RICSAU LIMITED

Statesman House Statesman House, Maidenhead, SL6 1AY, Berkshire
StatusDISSOLVED
Company No.00419663
CategoryPrivate Limited Company
Incorporated18 Sep 1946
Age77 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution24 Jan 2012
Years12 years, 4 months, 8 days

SUMMARY

RICSAU LIMITED is an dissolved private limited company with number 00419663. It was incorporated 77 years, 8 months, 13 days ago, on 18 September 1946 and it was dissolved 12 years, 4 months, 8 days ago, on 24 January 2012. The company address is Statesman House Statesman House, Maidenhead, SL6 1AY, Berkshire.



People

THE RANK ORGANISATION LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Oct 2006

Current time on role 17 years, 7 months, 8 days

BINGHAM, Frances

Director

Solicitor

ACTIVE

Assigned on 09 May 2008

Current time on role 16 years, 23 days

ADAMS, Charlotte

Secretary

RESIGNED

Assigned on 24 Apr 1998

Resigned on 10 May 1999

Time on role 1 year, 16 days

DUFFILL, Clare Marianne

Secretary

Chartered Secretary

RESIGNED

Assigned on 18 Dec 2000

Resigned on 01 Nov 2005

Time on role 4 years, 10 months, 14 days

PATEL, Aurelia Azalea

Secretary

Company Secretariat Assistant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 24 Oct 2006

Time on role 11 months, 23 days

THOMAS, Francis George Northcott

Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 1998

Time on role 26 years, 1 month, 8 days

WATKINS, Simon Andrew

Secretary

RESIGNED

Assigned on 10 May 1999

Resigned on 18 Dec 2000

Time on role 1 year, 7 months, 8 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 24 Oct 2006

Resigned on 09 May 2008

Time on role 1 year, 6 months, 16 days

CORMICK, Charles Bruce Arthur

Director

Company Secretary

RESIGNED

Assigned on 18 Dec 2000

Resigned on 31 Oct 2005

Time on role 4 years, 10 months, 13 days

DE MIGUEL, Fiona Margaret

Director

Company Secretariat Executive

RESIGNED

Assigned on 24 Apr 1998

Resigned on 11 Jul 2000

Time on role 2 years, 2 months, 17 days

DOCKRELL, Carol Ann

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 28 May 1993

Time on role 31 years, 4 days

DUFFILL, Clare Marianne

Director

Company Secretariat Assistant

RESIGNED

Assigned on 11 Jul 2000

Resigned on 24 Oct 2006

Time on role 6 years, 3 months, 13 days

PATEL, Aurelia Azalea

Director

Company Secretariat Assistant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 24 Oct 2006

Time on role 11 months, 23 days

THOMAS, Francis George Northcott

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 Apr 1998

Time on role 26 years, 1 month, 8 days

WATKINS, Simon Andrew

Director

Divisional Secretary

RESIGNED

Assigned on 28 May 1993

Resigned on 18 Dec 2000

Time on role 7 years, 6 months, 21 days


Some Companies

COLVILLE FREEHOLD LIMITED

58 ADAM AVENUE,GREAT SUTTON,CH66 4LH

Number:02797792
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EMPOWERMENT RECRUITING EXPERT LTD

20A ROYSTON GARDENS,ILFORD,IG1 3ST

Number:11466791
Status:ACTIVE
Category:Private Limited Company

G.A. JOYNSON LTD

9 JELLICOE DRIVE,CHRISTCHURCH,BH23 3SL

Number:03498890
Status:ACTIVE
Category:Private Limited Company

KIH CONSULTING LTD

FAIRLEAD 2 OLD RECTORY GROUND,WEST MALLING,ME19 5NY

Number:08874243
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMON JAMES HOMES (EAST HARPTREE) LIMITED

D2 WHITE HOUSE BUSINESS CENTRE,KINGSWOOD,BS15 8DH

Number:09814036
Status:ACTIVE
Category:Private Limited Company

TEAMPIX LTD

13D COURT ST.,DUNDEE,DD3 7QS

Number:SC525007
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