RUBY DCO SIXTEEN LIMITED

Office 5, International House Office 5, International House, Orpington, BR5 3RS, England
StatusDISSOLVED
Company No.01286551
CategoryPrivate Limited Company
Incorporated16 Nov 1976
Age47 years, 6 months
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years1 month, 28 days

SUMMARY

RUBY DCO SIXTEEN LIMITED is an dissolved private limited company with number 01286551. It was incorporated 47 years, 6 months ago, on 16 November 1976 and it was dissolved 1 month, 28 days ago, on 19 March 2024. The company address is Office 5, International House Office 5, International House, Orpington, BR5 3RS, England.



People

SPRANK, Thorsten

Director

Accountant

ACTIVE

Assigned on 31 Aug 2023

Current time on role 8 months, 16 days

BRIERLEY, Jennifer Anne

Secretary

RESIGNED

Assigned on 05 Feb 2007

Resigned on 25 Jul 2012

Time on role 5 years, 5 months, 20 days

DAVIES, John Richard Bridge

Secretary

RESIGNED

Assigned on 31 Jan 1997

Resigned on 31 Dec 2000

Time on role 3 years, 11 months

HEATON, Janet Ruth

Secretary

RESIGNED

Assigned on 02 Apr 2002

Resigned on 05 Feb 2007

Time on role 4 years, 10 months, 3 days

LEGG, Nichola Louise

Secretary

RESIGNED

Assigned on 25 Jul 2012

Resigned on 09 Sep 2022

Time on role 10 years, 1 month, 15 days

MCCULLOCH, Thomas Martin

Secretary

RESIGNED

Assigned on

Resigned on 02 Jan 1996

Time on role 28 years, 4 months, 14 days

MURPHY, Francis Joseph

Secretary

Secretary

RESIGNED

Assigned on 08 Feb 1996

Resigned on 31 Jan 1997

Time on role 11 months, 23 days

SMERDON, Peter

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 02 Apr 2002

Time on role 1 year, 3 months, 2 days

STEWART, Brian

Secretary

Finance Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 08 Feb 1996

Time on role 1 month, 6 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 03 Sep 2012

Resigned on 21 Dec 2016

Time on role 4 years, 3 months, 18 days

ENGLAND, Philip Nicholas

Director

Marketing Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 30 May 1997

Time on role 1 year, 4 months, 28 days

HALL, Wendy Margaret

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2014

Resigned on 09 Sep 2022

Time on role 8 years, 8 months, 8 days

HILGER, Marcus

Director

Finance Director

RESIGNED

Assigned on 13 Nov 2017

Resigned on 25 Nov 2019

Time on role 2 years, 12 days

HOOD, John

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 31 Mar 2007

Time on role 4 years, 6 months, 1 day

KEEN, Christian

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Nov 2019

Resigned on 18 May 2022

Time on role 2 years, 5 months, 23 days

KERSHAW, Graham Anthony

Director

Director

RESIGNED

Assigned on 31 Jan 1997

Resigned on 31 Mar 2002

Time on role 5 years, 2 months

LIPP, Hanns Martin

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 31 Dec 2017

Time on role 1 year, 10 days

MAJOR, Michael Evelyn

Director

Business Development

RESIGNED

Assigned on 02 Jan 1996

Resigned on 06 Jan 1998

Time on role 2 years, 4 days

MCCULLOCH, Jane

Director

Physiotherapist

RESIGNED

Assigned on

Resigned on 02 Jan 1996

Time on role 28 years, 4 months, 14 days

MCCULLOCH, Thomas Martin

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 02 Jan 1996

Time on role 28 years, 4 months, 14 days

MEISTER, Stefan Mario

Director

Company Director

RESIGNED

Assigned on 14 Jul 1997

Resigned on 01 Jan 1999

Time on role 1 year, 5 months, 18 days

MISCHKE, Gerhard Viktor

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Aug 2000

Time on role 1 year, 7 months, 30 days

SANDERS, Alan Christopher

Director

Retail Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 06 Jan 1998

Time on role 2 years, 4 days

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2013

Time on role 2 years, 4 months, 30 days

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 01 Aug 2011

Time on role 9 years, 4 months, 4 days

STEWART, Brian

Director

Finance Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 10 Feb 1997

Time on role 1 year, 1 month, 8 days

TROUGHTON, John Mervyn

Director

Acquisitions And Property Dire

RESIGNED

Assigned on 02 Jan 1996

Resigned on 06 Jan 1998

Time on role 2 years, 4 days

VIZARD, Ronald Charles, Harold

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jan 1998

Resigned on 30 Sep 2002

Time on role 4 years, 8 months, 24 days

WILLETTS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2007

Resigned on 03 Sep 2012

Time on role 5 years, 5 months, 2 days

WISEMAN, Graham

Director

Business Consultant

RESIGNED

Assigned on 07 Sep 2022

Resigned on 31 Aug 2023

Time on role 11 months, 24 days


Some Companies

ANLIN SUPPORT SERVICES LIMITED

45 CHURCH LANE,GUILDFORD,GU5 9AL

Number:09363836
Status:ACTIVE
Category:Private Limited Company

FREDNERSTION CONTRACTING LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10605043
Status:ACTIVE
Category:Private Limited Company

LIQUIDAMBAR GARDEN DESIGN LIMITED

8 FERRY ROAD,THAMES DITTON,KT7 0XZ

Number:11776865
Status:ACTIVE
Category:Private Limited Company

MEMORY OWL LIMITED

NORFOLK HOUSE,ST IVES,PE27 5AF

Number:09228581
Status:ACTIVE
Category:Private Limited Company

PANAIT CONSTRUCTIONS LTD

FLAT 18, VICTORIA COURT,TAMWORTH,B79 7GY

Number:11617901
Status:ACTIVE
Category:Private Limited Company

SEA JAY CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09738935
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