RICHARD I.RACKE LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00438686
CategoryPrivate Limited Company
Incorporated10 Jul 1947
Age76 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution08 Feb 2017
Years7 years, 3 months, 13 days

SUMMARY

RICHARD I.RACKE LIMITED is an dissolved private limited company with number 00438686. It was incorporated 76 years, 10 months, 11 days ago, on 10 July 1947 and it was dissolved 7 years, 3 months, 13 days ago, on 08 February 2017. The company address is 1 More London Place, London, SE1 2AF.



People

FOGG, Amanda Claire

Secretary

ACTIVE

Assigned on 04 Sep 2013

Current time on role 10 years, 8 months, 17 days

DAVIES, Tim Morgan

Director

Retail Director

ACTIVE

Assigned on 23 Apr 2015

Current time on role 9 years, 28 days

WILLS, Shaun Simon

Director

Chief Financial Officer

ACTIVE

Assigned on 23 Apr 2015

Current time on role 9 years, 28 days

AINSWORTH, Robert David

Secretary

Company Director

RESIGNED

Assigned on 31 Mar 1994

Resigned on 06 Oct 1997

Time on role 3 years, 6 months, 6 days

ALSOP, Patricia Mary

Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 25 Mar 2003

Time on role 10 months, 25 days

BRYAN, Paul Anthony Edward Peter

Secretary

Company Secretary

RESIGNED

Assigned on 25 Mar 2003

Resigned on 31 Dec 2004

Time on role 1 year, 9 months, 6 days

CASH, Daphne Valerie

Secretary

Chartered Secretary

RESIGNED

Assigned on 19 Sep 2006

Resigned on 29 Aug 2008

Time on role 1 year, 11 months, 10 days

CHADWICK, Allan

Secretary

Accountant

RESIGNED

Assigned on 06 Oct 1997

Resigned on 01 Aug 1998

Time on role 9 months, 26 days

FABIAN, Andrew Mark

Secretary

Accountant

RESIGNED

Assigned on 01 Nov 1998

Resigned on 30 Apr 2000

Time on role 1 year, 5 months, 29 days

FINCH, Russell

Secretary

Accountant

RESIGNED

Assigned on 30 Apr 2000

Resigned on 30 Apr 2002

Time on role 2 years

GREEN, Stuart Brian

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 20 days

HEARD, Nicholas James

Secretary

Company Secretary

RESIGNED

Assigned on 29 Aug 2008

Resigned on 31 Dec 2010

Time on role 2 years, 4 months, 2 days

JOHNSON, Ian Paul

Secretary

RESIGNED

Assigned on 31 Dec 2004

Resigned on 19 Sep 2006

Time on role 1 year, 8 months, 19 days

KEMPSTER, Jonathan

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 1998

Resigned on 01 Nov 1998

Time on role 3 months

WARBURTON, Jenny

Secretary

RESIGNED

Assigned on 01 Jan 2011

Resigned on 14 Oct 2011

Time on role 9 months, 13 days

WATT, Philip Graham

Secretary

RESIGNED

Assigned on 15 Oct 2011

Resigned on 03 Sep 2013

Time on role 1 year, 10 months, 19 days

ALLEN, Paul Christopher

Director

Executive Director

RESIGNED

Assigned on 10 Jan 2003

Resigned on 31 Dec 2012

Time on role 9 years, 11 months, 21 days

ALSOP, Patricia Mary

Director

Solicitor

RESIGNED

Assigned on 06 Oct 1997

Resigned on 25 Mar 2003

Time on role 5 years, 5 months, 19 days

BENNETT, Joanne Clare

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2014

Resigned on 23 Apr 2015

Time on role 1 year, 2 months, 22 days

BRYAN, Paul Anthony Edward Peter

Director

Company Secretary

RESIGNED

Assigned on 25 Mar 2003

Resigned on 31 Dec 2004

Time on role 1 year, 9 months, 6 days

CAIRNS, Gordon

Director

Non Executive Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 days

CASH, Daphne Valerie

Director

Chartered Secretary

RESIGNED

Assigned on 19 Sep 2006

Resigned on 29 Aug 2008

Time on role 1 year, 11 months, 10 days

CHADWICK, Allan

Director

Accountant

RESIGNED

Assigned on 06 Oct 1997

Resigned on 01 Aug 1998

Time on role 9 months, 26 days

FABIAN, Andrew Mark

Director

Accountant

RESIGNED

Assigned on 01 Nov 1998

Resigned on 30 Apr 2000

Time on role 1 year, 5 months, 29 days

FINCH, Russell

Director

Accountant

RESIGNED

Assigned on 30 Apr 2000

Resigned on 30 Apr 2002

Time on role 2 years

GREEN, Stuart Brian

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 20 days

JOHNSON, Ian Paul

Director

Director

RESIGNED

Assigned on 23 Feb 2004

Resigned on 31 Jan 2014

Time on role 9 years, 11 months, 8 days

KEMPSTER, Jonathan

Director

Accountant

RESIGNED

Assigned on 01 Aug 1998

Resigned on 01 Nov 1998

Time on role 3 months

MEEK, Duncan

Director

Production Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 21 days

MOODY, Michael John

Director

Sales & Marketing Director

RESIGNED

Assigned on

Resigned on 06 Oct 1997

Time on role 26 years, 7 months, 15 days

MORRIS, Sarah

Director

Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 22 Apr 2013

Time on role 3 months, 21 days

RACKE, Bertha

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Aug 1993

Time on role 30 years, 9 months, 9 days

RACKE, Laurance Louis

Director

Chairman

RESIGNED

Assigned on

Resigned on 15 Aug 1996

Time on role 27 years, 9 months, 6 days

RACKE, Richard Isaac

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Aug 1993

Time on role 30 years, 9 months, 9 days

REID, William

Director

Executive Chairman

RESIGNED

Assigned on 10 Jan 2003

Resigned on 03 Apr 2003

Time on role 2 months, 24 days

ROBERTS, Stephen John

Director

Director

RESIGNED

Assigned on 27 Mar 2002

Resigned on 26 Nov 2003

Time on role 1 year, 7 months, 30 days

TIDEMAN, Teresa Mary

Director

Company Director

RESIGNED

Assigned on 23 Apr 2013

Resigned on 23 Apr 2015

Time on role 2 years

WEBSTER, Nicholas Peter Hamilton

Director

Company Director

RESIGNED

Assigned on 12 Aug 1993

Resigned on 14 Mar 1997

Time on role 3 years, 7 months, 2 days


Some Companies

ADVANCED DEFENCE SOLUTIONS LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10860460
Status:ACTIVE
Category:Private Limited Company

FALMOUTH APARTMENTS MANAGEMENT COMPANY LIMITED

9 FROST COURT,FALMOUTH,TR11 2UL

Number:11863622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEADING LANGUAGES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11260568
Status:ACTIVE
Category:Private Limited Company

LONDON COMMODITY GROUP LIMITED

21 NORTH AUDLEY STREET,LONDON,W1K 6WA

Number:11557054
Status:ACTIVE
Category:Private Limited Company

LYNDHURST ROAD (SOUTH ASCOT) RESIDENTS ASSOCIATION LIMITED

CHASELEY, 99 QUEENS ROAD,WOKING,GU24 9AT

Number:01996410
Status:ACTIVE
Category:Private Limited Company

MARBLE & GRANITE TOOLING SUPPLIES UK LTD

UNIT 7-9,SUTTON COLDFIELD,B75 7BU

Number:08283192
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