RMC (GM) NO 8 LIMITED

1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.01270724
CategoryPrivate Limited Company
Incorporated28 Jul 1976
Age47 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 4 months, 19 days

SUMMARY

RMC (GM) NO 8 LIMITED is an dissolved private limited company with number 01270724. It was incorporated 47 years, 9 months, 18 days ago, on 28 July 1976 and it was dissolved 12 years, 4 months, 19 days ago, on 27 December 2011. The company address is 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

MURRAY, Daphne Margaret

Secretary

ACTIVE

Assigned on 01 Apr 2004

Current time on role 20 years, 1 month, 14 days

COLLINS, Michael Leslie

Director

Solicitor

ACTIVE

Assigned on 29 Dec 2000

Current time on role 23 years, 4 months, 17 days

SMITH, Andrew Michael

Director

Solicitor

ACTIVE

Assigned on 12 Apr 2006

Current time on role 18 years, 1 month, 3 days

COLLINS, Michael Leslie

Secretary

RESIGNED

Assigned on 13 Jul 2000

Resigned on 01 Apr 2004

Time on role 3 years, 8 months, 19 days

KALIA, Narinder Nath

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 14 days

STANDISH, Frank James

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 13 Jul 2000

Time on role 1 year, 4 months, 12 days

BOOTH, Samuel Russell

Director

General Manager

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Dec 1995

Time on role 1 year, 11 months, 30 days

BOTTLE, Stephen

Director

Solicitor

RESIGNED

Assigned on 29 Dec 2000

Resigned on 12 Apr 2006

Time on role 5 years, 3 months, 14 days

GILLARD, Peter Henry

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2007

Resigned on 22 May 2009

Time on role 1 year, 11 months, 10 days

JENKINS, Derek William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 May 1997

Time on role 26 years, 11 months, 15 days

LAFFERTY, Ian Carlyle

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 14 days

LAMBOURNE, Robert Ernest

Director

Director Fica

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Mar 1999

Time on role 1 year, 9 months, 2 days

MACQUEEN, Ian Malcolm

Director

Retailer

RESIGNED

Assigned on 01 Jan 1996

Resigned on 18 Apr 1997

Time on role 1 year, 3 months, 17 days

NORRIS, Barrington Michael John

Director

Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 29 Dec 2000

Time on role 6 years, 11 months, 28 days

ROBERTSHAW, Michael Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 14 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Apr 2004

Time on role 5 years, 31 days

YOUNG, Peter Lance

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 14 days


Some Companies

AAMA INVESTMENTS LTD

37 A CHURCH ROAD,HIGH PEAK,SK22 4NJ

Number:10419516
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AVON MINIBUSES LIMITED

UNIT 14, HANHAM BUSINESS PARK MEMORIAL ROAD,BRISTOL,BS15 3JE

Number:04840423
Status:ACTIVE
Category:Private Limited Company

CRYSTAL NUTS LTD

155 WATERLOO ROAD,UXBRIDGE,UB8 2QX

Number:11664246
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FITCH DESIGN CONSULTANTS LIMITED

27 FARM STREET,,W1J 5RJ

Number:00670130
Status:ACTIVE
Category:Private Limited Company

LED BARS LTD

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:07191011
Status:ACTIVE
Category:Private Limited Company

MARTIN ALLEN LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:06573306
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