGNED

Assigned on

Resigned on 20 May 1994

Time on role 29 years, 11 months, 27 days

PHILLIPS, Matthew Robert

Director

Lawyer

RESIGNED

Assigned on 01 Jun 2006

Resigned on 30 Sep 2012

Time on role 6 years, 3 months, 29 days

RESNEKOV, David Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2011

Resigned on 28 Feb 2018

Time on role 6 years, 4 months, 27 days

SHORT, Walter Raymond

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 16 days

TILDESLEY, Thomas Richard William

Director

Finance Director/Accountant

RESIGNED

Assigned on 28 Feb 2018

Resigned on 30 Apr 2021

Time on role 3 years, 2 months, 2 days

WILLIAMS, Trevor Martin

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 28 Feb 2022

Time on role 15 years, 8 months, 27 days


Some Companies

ARCHER TECHNICAL SERVICES LIMITED

1 MADELEY MILL,CREWE,CW3 9ED

Number:08768633
Status:ACTIVE
Category:Private Limited Company

AZBARI LIMITED

48 GILLETT AVENUE,LONDON,E6 3AW

Number:09727134
Status:ACTIVE
Category:Private Limited Company

BELHILL PROPERTIES LIMITED

SUITE D PINBROOK COURT,EXETER,EX4 8JQ

Number:05650122
Status:ACTIVE
Category:Private Limited Company

EL PRIVATE OFFICE LIMITED

ROOM 121A, FIRST FLOOR, NORTHCLIFFE HOUSE,LONDON,W8 5HF

Number:08071820
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEIR VEVLE INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07013586
Status:ACTIVE
Category:Private Limited Company

SANDY LANE DEVELOPMENTS (BARBADOS) LIMITED

6 HEATHMANS ROAD,LONDON,SW6 4TJ

Number:02078518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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