RUBIX EUROPE LIMITED

Accurist House Accurist House, London, W1U 7AL, England
StatusACTIVE
Company No.00890082
CategoryPrivate Limited Company
Incorporated20 Oct 1966
Age57 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

RUBIX EUROPE LIMITED is an active private limited company with number 00890082. It was incorporated 57 years, 6 months, 18 days ago, on 20 October 1966. The company address is Accurist House Accurist House, London, W1U 7AL, England.



People

FINNIGAN, Paul

Director

Group Tax Manager

ACTIVE

Assigned on 10 Mar 2021

Current time on role 3 years, 1 month, 28 days

PHILLIPS, Katherine Ann

Director

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2019

Current time on role 5 years, 7 days

BLEASE, Elizabeth Ann

Secretary

RESIGNED

Assigned on 28 Mar 2000

Resigned on 29 Dec 2004

Time on role 4 years, 9 months, 1 day

HODKINSON, Steven Paul

Secretary

RESIGNED

Assigned on 31 Oct 2016

Resigned on 18 Jul 2017

Time on role 8 months, 18 days

KENNEDY, Ewan Campbell

Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 1997

Time on role 26 years, 9 months, 27 days

SANGHVI, Dinesh Dalichand

Secretary

RESIGNED

Assigned on

Resigned on 22 Feb 1993

Time on role 31 years, 2 months, 15 days

SCARRATT, Andrew Nigel

Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 16 May 2018

Time on role 9 months, 29 days

SHORT, Christopher David

Secretary

Company Secretary

RESIGNED

Assigned on 29 Dec 2004

Resigned on 31 Oct 2016

Time on role 11 years, 10 months, 2 days

STIMSON, Jack

Secretary

RESIGNED

Assigned on 10 Jul 1997

Resigned on 28 Mar 2000

Time on role 2 years, 8 months, 18 days

ALBINET, Sophie

Director

Director

RESIGNED

Assigned on 12 Mar 1999

Resigned on 11 Aug 2000

Time on role 1 year, 4 months, 30 days

BLEASE, Elizabeth Ann

Director

Company Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 29 Dec 2004

Time on role 8 months, 29 days

CUMMING, John William

Director

Director

RESIGNED

Assigned on 18 Aug 1997

Resigned on 08 Oct 2002

Time on role 5 years, 1 month, 21 days

CUMMING, John William

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Sep 1993

Time on role 30 years, 7 months, 17 days

ELLETT, Bernard Robert

Director

Company Director

RESIGNED

Assigned on 22 Aug 1995

Resigned on 18 Aug 1997

Time on role 1 year, 11 months, 27 days

HERVIEUX, Philippe Jean Gaston

Director

Vice President Key Accounts

RESIGNED

Assigned on 16 May 2018

Resigned on 08 Dec 2021

Time on role 3 years, 6 months, 23 days

HODKINSON, Steven Paul

Director

Company Secretary

RESIGNED

Assigned on 31 Mar 2016

Resigned on 18 Jul 2017

Time on role 1 year, 3 months, 18 days

HOLLYWOOD, David John

Director

Director

RESIGNED

Assigned on 12 Mar 1999

Resigned on 26 Sep 2001

Time on role 2 years, 6 months, 14 days

HORROCKS, Fiona Margaret

Director

Director

RESIGNED

Assigned on 12 Mar 1999

Resigned on 31 Mar 2004

Time on role 5 years, 19 days

MAGRATH, Duncan Jonathan

Director

Finance Director

RESIGNED

Assigned on 18 Jul 2017

Resigned on 30 Apr 2019

Time on role 1 year, 9 months, 12 days

MILLS, Roger Harold Simpson

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jan 1993

Time on role 31 years, 3 months, 8 days

PORTER, Melvin Robert

Director

Director

RESIGNED

Assigned on 13 Dec 1999

Resigned on 11 Mar 2003

Time on role 3 years, 2 months, 29 days

ROBSON, Patrick Tom

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Aug 1995

Time on role 28 years, 8 months, 15 days

SANDERS, Stephen William

Director

Director

RESIGNED

Assigned on 24 Mar 2003

Resigned on 31 Mar 2006

Time on role 3 years, 7 days

SAUNIER, Yves Pascal Michel

Director

Legal Director

RESIGNED

Assigned on 16 May 2018

Resigned on 08 Dec 2021

Time on role 3 years, 6 months, 23 days

SCARRATT, Andrew Nigel

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 16 May 2018

Time on role 1 year, 6 months, 16 days

SHAW, Helen Sarah

Director

Lawyer

RESIGNED

Assigned on 08 Dec 2021

Resigned on 31 Mar 2024

Time on role 2 years, 3 months, 23 days

SHORT, Christopher David

Director

Company Secretary

RESIGNED

Assigned on 29 Dec 2004

Resigned on 31 Oct 2016

Time on role 11 years, 10 months, 2 days

STIMSON, John Brian

Director

Director

RESIGNED

Assigned on 18 Aug 1997

Resigned on 12 Mar 1999

Time on role 1 year, 6 months, 25 days

THWAITE, Paul Edmund

Director

Director

RESIGNED

Assigned on 08 Oct 2002

Resigned on 31 Mar 2016

Time on role 13 years, 5 months, 23 days

WATTS, Colin Leonard

Director

Director

RESIGNED

Assigned on 18 Aug 1997

Resigned on 12 Mar 1999

Time on role 1 year, 6 months, 25 days


Some Companies

CWRP LLP

210-212 MANCHESTER ROAD,NORTHWICH,CW9 7NN

Number:OC341396
Status:ACTIVE
Category:Limited Liability Partnership

G.B. WELDING SERVICES (RUTLAND) LIMITED

UNIT 4 & 6 PILLINGS ROAD IND EST,RUTLAND,LE15 6QF

Number:02657647
Status:ACTIVE
Category:Private Limited Company

MAQ WIRELESS LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:09621602
Status:ACTIVE
Category:Private Limited Company

SHAKES OFFSHORE LIMITED

1 JEEVES YARD,HITCHIN,SG4 9TE

Number:11588657
Status:ACTIVE
Category:Private Limited Company

SMART BRIGHT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11820841
Status:ACTIVE
Category:Private Limited Company

TAPOMID LIMITED

42 MADDEN AVENUE,CHATHAM,ME5 9TH

Number:11610402
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