UNDERSHAFT (RACE) LIMITED

8 Surrey Street 8 Surrey Street, NR1 3NG
StatusDISSOLVED
Company No.00615237
CategoryPrivate Limited Company
Incorporated20 Nov 1958
Age65 years, 6 months
JurisdictionEngland Wales
Dissolution30 Nov 2011
Years12 years, 5 months, 20 days

SUMMARY

UNDERSHAFT (RACE) LIMITED is an dissolved private limited company with number 00615237. It was incorporated 65 years, 6 months ago, on 20 November 1958 and it was dissolved 12 years, 5 months, 20 days ago, on 30 November 2011. The company address is 8 Surrey Street 8 Surrey Street, NR1 3NG.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2005

Current time on role 18 years, 10 months, 20 days

MCANDREW, Graeme

Director

Insurance Company Official

ACTIVE

Assigned on 22 Sep 2010

Current time on role 13 years, 7 months, 28 days

SPICKER, Richard Harold

Director

Insurance Company Official

ACTIVE

Assigned on 22 Sep 2010

Current time on role 13 years, 7 months, 28 days

COLES, Pamela Mary

Secretary

RESIGNED

Assigned on 22 May 2000

Resigned on 01 Jul 2002

Time on role 2 years, 1 month, 9 days

JOHNSTON, David Keith

Secretary

RESIGNED

Assigned on

Resigned on 12 Jun 1991

Time on role 32 years, 11 months, 8 days

KEMLO, Hugh

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 1998

Time on role 25 years, 5 months, 4 days

MAVOR, Ian Gordon Ferrier

Secretary

RESIGNED

Assigned on 16 Dec 1998

Resigned on 11 Aug 1999

Time on role 7 months, 26 days

TAYLOR, Alec

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 30 Jun 2005

Time on role 2 years, 11 months, 29 days

YOUNG, Mark Lees

Secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 22 May 2000

Time on role 9 months, 23 days

BESWICK, Timothy John

Director

Accountant

RESIGNED

Assigned on 30 Jul 1999

Resigned on 01 Jul 2002

Time on role 2 years, 11 months, 1 day

BONE, Michael Albert

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Apr 1996

Time on role 28 years, 1 month, 3 days

BOWLES, Simon Alan

Director

Deputy Finance Director

RESIGNED

Assigned on 28 Mar 2003

Resigned on 04 Aug 2003

Time on role 4 months, 7 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 30 Jun 2005

Time on role 2 years, 11 months, 29 days

DAYNES, Terence Edward

Director

Company Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 06 Dec 1996

Time on role 3 years, 9 months, 5 days

DEAKIN, Janice

Director

Insurance Company Official

RESIGNED

Assigned on 18 May 2006

Resigned on 22 Sep 2010

Time on role 4 years, 4 months, 4 days

EASTER, Philip Charles

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 14 Mar 2006

Time on role 8 months, 14 days

HARRIS, Ian Michael Brian

Director

Finance Director

RESIGNED

Assigned on 14 Mar 2006

Resigned on 18 May 2006

Time on role 2 months, 4 days

HEWITT, Alison Deborah

Director

Managing Director

RESIGNED

Assigned on 14 Mar 2006

Resigned on 31 Dec 2008

Time on role 2 years, 9 months, 17 days

HEWITT, Paul William

Director

Finance Director

RESIGNED

Assigned on 30 Jul 1999

Resigned on 28 Mar 2003

Time on role 3 years, 7 months, 29 days

JOHNSON, Neil Anthony

Director

General Secretary Rac

RESIGNED

Assigned on 01 Feb 1994

Resigned on 11 Aug 1999

Time on role 5 years, 6 months, 10 days

JOHNSTON, David Keith

Director

Solicitor

RESIGNED

Assigned on

Resigned on 06 Sep 1993

Time on role 30 years, 8 months, 14 days

LIMB, Michael James

Director

General Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 3 months, 19 days

MACHELL, Simon Christopher

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 18 May 2006

Time on role 10 months, 18 days

MAVOR, Ian Gordon Ferrier

Director

Solicitor

RESIGNED

Assigned on 21 Jan 1997

Resigned on 11 Aug 1999

Time on role 2 years, 6 months, 21 days

MILLER, Alastair

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 1997

Resigned on 11 Aug 1999

Time on role 2 years, 6 months, 21 days

MUSSETT, Leslie James

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months, 19 days

PENNYCOOK, Richard

Director

Group Finance Director

RESIGNED

Assigned on 04 Aug 2003

Resigned on 30 Jun 2005

Time on role 1 year, 10 months, 26 days

ROSE, David Rowley

Director

Insurance Company Official

RESIGNED

Assigned on 22 Jan 2009

Resigned on 22 Sep 2010

Time on role 1 year, 8 months

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 14 Mar 2006

Time on role 8 months, 14 days

TODD, David

Director

Insurance Company Official

RESIGNED

Assigned on 14 Jul 2007

Resigned on 14 Jul 2008

Time on role 1 year

TODD, David

Director

Insurance Company Official

RESIGNED

Assigned on 18 May 2006

Resigned on 14 Jul 2007

Time on role 1 year, 1 month, 27 days

WILFORD, Alison Louise

Director

Insurance Company Official

RESIGNED

Assigned on 14 Jul 2008

Resigned on 01 Sep 2010

Time on role 2 years, 1 month, 18 days

WILFORD, Alison Louise

Director

Insurance Company Official

RESIGNED

Assigned on 14 Jul 2007

Resigned on 14 Jul 2007

Time on role

YOUNG, Mark Lees

Director

Solicitor

RESIGNED

Assigned on 30 Jul 1999

Resigned on 22 May 2000

Time on role 9 months, 23 days


Some Companies

HEATH FARM DAY NURSERY LIMITED

THE GRANARY HEATH ROAD,LINCOLN,LN2 3QD

Number:06396918
Status:ACTIVE
Category:Private Limited Company

J.M.T. ENGINEERING (DONCASTER) LIMITED

UNIT 8 CARRSIDE PARK,DONCASTER,DN7 6AZ

Number:04160422
Status:ACTIVE
Category:Private Limited Company

JOSHEREN LIMITED

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:11283104
Status:ACTIVE
Category:Private Limited Company

JOY TOP TRADING LTD.

FIFTH FLOOR,LONDON,WC1E 6HA

Number:07292440
Status:ACTIVE
Category:Private Limited Company

JULIE MONTAGU LIMITED

42 WESTOVER ROAD,LONDON,SW18 2RH

Number:08185222
Status:ACTIVE
Category:Private Limited Company

STORAGE INTERACTIVE LIMITED

C/O B&C ASSOCIATES,LONDON,NW7 3SA

Number:10148954
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