ROBINSONS COUNTRY LEISURE LIMITED

C/O KROLL ADVISORY LLP C/O KROLL ADVISORY LLP, Manchester, M2 1EW, Greater Manchester
StatusLIQUIDATION
Company No.01204722
CategoryPrivate Limited Company
Incorporated24 Mar 1975
Age49 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

ROBINSONS COUNTRY LEISURE LIMITED is an liquidation private limited company with number 01204722. It was incorporated 49 years, 1 month, 24 days ago, on 24 March 1975. The company address is C/O KROLL ADVISORY LLP C/O KROLL ADVISORY LLP, Manchester, M2 1EW, Greater Manchester.



People

ADEGOKE, Adedotun Ademola

Director

Senior Buyer

ACTIVE

Assigned on 14 Oct 2016

Current time on role 7 years, 7 months, 3 days

DICK, Alastair Peter Orford

Director

Director

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 3 days

BEST, Nigel Clive

Secretary

Chartered Management Accountan

RESIGNED

Assigned on 17 Dec 2003

Resigned on 30 Sep 2013

Time on role 9 years, 9 months, 13 days

BRYANT, Alan Trevor

Secretary

RESIGNED

Assigned on

Resigned on 17 Dec 2003

Time on role 20 years, 5 months

OLSEN, Cameron John

Secretary

RESIGNED

Assigned on 08 Jan 2014

Resigned on 01 Jul 2019

Time on role 5 years, 5 months, 23 days

PIPER, Thomas James

Secretary

RESIGNED

Assigned on 01 Jul 2019

Resigned on 28 Jul 2022

Time on role 3 years, 27 days

BENTHAM, Ernest James

Director

Director

RESIGNED

Assigned on

Resigned on 10 Mar 2016

Time on role 8 years, 2 months, 7 days

BENTHAM, Martin Stuart

Director

Operations Director

RESIGNED

Assigned on 06 Apr 2008

Resigned on 10 Mar 2016

Time on role 7 years, 11 months, 4 days

BENTHAM, Paul James

Director

Marketing Director

RESIGNED

Assigned on 06 Apr 2008

Resigned on 10 Mar 2016

Time on role 7 years, 11 months, 4 days

BENTHAM, Pauline Janet

Director

Director

RESIGNED

Assigned on

Resigned on 10 Mar 2016

Time on role 8 years, 2 months, 7 days

BEST, Nigel Clive

Director

Chartered Managementaccountant

RESIGNED

Assigned on 12 Aug 1999

Resigned on 30 Sep 2013

Time on role 14 years, 1 month, 18 days

BRYANT, Alan Trevor

Director

Director

RESIGNED

Assigned on

Resigned on 17 Dec 2003

Time on role 20 years, 5 months

CHAPPELOW, Peter Raymond

Director

Company Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 12 Feb 2003

Time on role 6 months, 4 days

FORSEY, David Michael

Director

Director

RESIGNED

Assigned on 08 Jan 2014

Resigned on 14 Oct 2016

Time on role 2 years, 9 months, 6 days

LEACH, Barry John

Director

Director

RESIGNED

Assigned on 08 Jan 2014

Resigned on 30 Mar 2016

Time on role 2 years, 2 months, 22 days

NEVITT, Sean Matthew

Director

Director

RESIGNED

Assigned on 30 Mar 2016

Resigned on 14 Oct 2016

Time on role 6 months, 15 days

STOCKTON, Rachel Isabel Lilian

Director

Head Of Customs And Vat

RESIGNED

Assigned on 14 Oct 2016

Resigned on 14 Mar 2019

Time on role 2 years, 5 months


Some Companies

AS BUILT DATA LIMITED

UNIT 33, BURY BUSINESS CENTRE,BURY,BL9 6BL

Number:10014549
Status:ACTIVE
Category:Private Limited Company

CZERWINSKA GROUP OF COMPANIES LTD

2 ELDON PLACE,BRADFORD,BD1 3AZ

Number:08556604
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DININGS SW3 LIMITED

22 HARCOURT STREET,LONDON,W1H 4HH

Number:10177270
Status:ACTIVE
Category:Private Limited Company

IXCO LIMITED

20 MELROSE CRESCENT,ALTRINCHAM,WA15 8NN

Number:10489046
Status:ACTIVE
Category:Private Limited Company

MONTAGUE OF LONDON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11459343
Status:ACTIVE
Category:Private Limited Company

PINE VIEW PARKS LIMITED

PARK OFFICE BLUNSDON ABBEY PARK,SWINDON,SN25 2DU

Number:10385479
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