CARRERAS LIMITED

Globe House Globe House, London, WC2R 2PG
StatusACTIVE
Company No.00384818
CategoryPrivate Limited Company
Incorporated07 Jan 1944
Age80 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

CARRERAS LIMITED is an active private limited company with number 00384818. It was incorporated 80 years, 4 months, 20 days ago, on 07 January 1944. The company address is Globe House Globe House, London, WC2R 2PG.



People

DAVIS, Clara

Secretary

ACTIVE

Assigned on 24 May 2023

Current time on role 1 year, 3 days

BOOTH, David Patrick Ian

Director

Group Chief Accountant

ACTIVE

Assigned on 22 Apr 2015

Current time on role 9 years, 1 month, 5 days

EVANS, Roger Anthony Carr

Director

Company Director

ACTIVE

Assigned on 06 Sep 2018

Current time on role 5 years, 8 months, 21 days

RIDIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 28 Mar 1994

Current time on role 30 years, 1 month, 30 days

CORDESCHI, Richard

Secretary

RESIGNED

Assigned on 13 Aug 2012

Resigned on 03 May 2013

Time on role 8 months, 21 days

GRIFFITHS, Ann Elizabeth

Secretary

RESIGNED

Assigned on 31 Jul 2013

Resigned on 28 Feb 2017

Time on role 3 years, 6 months, 28 days

GUTTRIDGE, Jonathan Michael

Secretary

RESIGNED

Assigned on 06 Sep 2018

Resigned on 24 Jan 2020

Time on role 1 year, 4 months, 18 days

GUTTRIDGE, Jonathan Michael

Secretary

RESIGNED

Assigned on 06 Sep 2018

Resigned on 06 Sep 2018

Time on role

MARTIN, Oliver James

Secretary

RESIGNED

Assigned on 30 Jun 2017

Resigned on 06 Sep 2018

Time on role 1 year, 2 months, 6 days

MCCORMACK, Peter

Secretary

RESIGNED

Assigned on 13 Aug 2020

Resigned on 26 Nov 2021

Time on role 1 year, 3 months, 13 days

RADBURN, John Alfred

Secretary

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 29 days

RISECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Mar 1994

Resigned on 13 Aug 2012

Time on role 18 years, 4 months, 16 days

CAMPBELL, Jeremy George Mungo

Director

Human Resources Director

RESIGNED

Assigned on

Resigned on 01 Oct 1991

Time on role 32 years, 7 months, 26 days

CASEY, Robert James

Director

Attorney

RESIGNED

Assigned on 30 Jul 2002

Resigned on 07 Feb 2011

Time on role 8 years, 6 months, 8 days

COOK, Philip Michael

Director

Solicitor

RESIGNED

Assigned on 26 Jul 1999

Resigned on 30 Nov 2000

Time on role 1 year, 4 months, 4 days

GUTTRIDGE, Jonathan Michael

Director

Company Director

RESIGNED

Assigned on 06 Sep 2018

Resigned on 06 Sep 2018

Time on role

HENDERSHOT, Michael Lee

Director

Head Group Trademarks

RESIGNED

Assigned on 26 Jul 1999

Resigned on 28 Mar 2002

Time on role 2 years, 8 months, 2 days

KUZMINSKI, Witold Mieczyslaw

Director

Chartered Accountant

RESIGNED

Assigned on 06 Apr 1998

Resigned on 30 Jul 1999

Time on role 1 year, 3 months, 24 days

MCCRORY, Paul

Director

Lawyer

RESIGNED

Assigned on 13 Aug 2012

Resigned on 04 Jun 2021

Time on role 8 years, 9 months, 22 days

MOHR, Nikolaus

Director

Company Director

RESIGNED

Assigned on 07 Feb 2011

Resigned on 30 Jun 2012

Time on role 1 year, 4 months, 23 days

POWELL, Christopher David

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 2002

Resigned on 20 Dec 2004

Time on role 2 years, 4 months, 21 days

RADBURN, John Alfred

Director

Administration Manager

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 29 days

SALTER, Donald Neil Fred

Director

Accountant

RESIGNED

Assigned on 26 Jul 1999

Resigned on 31 Jul 2002

Time on role 3 years, 5 days

SNOOK, Nicola

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2011

Resigned on 31 May 2017

Time on role 6 years, 3 months, 24 days

STEYN, Charl Erasmus

Director

Group Chief Accountant

RESIGNED

Assigned on 30 Jul 2002

Resigned on 30 Apr 2015

Time on role 12 years, 9 months

TARRANT, Gary

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2017

Resigned on 01 Feb 2018

Time on role 7 months, 1 day

WINGFIELD, Ernest Niall

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 29 days


Some Companies

BROOKER SIMPSON LIMITED

96-100 SALAMANDER STREET,EDINBURGH,EH6 7LA

Number:SC412478
Status:ACTIVE
Category:Private Limited Company

DAVID ANDERSON ASSOCIATES LIMITED

ORCHARD HOUSE, PARK LANE,SURREY,RH2 8JX

Number:05869888
Status:ACTIVE
Category:Private Limited Company

MCGUCKIAN BROTHERS LTD

63 MULLAN ROAD,BALLYMONEY,BT53 7DZ

Number:NI647308
Status:ACTIVE
Category:Private Limited Company

MILLGATE LANDSCAPES LTD

33 BOSTON ROAD SOUTH,SPALDING,PE12 7LR

Number:08302424
Status:ACTIVE
Category:Private Limited Company

R M C ESTATES LIMITED

4TH FLOOR,CARDIFF,CF10 3AL

Number:04569111
Status:ACTIVE
Category:Private Limited Company

THE GRANGE (PINE PLACE) MANAGEMENT COMPANY LIMITED

2ND FLOOR, 3000 CATHEDRAL SQUARE,GUILDFORD,GU2 7YL

Number:09077968
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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