REG VARDY (RTL) LIMITED

Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire
StatusDISSOLVED
Company No.00412953
CategoryPrivate Limited Company
Incorporated18 Jun 1946
Age77 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 17 days

SUMMARY

REG VARDY (RTL) LIMITED is an dissolved private limited company with number 00412953. It was incorporated 77 years, 10 months, 21 days ago, on 18 June 1946 and it was dissolved 3 years, 7 months, 17 days ago, on 22 September 2020. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire.



People

MALONEY, Richard James

Secretary

Solicitor

ACTIVE

Assigned on 27 Oct 2006

Current time on role 17 years, 6 months, 13 days

CASHA, Martin Shaun

Director

Director

ACTIVE

Assigned on 14 Feb 2006

Current time on role 18 years, 2 months, 23 days

WILLIS, Mark Simon

Director

Director

ACTIVE

Assigned on 08 Apr 2019

Current time on role 5 years, 1 month, 1 day

BELL, Richard William

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1998

Time on role 25 years, 10 months, 8 days

LAUGHLIN, Fiona Elizabeth

Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 05 Aug 2008

Time on role 10 years, 1 month, 4 days

RAWNSLEY, Patrick James

Secretary

Company Secretary

RESIGNED

Assigned on 19 Aug 2005

Resigned on 27 Oct 2006

Time on role 1 year, 2 months, 8 days

SYKES, Hilary Claire

Secretary

Director

RESIGNED

Assigned on 14 Feb 2006

Resigned on 01 Jan 2017

Time on role 10 years, 10 months, 15 days

BARR, John Malcolm

Director

Chairman

RESIGNED

Assigned on

Resigned on 17 Aug 1995

Time on role 28 years, 8 months, 22 days

BARR, Nicholas Stuart

Director

Director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 28 May 1998

Time on role 3 years, 5 months, 27 days

BARR, Robert Adam

Director

Managing Director

RESIGNED

Assigned on 17 Aug 1995

Resigned on 31 Oct 1997

Time on role 2 years, 2 months, 14 days

BARR, Stuart Alan

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 13 Oct 1992

Time on role 31 years, 6 months, 26 days

BELL, Richard William

Director

Finance Director

RESIGNED

Assigned on 12 Apr 1996

Resigned on 01 Jul 1998

Time on role 2 years, 2 months, 19 days

FINN, Trevor Garry

Director

Director

RESIGNED

Assigned on 14 Feb 2006

Resigned on 31 Mar 2019

Time on role 13 years, 1 month, 17 days

FORSYTH, David Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 14 Feb 2006

Resigned on 10 Dec 2009

Time on role 3 years, 9 months, 24 days

HERBERT, Mark Philip

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 30 Jun 2019

Time on role 2 months, 29 days

HOLDEN, Timothy Paul

Director

Chartered Accountant

RESIGNED

Assigned on 11 Dec 2009

Resigned on 31 Mar 2019

Time on role 9 years, 3 months, 20 days

MCALOON, William Gerard

Director

Finance Director

RESIGNED

Assigned on 19 Aug 2005

Resigned on 05 Dec 2005

Time on role 3 months, 17 days

MURRAY, Gerard Thomas

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 01 Sep 2004

Time on role 6 years, 2 months, 1 day

POTTS, Graeme John

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 09 Apr 1999

Time on role 9 months, 8 days

SMALL, Brian Michael

Director

Company Director

RESIGNED

Assigned on 19 Jul 1994

Resigned on 01 Dec 1994

Time on role 4 months, 13 days

SPETCH, Paul Anthony

Director

Financial Director

RESIGNED

Assigned on 13 Oct 1992

Resigned on 19 Jul 1994

Time on role 1 year, 9 months, 6 days

SYKES, Hilary Claire

Director

Director

RESIGNED

Assigned on 14 Feb 2006

Resigned on 31 Mar 2019

Time on role 13 years, 1 month, 17 days

VARDY, Peter, Sir

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 14 Feb 2006

Time on role 7 years, 7 months, 13 days

WIDDOWS, Angela Hermione, The Hon

Director

Company Director

RESIGNED

Assigned on 28 May 1998

Resigned on 01 Jul 1998

Time on role 1 month, 3 days

WINTERBOTTOM, David Stuart

Director

Chairman

RESIGNED

Assigned on 28 May 1998

Resigned on 01 Jul 1998

Time on role 1 month, 3 days


Some Companies

CAPITAL ONE SHIPPING & LOGISTICS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11649385
Status:ACTIVE
Category:Private Limited Company

DG DIRECT LTD

5 OLGA COURT,NOTTINGHAM,NG3 2NH

Number:09393140
Status:ACTIVE
Category:Private Limited Company

GO TO PLAN B LIMITED

4 THE LYNCH,HODDESDON,EN11 8EU

Number:10022700
Status:ACTIVE
Category:Private Limited Company

IDS WORLDWIDE UK LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10589669
Status:ACTIVE
Category:Private Limited Company

MI SPA LTD

2/3 PAVILION BUILDINGS,BRIGHTON,BN1 1EE

Number:07395596
Status:LIQUIDATION
Category:Private Limited Company

SOUNDSBAD MUSIC LTD

27 HESPERUS CRESCENT,,E14 3AB

Number:04484382
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