INSTALRITE PLASTICS LIMITED

Parkview 1220 Parkview 1220, Reading, RG7 4GA
StatusDISSOLVED
Company No.00810097
CategoryPrivate Limited Company
Incorporated23 Jun 1964
Age59 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 1 month, 23 days

SUMMARY

INSTALRITE PLASTICS LIMITED is an dissolved private limited company with number 00810097. It was incorporated 59 years, 11 months, 26 days ago, on 23 June 1964 and it was dissolved 13 years, 1 month, 23 days ago, on 26 April 2011. The company address is Parkview 1220 Parkview 1220, Reading, RG7 4GA.



People

DREW, Alison

Secretary

ACTIVE

Assigned on 18 Mar 2003

Current time on role 21 years, 3 months, 1 day

SMITH, Robert Andrew Ross

Director

Accountant

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 2 months, 18 days

WOLSELEY DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 31 May 2007

Current time on role 17 years, 19 days

BRADLEY, David

Secretary

Director

RESIGNED

Assigned on 07 Oct 1999

Resigned on 07 Jun 2001

Time on role 1 year, 8 months

BROWN, Robert Charles

Secretary

Company Secretary

RESIGNED

Assigned on 26 Jun 1993

Resigned on 07 Oct 1999

Time on role 6 years, 3 months, 11 days

MILNER, Keith

Secretary

RESIGNED

Assigned on

Resigned on 26 Jun 1993

Time on role 30 years, 11 months, 24 days

PARKER, Edward Geoffrey

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Jun 2001

Resigned on 31 Aug 2002

Time on role 1 year, 2 months, 24 days

WHITE, Mark Jonathan

Secretary

RESIGNED

Assigned on 31 Aug 2002

Resigned on 18 Mar 2003

Time on role 6 months, 18 days

BRADLEY, David

Director

Director

RESIGNED

Assigned on 07 Oct 1999

Resigned on 07 Jun 2001

Time on role 1 year, 8 months

BRANSON, David Anthony

Director

Company Director Secretary

RESIGNED

Assigned on 07 Jun 2001

Resigned on 01 Jul 2002

Time on role 1 year, 24 days

JACKSON, Christine

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Sep 1993

Time on role 30 years, 8 months, 23 days

JACKSON, Ian Ross

Director

Company Director

RESIGNED

Assigned on 06 Apr 1994

Resigned on 07 Oct 1999

Time on role 5 years, 6 months, 1 day

JACKSON, James Dennis

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Oct 1999

Time on role 24 years, 8 months, 12 days

MILLS, Richard John Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Dec 1999

Time on role 24 years, 6 months, 11 days

PARKER, Edward Geoffrey

Director

Chartered Secretary

RESIGNED

Assigned on 07 Jun 2001

Resigned on 31 Aug 2002

Time on role 1 year, 2 months, 24 days

SHEPPARD, Peter

Director

Company Director

RESIGNED

Assigned on 07 Oct 1999

Resigned on 07 Jun 2001

Time on role 1 year, 8 months

WEBSTER, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 07 Jun 2001

Resigned on 31 Mar 2010

Time on role 8 years, 9 months, 24 days

WHITE, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2002

Resigned on 31 May 2007

Time on role 4 years, 11 months


Some Companies

AEGIS MAINTENANCE SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10847708
Status:ACTIVE
Category:Private Limited Company

ANGELSPOOL INVESTMENT LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:09240928
Status:ACTIVE
Category:Private Limited Company

BYRNECUT UK LIMITED

3RD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN

Number:11147501
Status:ACTIVE
Category:Private Limited Company

HABIBUR RAHMAN LTD

63 COPGROVE ROAD,LEEDS,LS8 2ST

Number:11046738
Status:ACTIVE
Category:Private Limited Company

NJ HOLDING LP

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SL033701
Status:ACTIVE
Category:Limited Partnership

QINGDAO HAIYONG MACHINERY MANUFACTURING CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09461994
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