RZEPPA LIMITED

11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England
StatusACTIVE
Company No.00504802
CategoryPrivate Limited Company
Incorporated25 Feb 1952
Age72 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

RZEPPA LIMITED is an active private limited company with number 00504802. It was incorporated 72 years, 2 months, 20 days ago, on 25 February 1952. The company address is 11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England.



People

ANDERSON, Sarah Anne

Director

Tax Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 9 days

FERNANDEZ, Warren

Director

Company Director

ACTIVE

Assigned on 31 May 2023

Current time on role 11 months, 16 days

GOUGH, Richard Paul

Director

Accountant

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 9 days

PAYNE, Michael

Director

Group Treasurer

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 9 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 15 May 2018

Resigned on 31 May 2023

Time on role 5 years, 16 days

FELTON, Judith Mary

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 07 May 2009

Time on role 9 years, 1 month, 7 days

HARROP, Stephen Michael

Secretary

Accountant

RESIGNED

Assigned on 28 Apr 1995

Resigned on 31 Mar 2000

Time on role 4 years, 11 months, 3 days

NORRIS, Robert Michael

Secretary

RESIGNED

Assigned on

Resigned on 28 Apr 1995

Time on role 29 years, 18 days

STOTE, Tanya

Secretary

Company Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 22 Feb 2012

Time on role 2 years, 9 months, 15 days

GKN GROUP SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 12 Apr 2019

Time on role 7 years, 1 month, 19 days

ALLEN, Robert Michael

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Jan 2006

Resigned on 28 Oct 2011

Time on role 5 years, 9 months, 27 days

BARNES, Garry Elliot, Mr.

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 23 days

BROOM, Anthony Ernest John Newton

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 16 days

CRAWFORD, Jonathon Colin Fyfe

Director

Solicitor

RESIGNED

Assigned on 15 May 2018

Resigned on 31 May 2023

Time on role 5 years, 16 days

FELTON, Judith Mary

Director

Deputy Company Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 07 May 2009

Time on role 9 years, 1 month, 7 days

HARROP, Stephen Michael

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 1 month, 15 days

MORGAN, Geoffrey Damien

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 23 days

OGILVIE SMALS, Rufus Alexander

Director

Head Of Group Legal Dept

RESIGNED

Assigned on 31 Mar 2000

Resigned on 19 Dec 2011

Time on role 11 years, 8 months, 19 days

PORRITT, Kerry Anne Abigail

Director

Chartered Secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 13 Sep 2012

Time on role 6 months, 20 days

RADFORD, David Neale Gordon

Director

Solicitor

RESIGNED

Assigned on 19 Dec 2011

Resigned on 20 May 2018

Time on role 6 years, 5 months, 1 day

RICHARDS, Matthew John

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 23 days

ROOD, David Leonard

Director

Head Of Investor Relations &

RESIGNED

Assigned on 31 Mar 2000

Resigned on 31 Dec 2005

Time on role 5 years, 9 months

STEPHENS, Nigel John

Director

Chartered Accountant

RESIGNED

Assigned on 28 Oct 2011

Resigned on 20 Dec 2017

Time on role 6 years, 1 month, 23 days

STOTE, Tanya

Director

Company Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 22 Feb 2012

Time on role 2 years, 9 months, 15 days

WATSON, Kerry Anne

Director

Company Secretary

RESIGNED

Assigned on 13 Sep 2012

Resigned on 24 Apr 2018

Time on role 5 years, 7 months, 11 days

WOOD, Thomas

Director

Director

RESIGNED

Assigned on 01 May 1993

Resigned on 31 Mar 2000

Time on role 6 years, 11 months


Some Companies

BELGRAVE CLEANING LIMITED

SUITE ONE,LONDON,SW19 1HL

Number:11218478
Status:ACTIVE
Category:Private Limited Company

CHARDON WINES LIMITED

26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC312733
Status:ACTIVE
Category:Private Limited Company

FASHIONISTA ARTICRAFTS LTD

21 CONEYGARTH PLACE,ASHINGTON,NE63 9FL

Number:11468814
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLIVIA MAY LEISURE LIMITED

7 GRANARD BUSINESS CENTRE,MILL LANE,NW7 2DQ

Number:09416145
Status:ACTIVE
Category:Private Limited Company

PCG ELECTRICAL SERVICES LIMITED

100 HIGH STREET,KENT,CT5 1AT

Number:06238943
Status:ACTIVE
Category:Private Limited Company

TEX SOLUTIONS LIMITED

THE GLEN LYNDHURST ROAD,CHRISTCHURCH,BH23 8JY

Number:04958795
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