WESTERN ROADSTONE LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire
StatusDISSOLVED
Company No.00659712
CategoryPrivate Limited Company
Incorporated18 May 1960
Age63 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution28 Dec 2017
Years6 years, 4 months, 20 days

SUMMARY

WESTERN ROADSTONE LIMITED is an dissolved private limited company with number 00659712. It was incorporated 63 years, 11 months, 30 days ago, on 18 May 1960 and it was dissolved 6 years, 4 months, 20 days ago, on 28 December 2017. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire.



People

MURRAY, Daphne Margaret

Secretary

ACTIVE

Assigned on 01 Apr 2004

Current time on role 20 years, 1 month, 16 days

PURI, Vishal

Director

Solicitor

ACTIVE

Assigned on 29 Jun 2016

Current time on role 7 years, 10 months, 18 days

SMALLEY, Jason Alexander

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 17 days

COLLINS, Michael Leslie

Secretary

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 01 Apr 2004

Time on role 3 years, 9 months, 1 day

KALIA, Narinder Nath

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 16 days

STANDISH, Frank James

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Jul 2000

Time on role 1 year, 3 months, 30 days

BOTTLE, Stephen

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 12 Apr 2006

Time on role 5 years, 9 months, 11 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 26 May 2000

Time on role 1 year, 2 months, 25 days

BULLARD, Peter Hamilton Fulke

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 1996

Resigned on 28 Jun 1996

Time on role 5 months, 27 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 23 Mar 2015

Time on role 14 years, 8 months, 22 days

GILLARD, Peter Henry

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2007

Resigned on 22 May 2009

Time on role 1 year, 11 months, 10 days

GLASSON, David Owen

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 17 days

HAMPSON, Michael David

Director

Chartered Secretary/Barrister

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Jul 2000

Time on role 3 years, 1 month, 1 day

JENKINS, Derek William

Director

Chartered Acoountant

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 May 1997

Time on role 1 year, 4 months, 29 days

KALIA, Narinder Nath

Director

Chartered Secretary

RESIGNED

Assigned on 02 Sep 1996

Resigned on 01 Mar 1999

Time on role 2 years, 5 months, 29 days

LAMBOURNE, Robert Ernest

Director

Director Fica

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Mar 1999

Time on role 1 year, 9 months, 2 days

LLEWELLYN, David

Director

Solicitor

RESIGNED

Assigned on 28 Jun 1996

Resigned on 24 Aug 1996

Time on role 1 month, 26 days

MCDOWALL, Malcolm John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 16 days

OWEN, Precel James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 16 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Apr 2004

Time on role 5 years, 31 days

SMITH, Andrew Michael

Director

Solicitor

RESIGNED

Assigned on 12 Apr 2006

Resigned on 30 Sep 2011

Time on role 5 years, 5 months, 18 days

STANDISH, Frank James

Director

Chartered Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 01 Jul 2000

Time on role 1 month, 5 days

SWINSON, David Richard

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 16 days

YOUNG, Peter Lance

Director

Director

RESIGNED

Assigned on 23 Sep 1993

Resigned on 31 Dec 1995

Time on role 2 years, 3 months, 8 days

ZEA BETANCOURT, Larry Jose

Director

Business Service Organisation Director

RESIGNED

Assigned on 23 Mar 2015

Resigned on 29 Jun 2016

Time on role 1 year, 3 months, 6 days


Some Companies

BEGUM BUSINESS SERVICES LTD

IMPERIAL HOUSE 21-25,BROMLEY,BR1 1SD

Number:06431916
Status:ACTIVE
Category:Private Limited Company

BILSBY PROPERTIES LTD

16 PARK STREET,LUTON,LU1 3EP

Number:10484419
Status:ACTIVE
Category:Private Limited Company

I DIXON LTD

VANTAGE HOUSE,RAYLEIGH,SS6 7UP

Number:07330833
Status:ACTIVE
Category:Private Limited Company

TEACHERISE LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09698007
Status:ACTIVE
Category:Private Limited Company

THE HENLEY FAN COMPANY LTD

38 NEW ROAD,HIGH WYCOMBE,HP14 3NA

Number:07401225
Status:ACTIVE
Category:Private Limited Company

TITANIUM MOBILE LIMITED

53 HIGH STREET,NEWPORT,PO30 1SB

Number:11185175
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