S-P RIL LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00698405
CategoryPrivate Limited Company
Incorporated14 Jul 1961
Age62 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution20 Dec 2021
Years2 years, 4 months, 9 days

SUMMARY

S-P RIL LIMITED is an dissolved private limited company with number 00698405. It was incorporated 62 years, 9 months, 15 days ago, on 14 July 1961 and it was dissolved 2 years, 4 months, 9 days ago, on 20 December 2021. The company address is 1 More London Place, London, SE1 2AF.



People

DAVIES, Amy

Secretary

ACTIVE

Assigned on 23 Nov 2020

Current time on role 3 years, 5 months, 6 days

NICHOLSON, Simon

Director

Company Director

ACTIVE

Assigned on 31 Dec 2014

Current time on role 9 years, 3 months, 29 days

PEACOCK, David

Director

Company Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 6 months, 28 days

TEMUCIN, Ebru Can

Director

None

ACTIVE

Assigned on 23 Jun 2017

Current time on role 6 years, 10 months, 6 days

MAGUIRE, James

Secretary

RESIGNED

Assigned on 19 Oct 1999

Resigned on 30 Jun 2006

Time on role 6 years, 8 months, 11 days

MONNET, Dominique Pierre

Secretary

Managing Director

RESIGNED

Assigned on 06 May 1999

Resigned on 19 Oct 1999

Time on role 5 months, 13 days

NORFOLK, Howard William

Secretary

RESIGNED

Assigned on

Resigned on 06 May 1999

Time on role 24 years, 11 months, 23 days

PAGE, Nicola Ann

Secretary

Senior Legal Specialist

RESIGNED

Assigned on 30 Jun 2006

Resigned on 12 Aug 2010

Time on role 4 years, 1 month, 12 days

ROBINSKI, Richard

Secretary

RESIGNED

Assigned on 12 Aug 2010

Resigned on 23 Nov 2020

Time on role 10 years, 3 months, 11 days

AHMAD, Haseeb

Director

Director Pharmaceuticals

RESIGNED

Assigned on 12 Aug 2010

Resigned on 23 Mar 2012

Time on role 1 year, 7 months, 11 days

BOUSFIELD, Keith

Director

Company Director

RESIGNED

Assigned on 23 Mar 2012

Resigned on 31 Dec 2014

Time on role 2 years, 9 months, 8 days

CORK, Anthony John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 07 May 1993

Time on role 30 years, 11 months, 22 days

COUTTS, Gordon

Director

General Manager

RESIGNED

Assigned on 04 Jun 2004

Resigned on 19 Nov 2009

Time on role 5 years, 5 months, 15 days

DIVIS, Gregory

Director

General Manager

RESIGNED

Assigned on 28 Jun 2002

Resigned on 18 Dec 2003

Time on role 1 year, 5 months, 20 days

EHREN, Stijn Michiel

Director

Director

RESIGNED

Assigned on 12 Aug 2010

Resigned on 13 Dec 2011

Time on role 1 year, 4 months, 1 day

HELLEBO, Olav

Director

Director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 28 Jun 2002

Time on role 1 year, 5 months, 26 days

HILADO, Maria Teresa

Director

Director

RESIGNED

Assigned on 30 May 2008

Resigned on 02 Jul 2009

Time on role 1 year, 1 month, 3 days

HOUSON, Louise Jane

Director

Director

RESIGNED

Assigned on 06 Sep 2016

Resigned on 01 Oct 2019

Time on role 3 years, 25 days

ISKENDERIAN, Apet Georges

Director

Company President

RESIGNED

Assigned on 18 Dec 2003

Resigned on 30 Jun 2006

Time on role 2 years, 6 months, 12 days

KHANNA, Deepak Kumar

Director

Director

RESIGNED

Assigned on 21 Jan 2010

Resigned on 30 Jun 2014

Time on role 4 years, 5 months, 9 days

KOEHLER, Steven Hubrig

Director

Business Executive

RESIGNED

Assigned on 30 Jun 2006

Resigned on 12 Aug 2010

Time on role 4 years, 1 month, 12 days

LEONARD, Melissa

Director

Company Director

RESIGNED

Assigned on 11 Dec 2013

Resigned on 15 Oct 2016

Time on role 2 years, 10 months, 4 days

MAGUIRE, James

Director

Company Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 30 Jun 2006

Time on role 7 years, 29 days

MARTIN, Peter

Director

Managing Director

RESIGNED

Assigned on 07 May 1993

Resigned on 10 Jul 1998

Time on role 5 years, 2 months, 3 days

MCDOWELL, Mark Andrew Charles

Director

Finance Director

RESIGNED

Assigned on 12 Aug 2010

Resigned on 31 Dec 2013

Time on role 3 years, 4 months, 19 days

MITRA, Ratnakar

Director

Company Director

RESIGNED

Assigned on 18 Dec 2003

Resigned on 04 Jun 2004

Time on role 5 months, 17 days

MONNET, Dominique Pierre

Director

Managing Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 02 Jan 2001

Time on role 2 years, 4 months, 1 day

MOORE, Ernest Kevin

Director

Business Executive

RESIGNED

Assigned on 30 Jun 2006

Resigned on 24 Sep 2008

Time on role 2 years, 2 months, 24 days

NALLY, Michael Thomas

Director

General Manager

RESIGNED

Assigned on 30 Jun 2014

Resigned on 30 Sep 2016

Time on role 2 years, 3 months

NORFOLK, Howard William

Director

Finance Director

RESIGNED

Assigned on

Resigned on 06 May 1999

Time on role 24 years, 11 months, 23 days

ONISCHENKO, Michael

Director

Legal Counsel

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 9 months, 30 days

POLZ, Gertraud

Director

Company Director

RESIGNED

Assigned on 06 Sep 2016

Resigned on 23 Jun 2017

Time on role 9 months, 17 days

WHITE, Katherine Elizabeth

Director

Company Director

RESIGNED

Assigned on 31 Dec 2014

Resigned on 18 Mar 2016

Time on role 1 year, 2 months, 18 days


Some Companies

BHANDARI CONSULTING LIMITED

36 DEWE ROAD,BRIGHTON,BN2 4BD

Number:07466203
Status:ACTIVE
Category:Private Limited Company

LIGHT HEARTED LIMITED

123 BALDOON SANDS,MIDDLESBROUGH,TS5 8UF

Number:07924980
Status:ACTIVE
Category:Private Limited Company

LONDON FLAVOURS INTERNATIONAL LIMITED

UNIT B DUNTON PARK, KINGSBURY ROAD,SUTTON COLDFIELD,B76 9EB

Number:09823171
Status:ACTIVE
Category:Private Limited Company
Number:09573504
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEIL SHEPHERD DESIGN LTD

GOLDEN LEA,STRATFORD UPON AVON,CV37 9TZ

Number:02896966
Status:ACTIVE
Category:Private Limited Company

THE GUEST NURSERY LIMITED

137 HAGLEY ROAD,HALESOWEN,B63 4JN

Number:06748035
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