VINTERS INTERNATIONAL LIMITED

Rolls Royce Plc Rolls Royce Plc, Derby, DE24 8BJ, Derbyshire
StatusACTIVE
Company No.00542021
CategoryPrivate Limited Company
Incorporated16 Dec 1954
Age69 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

VINTERS INTERNATIONAL LIMITED is an active private limited company with number 00542021. It was incorporated 69 years, 4 months, 25 days ago, on 16 December 1954. The company address is Rolls Royce Plc Rolls Royce Plc, Derby, DE24 8BJ, Derbyshire.



People

CARROLL, Nicola

Director

Director

ACTIVE

Assigned on 15 Jan 2021

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

IACOLINO, Tiziana

Director

Director

ACTIVE

Assigned on 18 Aug 2020

Current time on role 3 years, 8 months, 23 days

ABESSER, Susan Jane

Secretary

Solicitor

RESIGNED

Assigned on 15 Sep 1999

Resigned on 20 Mar 2000

Time on role 6 months, 5 days

BRISTOW, David Edward George

Secretary

RESIGNED

Assigned on

Resigned on 23 Sep 1994

Time on role 29 years, 7 months, 17 days

CLARKE, Philip John

Secretary

Company Secretary

RESIGNED

Assigned on 23 Sep 1994

Resigned on 04 Jul 1997

Time on role 2 years, 9 months, 11 days

FORSTER, Paul Martin

Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Apr 1999

Time on role 7 months, 29 days

GOMA, Delrose Joy

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Mar 2000

Resigned on 16 Oct 2009

Time on role 9 years, 6 months, 27 days

HARVEY-WRATE, Andrew

Secretary

RESIGNED

Assigned on 31 Aug 2015

Resigned on 25 Jul 2018

Time on role 2 years, 10 months, 25 days

LLEWELLYN, Victoria Anne

Secretary

RESIGNED

Assigned on 04 Jul 1997

Resigned on 31 Jul 1998

Time on role 1 year, 27 days

MCKEOWN, Richard Edmund

Secretary

RESIGNED

Assigned on 04 May 1999

Resigned on 15 Sep 1999

Time on role 4 months, 11 days

ROLLS-ROYCE SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Oct 2009

Resigned on 10 Sep 2015

Time on role 5 years, 10 months, 28 days

ABESSER, Susan Jane

Director

Solicitor

RESIGNED

Assigned on 15 Sep 1999

Resigned on 20 Mar 2000

Time on role 6 months, 5 days

ASHFIELD, John Richard

Director

Director

RESIGNED

Assigned on 20 Mar 2000

Resigned on 31 Dec 2003

Time on role 3 years, 9 months, 11 days

CLARKE, Philip John

Director

Chartered Secretary

RESIGNED

Assigned on 04 Jul 1997

Resigned on 28 Aug 1998

Time on role 1 year, 1 month, 24 days

ESSEX, David Anthony Dampier

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Dec 1999

Time on role 2 years, 11 months, 30 days

FORSTER, Paul Martin

Director

Chartered Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Apr 1999

Time on role 7 months, 29 days

GENTLES, Jacqueline Marie

Director

Chartered Secretary

RESIGNED

Assigned on 18 Aug 2020

Resigned on 15 Jan 2021

Time on role 4 months, 28 days

GOMA, Delrose Joy

Director

Chartered Secretary

RESIGNED

Assigned on 16 Oct 2009

Resigned on 31 Aug 2015

Time on role 5 years, 10 months, 15 days

GOMA, Delrose Joy

Director

Chartered Secretary

RESIGNED

Assigned on 20 Mar 2000

Resigned on 16 Oct 2009

Time on role 9 years, 6 months, 27 days

HARVEY-WRATE, Andrew

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2015

Resigned on 31 Aug 2015

Time on role

HEAD, Roger Burgess

Director

Managing Director Finance Of V

RESIGNED

Assigned on

Resigned on 01 Jan 1997

Time on role 27 years, 4 months, 9 days

HETHERINGTON, Ian Reid

Director

Director

RESIGNED

Assigned on 13 May 2019

Resigned on 28 Aug 2020

Time on role 1 year, 3 months, 15 days

JOHN, Andrew Lloyd

Director

Company Director

RESIGNED

Assigned on 04 Jul 1997

Resigned on 20 Mar 2000

Time on role 2 years, 8 months, 16 days

MANSFIELD, William Scott

Director

Group Chief Accountant

RESIGNED

Assigned on 31 Aug 2015

Resigned on 05 Apr 2019

Time on role 3 years, 7 months, 5 days

MCKEOWN, Richard Edmund

Director

Chartered Secretary

RESIGNED

Assigned on 04 May 1999

Resigned on 15 Sep 1999

Time on role 4 months, 11 days

MILLER, David Robert

Director

Group Financial Controller

RESIGNED

Assigned on 30 Jun 1998

Resigned on 29 Oct 1998

Time on role 3 months, 29 days

TOBIN, Michael

Director

Manager Taxation

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 10 days

WALDRON, Karen

Director

Company Secretary

RESIGNED

Assigned on 07 Aug 2008

Resigned on 16 Oct 2009

Time on role 1 year, 2 months, 9 days

WARREN, John Emmerson

Director

Chartered Secretary

RESIGNED

Assigned on 20 Mar 2000

Resigned on 30 Jun 2008

Time on role 8 years, 3 months, 10 days

ROLLS-ROYCE DIRECTORATE LIMITED

Corporate-director

RESIGNED

Assigned on 16 Oct 2009

Resigned on 31 Aug 2015

Time on role 5 years, 10 months, 15 days

ROLLS-ROYCE INDUSTRIES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Aug 2015

Resigned on 18 Aug 2020

Time on role 4 years, 11 months, 18 days

ROLLS-ROYCE SECRETARIAT LIMITED

Corporate-director

RESIGNED

Assigned on 13 Oct 2009

Resigned on 16 Oct 2009

Time on role 3 days


Some Companies

ABC EXAMS LTD

144 BAGLEYS LANE SW6 2FW 144 BAGLEYS LANE SW6 2FW,LONDON,SW6 2FW

Number:10140729
Status:ACTIVE
Category:Private Limited Company

AYKA PARTNERS LIMITED

2 DOWNAGE,LONDON,NW4 1AA

Number:09810424
Status:ACTIVE
Category:Private Limited Company

BABZ TECH LTD

UNIT W12 LENTON BOULEVARD,NOTTINGHAM,NG7 2BY

Number:09031899
Status:ACTIVE
Category:Private Limited Company

H.& L.KERLEY & SONS LIMITED

BUSHES FARM,BLANDFORD FORUM,DT11 9EU

Number:00548012
Status:ACTIVE
Category:Private Limited Company

ORCHARD GROVE IT LIMITED

25 ORCHARD GROVE,SWINDON,SN2 7QR

Number:06570188
Status:ACTIVE
Category:Private Limited Company

REYNANTE LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11228278
Status:LIQUIDATION
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