RIB SECRETARIES LIMITED

1-3 Strand 1-3 Strand, WC2N 5JR
StatusDISSOLVED
Company No.01176089
CategoryPrivate Limited Company
Incorporated03 Jul 1974
Age49 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution27 Dec 2016
Years7 years, 4 months, 19 days

SUMMARY

RIB SECRETARIES LIMITED is an dissolved private limited company with number 01176089. It was incorporated 49 years, 10 months, 12 days ago, on 03 July 1974 and it was dissolved 7 years, 4 months, 19 days ago, on 27 December 2016. The company address is 1-3 Strand 1-3 Strand, WC2N 5JR.



People

SUTHERLAND, Sylvia Clara

Secretary

ACTIVE

Assigned on 02 Mar 2016

Current time on role 8 years, 2 months, 13 days

MCCULLOCH, Alan William

Director

Chartered Secretary

ACTIVE

Assigned on 27 Jul 2012

Current time on role 11 years, 9 months, 19 days

UDOW, Henry Adam

Director

Chief Legal Officer

ACTIVE

Assigned on 21 Dec 2011

Current time on role 12 years, 4 months, 25 days

CROSER, William James

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 14 days

DAVAGE, Clare Elizabeth

Secretary

RESIGNED

Assigned on 14 Oct 2015

Resigned on 02 Mar 2016

Time on role 4 months, 19 days

DERRETT, Sarah

Secretary

RESIGNED

Assigned on 13 Jul 1998

Resigned on 10 May 2000

Time on role 1 year, 9 months, 28 days

DEWAN, Rosemary Clare

Secretary

RESIGNED

Assigned on 20 Mar 1995

Resigned on 13 Jul 1998

Time on role 3 years, 3 months, 24 days

DIXON, Leslie

Secretary

RESIGNED

Assigned on 10 May 2000

Resigned on 26 Apr 2001

Time on role 11 months, 16 days

LENON, Georgina Louise

Secretary

RESIGNED

Assigned on 26 Apr 2001

Resigned on 01 Oct 2006

Time on role 5 years, 5 months, 5 days

RADCLIFFE, Willoughby Mark St John

Secretary

RESIGNED

Assigned on 31 Dec 1992

Resigned on 20 Mar 1995

Time on role 2 years, 2 months, 20 days

WATSON, Marsha Phillippa

Secretary

RESIGNED

Assigned on 01 Oct 2006

Resigned on 30 Sep 2015

Time on role 8 years, 11 months, 29 days

WOODS, Margaret Elaine

Secretary

RESIGNED

Assigned on 20 May 2004

Resigned on 20 Sep 2004

Time on role 4 months

WOODS, Margaret Elaine

Secretary

RESIGNED

Assigned on 25 Jul 2000

Resigned on 05 Oct 2000

Time on role 2 months, 11 days

BOVILL, Michael Antony

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 14 days

CHARKIN, Richard Denis Paul

Director

Executive Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 14 days

CHEESEMAN, Peter Ernest

Director

Commercial Director

RESIGNED

Assigned on 31 Dec 1992

Resigned on 30 Jun 2001

Time on role 8 years, 5 months, 30 days

COWDEN, Stephen John

Director

General Counsel Company Secret

RESIGNED

Assigned on 21 Jul 2004

Resigned on 21 Dec 2011

Time on role 7 years, 5 months

CROSER, William James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 14 days

DAY, Christopher James

Director

Commercial Director

RESIGNED

Assigned on 23 Mar 1995

Resigned on 11 Jul 1995

Time on role 3 months, 19 days

DEWAN, Rosemary Clare

Director

Chartered Secretary

RESIGNED

Assigned on 31 Dec 1992

Resigned on 13 Jul 1998

Time on role 5 years, 6 months, 13 days

DIXON, Leslie

Director

Chartered Secretary

RESIGNED

Assigned on 13 Jul 1998

Resigned on 31 Mar 2011

Time on role 12 years, 8 months, 18 days

GRONAU, Roland

Director

Accountant

RESIGNED

Assigned on 31 Dec 1992

Resigned on 11 Jul 1995

Time on role 2 years, 6 months, 11 days

HUNT, Christopher Eric

Director

Finance Director

RESIGNED

Assigned on 11 Jul 1995

Resigned on 13 Sep 1996

Time on role 1 year, 2 months, 2 days

LOUGH, Sarah Rosemary

Director

Finance Dir

RESIGNED

Assigned on 08 Jan 1996

Resigned on 30 May 1997

Time on role 1 year, 4 months, 22 days

MOORE, Jane

Director

Solicitor

RESIGNED

Assigned on 24 Apr 1996

Resigned on 20 Sep 2004

Time on role 8 years, 4 months, 26 days

RADCLIFFE, Willoughby Mark St John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 20 Mar 1995

Time on role 29 years, 1 month, 25 days

WOODS, Margaret Elaine

Director

Company Secretary

RESIGNED

Assigned on 20 Sep 2004

Resigned on 28 Mar 2013

Time on role 8 years, 6 months, 8 days


Some Companies

CHRIS A GRAHAM LTD

13 GWENFRO UNITS,WREXHAM,LL13 7YP

Number:09294765
Status:ACTIVE
Category:Private Limited Company

GELO DRIVER LTD

FLAT18,LONDON,SE16 7DH

Number:11156801
Status:ACTIVE
Category:Private Limited Company

HGS DRESDEN LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05381347
Status:ACTIVE
Category:Private Limited Company

LIZZY & SAM LIMITED

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:10260746
Status:ACTIVE
Category:Private Limited Company

MIRZARS LTD

FLAT 2 THOMAS COURT NEW MOSSFORD WAY,ILFORD,IG6 1FJ

Number:08156881
Status:ACTIVE
Category:Private Limited Company

ROSE HILL BRIGHTON C.I.C.

70-71 ROSE HILL TERRACE,BRIGHTON,BN1 4JL

Number:10102737
Status:ACTIVE
Category:Community Interest 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