J. ROTHSCHILD INVESTMENTS LIMITED

Windmill Hill Silk Street Windmill Hill Silk Street, Aylesbury, HP18 0JZ, Buckinghamshire
StatusDISSOLVED
Company No.00414450
CategoryPrivate Limited Company
Incorporated05 Jul 1946
Age77 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution10 Feb 2015
Years9 years, 3 months, 1 day

SUMMARY

J. ROTHSCHILD INVESTMENTS LIMITED is an dissolved private limited company with number 00414450. It was incorporated 77 years, 10 months, 6 days ago, on 05 July 1946 and it was dissolved 9 years, 3 months, 1 day ago, on 10 February 2015. The company address is Windmill Hill Silk Street Windmill Hill Silk Street, Aylesbury, HP18 0JZ, Buckinghamshire.



People

S.J.P SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Jan 2005

Current time on role 19 years, 3 months, 28 days

MORGAN, Alistair David Miles

Director

Accountant

ACTIVE

Assigned on 17 Sep 2012

Current time on role 11 years, 7 months, 24 days

ROTHSCHILD, Nathaniel Charles Jacob, Lord

Director

Company Director

ACTIVE

Assigned on 12 Jan 1998

Current time on role 26 years, 3 months, 30 days

ROTHSCHILD, Serena Mary, Lady

Director

Farmer

ACTIVE

Assigned on 12 Jan 1998

Current time on role 26 years, 3 months, 30 days

GALLAGHER, Sheila Avril

Secretary

RESIGNED

Assigned on 12 Jan 1998

Resigned on 20 Sep 2000

Time on role 2 years, 8 months, 8 days

GERRISH, Stuart

Secretary

RESIGNED

Assigned on 20 Sep 2000

Resigned on 14 Jan 2005

Time on role 4 years, 3 months, 24 days

ST JAMES'S PLACE ADMINISTRATION LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 12 Jan 1998

Time on role 26 years, 3 months, 29 days

BELL, Ronald Edward, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1993

Resigned on 28 Jun 1996

Time on role 2 years, 11 months, 27 days

CONNON, Daniel Francis

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1993

Resigned on 12 Jan 1998

Time on role 4 years, 6 months, 11 days

CRACKNELL, John David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 11 days

JOHNSTON, John Walford Philip

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 25 May 1995

Time on role 28 years, 11 months, 16 days

LANGFIELD, Andrea Valerie

Director

Administrator

RESIGNED

Assigned on 23 Apr 1997

Resigned on 12 Jan 1998

Time on role 8 months, 19 days

SANDERS, Stephen Robin

Director

Comliance Officer

RESIGNED

Assigned on 25 May 1995

Resigned on 09 May 1997

Time on role 1 year, 11 months, 15 days

TAUBE, Nils Otto

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 13 days

WOOD, David Neil

Director

Accountant

RESIGNED

Assigned on 01 Jul 1993

Resigned on 12 Jan 1998

Time on role 4 years, 6 months, 11 days


Some Companies

BBS CONSTRUCTION (UK) LTD

26 SHEPHERDS WALK,LONDON,NW2 7BS

Number:08848193
Status:ACTIVE
Category:Private Limited Company

CREATIVE WISDOM LTD

65 QUEEN ALEXANDRA ROAD,SALISBURY,SP2 9LL

Number:07570606
Status:ACTIVE
Category:Private Limited Company

GYMFUN (2018) LTD

33 LYNDA MEADOWS,NEWTOWNABBEY,BT37 0AT

Number:NI651289
Status:ACTIVE
Category:Private Limited Company

HR FOR TODAY LTD

CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF

Number:08071575
Status:ACTIVE
Category:Private Limited Company

LUDO PROPERTY VENTURES LIMITED

18 WIMBLEDON STADIUM BUSINESS CENTRE,LONDON,SW17 0BA

Number:00188785
Status:ACTIVE
Category:Private Limited Company

PRESTON EXPORT L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL014070
Status:ACTIVE
Category:Limited Partnership

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