ROBOT NO. 2 LIMITED

Wakefield Road Wakefield Road, West Yorkshire, LS10 1DU
StatusDISSOLVED
Company No.00353187
CategoryPrivate Limited Company
Incorporated19 May 1939
Age85 years, 2 days
JurisdictionEngland Wales
Dissolution07 Sep 2010
Years13 years, 8 months, 14 days

SUMMARY

ROBOT NO. 2 LIMITED is an dissolved private limited company with number 00353187. It was incorporated 85 years, 2 days ago, on 19 May 1939 and it was dissolved 13 years, 8 months, 14 days ago, on 07 September 2010. The company address is Wakefield Road Wakefield Road, West Yorkshire, LS10 1DU.



People

MORTON, Sarah Louise

Secretary

ACTIVE

Assigned on 31 Oct 2009

Current time on role 14 years, 6 months, 21 days

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 03 Aug 2004

Current time on role 19 years, 9 months, 18 days

COSSHALL, Darren William

Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 02 Jun 1997

Time on role 1 year, 2 months, 1 day

SMITH, Alasdair John

Secretary

RESIGNED

Assigned on 02 Jun 1997

Resigned on 22 Jun 1999

Time on role 2 years, 20 days

TOBITT, Stephen Henry

Secretary

Director

RESIGNED

Assigned on 12 Jun 1992

Resigned on 01 Apr 1996

Time on role 3 years, 9 months, 20 days

WHITE, William John Murison

Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 1992

Time on role 32 years, 27 days

YOUNG, Martin Keay

Secretary

Company Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 31 Oct 2009

Time on role 9 years, 6 months, 3 days

B-R SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jun 1999

Resigned on 28 Apr 2000

Time on role 10 months, 6 days

BROOK, Peter Leslie

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1994

Time on role 30 years, 21 days

GREGORY, Jonathan

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1993

Time on role 30 years, 9 months, 20 days

HEWITT, Nevil Edwin

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Oct 1995

Time on role 28 years, 7 months, 15 days

HOWE, William Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 24 Apr 1992

Time on role 32 years, 27 days

HUGHES, Aidan John

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 03 Aug 2004

Time on role 2 years, 3 months, 22 days

LIPINSKI, Andrew Alexander, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 11 Apr 2002

Time on role 1 year, 11 months, 13 days

ROGUSKI, Marek Timothy

Director

Accountant

RESIGNED

Assigned on 31 May 1996

Resigned on 22 Jun 1999

Time on role 3 years, 22 days

SHAKESHEFF, Ronald Morris

Director

Director

RESIGNED

Assigned on 24 May 1994

Resigned on 22 Jun 1999

Time on role 5 years, 29 days

SIMON, Dominic Crispin Adam

Director

Corporate Planner

RESIGNED

Assigned on

Resigned on 22 Jul 1992

Time on role 31 years, 9 months, 29 days

SMITH, Michael Edward

Director

Company Director

RESIGNED

Assigned on 23 Jul 1992

Resigned on 29 Apr 1994

Time on role 1 year, 9 months, 6 days

STEWART, Michael David

Director

Company Director

RESIGNED

Assigned on 24 Dec 1993

Resigned on 22 Jun 1999

Time on role 5 years, 5 months, 29 days

TOBITT, Stephen Henry

Director

Company Director

RESIGNED

Assigned on 24 Dec 1993

Resigned on 01 Apr 1996

Time on role 2 years, 3 months, 8 days

WHITE, William John Murison

Director

Director

RESIGNED

Assigned on

Resigned on 24 Apr 1992

Time on role 32 years, 27 days

WOODHATCH, Rodney Eric

Director

Director

RESIGNED

Assigned on 12 Jun 1992

Resigned on 30 Nov 1993

Time on role 1 year, 5 months, 18 days

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 31 Oct 2009

Time on role 9 years, 6 months, 3 days

BERKELEY NOMINEES LTD

Corporate-director

RESIGNED

Assigned on 22 Jun 1999

Resigned on 28 Apr 2000

Time on role 10 months, 6 days

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 22 Jun 1999

Resigned on 28 Apr 2000

Time on role 10 months, 6 days


Some Companies

ADAMARA LTD

81 81 WESTFIELDS ROAD,CORBY,NN17 1HG

Number:09084964
Status:ACTIVE
Category:Private Limited Company

IACOB SOLUTIONS LTD

PO BOX 582,LONDON,SW7 3SS

Number:09722809
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OFFBEAT CREW LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09507593
Status:ACTIVE
Category:Private Limited Company

OWLSTAR LTD

23 BLANTYRE GARDENS,GLASGOW,G68 9NJ

Number:SC584325
Status:ACTIVE
Category:Private Limited Company

PAUL THOMPSON M&E SERVICES LTD

25 POTTS WAY,MOTHERWELL,ML1 3SB

Number:SC574140
Status:ACTIVE
Category:Private Limited Company

SENIOR WIND LIMITED

JASMINE COTTAGE,BAKEWELL,DE45 1NR

Number:10620186
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