RHINE FOUR LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.01273420
CategoryPrivate Limited Company
Incorporated16 Aug 1976
Age47 years, 9 months
JurisdictionEngland Wales

SUMMARY

RHINE FOUR LIMITED is an active private limited company with number 01273420. It was incorporated 47 years, 9 months ago, on 16 August 1976. The company address is Parklands Court 24 Parklands Parklands Court 24 Parklands, Birmingham, B45 9PZ, West Midlands.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Dec 2008

Current time on role 15 years, 4 months, 23 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 13 days

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 16 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 14 days

DERHAM, Andrew Vincent

Secretary

RESIGNED

Assigned on

Resigned on 29 Sep 2000

Time on role 23 years, 7 months, 17 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 24 Dec 2008

Time on role 1 year, 3 months, 6 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 29 Sep 2000

Resigned on 10 Mar 2006

Time on role 5 years, 5 months, 11 days

PEGG, Jane

Secretary

RESIGNED

Assigned on 10 Mar 2006

Resigned on 18 Sep 2007

Time on role 1 year, 6 months, 8 days

AYRES, Andrew John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 15 days

BUESDEN, Stephen Charles

Director

Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 19 Apr 1999

Time on role 2 years, 18 days

DAVENPORT, Donald Andrew

Director

Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 10 Jul 2002

Time on role 1 year, 9 months, 11 days

DERHAM, Andrew Vincent

Director

Company Secretary

RESIGNED

Assigned on 19 Apr 1999

Resigned on 29 Sep 2000

Time on role 1 year, 5 months, 10 days

DOWNING, Roger Arthur

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 30 Apr 2018

Time on role 6 years, 4 months, 29 days

DUNHAM, Kate

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jan 2020

Time on role 11 months, 30 days

GALVIN, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 30 Dec 2017

Time on role 6 years, 11 months, 30 days

HENRIKSEN, Alison Jane

Director

Cfo

RESIGNED

Assigned on 30 Dec 2017

Resigned on 01 Feb 2019

Time on role 1 year, 1 month, 2 days

KERNAGHAN, Jackie

Director

Travel Executive

RESIGNED

Assigned on 16 Mar 1998

Resigned on 19 Apr 1999

Time on role 1 year, 1 month, 3 days

MAGUIRE, Peter John

Director

Director Of Property & Insuran

RESIGNED

Assigned on 18 Sep 2007

Resigned on 01 Dec 2011

Time on role 4 years, 2 months, 13 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 09 Mar 2006

Resigned on 24 Dec 2008

Time on role 2 years, 9 months, 15 days

MAVITY, Harold Roger Wallis

Director

Director

RESIGNED

Assigned on

Resigned on 01 Apr 1997

Time on role 27 years, 1 month, 14 days

MORTIMER, David Grant

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 31 May 2007

Time on role 6 years, 8 months, 2 days

OWEN, Michael James

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2018

Resigned on 03 Sep 2018

Time on role 4 months, 3 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Dec 2019

Resigned on 31 Jul 2021

Time on role 1 year, 7 months, 30 days

SMITH, Neil Reynolds

Director

Director

RESIGNED

Assigned on 24 Dec 2008

Resigned on 31 Dec 2010

Time on role 2 years, 7 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 19 Apr 1999

Resigned on 29 Sep 2000

Time on role 1 year, 5 months, 10 days

VAN EIJK, Alfred Thomas

Director

Managing Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 16 Mar 1998

Time on role 1 year, 11 months, 15 days


Some Companies

A K LILLEY AND SONS LTD

94 HIGHDOWN ROAD,HOVE,BN3 6EA

Number:04739598
Status:ACTIVE
Category:Private Limited Company

BLUE THEOBALD LIMITED

SAMANVAYA CULTURAL CENTRE 1ST FLOOR OFFICES,HARROW,HA1 1ST

Number:05506021
Status:ACTIVE
Category:Private Limited Company

COMPANY B LIMITED

49 HIGH STREET,HANTS,SO43 7BE

Number:01496110
Status:LIQUIDATION
Category:Private Limited Company

GLD IT SOLUTIONS LIMITED

5B VALLEY INDUSTRIES,TONBRIDGE,TN11 0AG

Number:07256456
Status:ACTIVE
Category:Private Limited Company

LOUIE SPENCE DANCE LTD

7 CANNONS MEAD,STANSTED,CM24 8EL

Number:11306586
Status:ACTIVE
Category:Private Limited Company

SWIFTMEDIA LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:05261399
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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