UNDERSHAFT (RACCA) LIMITED

8 Surrey Street 8 Surrey Street, NR1 3NG
StatusDISSOLVED
Company No.01341077
CategoryPrivate Limited Company
Incorporated29 Nov 1977
Age46 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution30 Nov 2011
Years12 years, 5 months, 18 days

SUMMARY

UNDERSHAFT (RACCA) LIMITED is an dissolved private limited company with number 01341077. It was incorporated 46 years, 5 months, 19 days ago, on 29 November 1977 and it was dissolved 12 years, 5 months, 18 days ago, on 30 November 2011. The company address is 8 Surrey Street 8 Surrey Street, NR1 3NG.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2005

Current time on role 18 years, 10 months, 18 days

MCANDREW, Graeme

Director

Insurance Company Official

ACTIVE

Assigned on 22 Sep 2010

Current time on role 13 years, 7 months, 26 days

SPICKER, Richard Harold

Director

Insurance Company Official

ACTIVE

Assigned on 22 Sep 2010

Current time on role 13 years, 7 months, 26 days

COLES, Pamela Mary

Secretary

RESIGNED

Assigned on 22 May 2000

Resigned on 01 Jul 2002

Time on role 2 years, 1 month, 9 days

KEMLO, Hugh

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 1998

Time on role 25 years, 5 months, 2 days

MAVOR, Ian Gordon Ferrier

Secretary

RESIGNED

Assigned on 16 Dec 1998

Resigned on 11 Aug 1999

Time on role 7 months, 26 days

TAYLOR, Alec

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 30 Jun 2005

Time on role 2 years, 11 months, 29 days

YOUNG, Mark Lees

Secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 22 May 2000

Time on role 9 months, 23 days

BESWICK, Timothy John

Director

Accountant

RESIGNED

Assigned on 30 Jul 1999

Resigned on 01 Jul 2002

Time on role 2 years, 11 months, 1 day

BOWLES, Simon Alan

Director

Deputy Finance Director

RESIGNED

Assigned on 28 Mar 2003

Resigned on 04 Aug 2003

Time on role 4 months, 7 days

BROWN, Andrew Martin

Director

Director Of Marketing

RESIGNED

Assigned on 17 Sep 1992

Resigned on 31 Dec 1994

Time on role 2 years, 3 months, 14 days

CLEMENTSON, Ronald

Director

Director Of Sales Rac Rescue S

RESIGNED

Assigned on 17 Sep 1992

Resigned on 16 Sep 1994

Time on role 1 year, 11 months, 29 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 30 Jun 2005

Time on role 2 years, 11 months, 29 days

COLLEY, Peter Guy

Director

Director Of Finance

RESIGNED

Assigned on 17 Sep 1992

Resigned on 31 Mar 1997

Time on role 4 years, 6 months, 14 days

CONNOR, Martin Joseph

Director

Administration Director

RESIGNED

Assigned on 17 Sep 1992

Resigned on 12 Jan 2000

Time on role 7 years, 3 months, 25 days

DAYNES, Terence Edward

Director

Company Director

RESIGNED

Assigned on 15 Feb 1995

Resigned on 06 Dec 1996

Time on role 1 year, 9 months, 19 days

DEAKIN, Janice

Director

Insurance Company Official

RESIGNED

Assigned on 18 May 2006

Resigned on 22 Sep 2010

Time on role 4 years, 4 months, 4 days

EASTER, Philip Charles

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 14 Mar 2006

Time on role 8 months, 14 days

HARRIS, Ian Michael Brian

Director

Finance Director

RESIGNED

Assigned on 14 Mar 2006

Resigned on 18 May 2006

Time on role 2 months, 4 days

HEWITT, Alison Deborah

Director

Managing Director

RESIGNED

Assigned on 14 Mar 2006

Resigned on 31 Dec 2008

Time on role 2 years, 9 months, 17 days

HEWITT, Paul William

Director

Finance Director

RESIGNED

Assigned on 30 Jul 1999

Resigned on 28 Mar 2003

Time on role 3 years, 7 months, 29 days

HEWITT, Ronald James

Director

Director Of Operation

RESIGNED

Assigned on 17 Sep 1992

Resigned on 06 Sep 1994

Time on role 1 year, 11 months, 19 days

JOHNSTON, David Keith

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Sep 1992

Time on role 31 years, 8 months, 1 day

MACDONALD, James Thomas

Director

Director

RESIGNED

Assigned on 15 Feb 1995

Resigned on 06 Jan 1997

Time on role 1 year, 10 months, 19 days

MACHELL, Simon Christopher

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 18 May 2006

Time on role 10 months, 18 days

MILLER, Alastair

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 17 Sep 1992

Time on role 31 years, 8 months, 1 day

MOORE, Graham Thomas

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 17 days

MUSSETT, Leslie James

Director

Managing Director

RESIGNED

Assigned on

Resigned on 17 Sep 1992

Time on role 31 years, 8 months, 1 day

PALMER, Diana Mary

Director

Director Of Personnel

RESIGNED

Assigned on 17 Sep 1992

Resigned on 12 Jan 2000

Time on role 7 years, 3 months, 25 days

PENNYCOOK, Richard

Director

Group Finance Director

RESIGNED

Assigned on 04 Aug 2003

Resigned on 30 Jun 2005

Time on role 1 year, 10 months, 26 days

RICHARDSON, Frank

Director

Director

RESIGNED

Assigned on 17 Sep 1992

Resigned on 28 Feb 1996

Time on role 3 years, 5 months, 11 days

ROSE, David Rowley

Director

Insurance Company Official

RESIGNED

Assigned on 22 Jan 2009

Resigned on 22 Sep 2010

Time on role 1 year, 8 months

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 14 Mar 2006

Time on role 8 months, 14 days

TODD, David

Director

Insurance Company Official

RESIGNED

Assigned on 18 May 2006

Resigned on 14 Jul 2008

Time on role 2 years, 1 month, 27 days

WILFORD, Alison Louise

Director

Insurance Company Official

RESIGNED

Assigned on 14 Jul 2008

Resigned on 01 Sep 2010

Time on role 2 years, 1 month, 18 days

WILFORD, Alison Louise

Director

Insurance Company Official

RESIGNED

Assigned on 14 Jul 2007

Resigned on 14 Jul 2007

Time on role

WILLIAMS, Anthony John Patrick

Director

Director

RESIGNED

Assigned on 15 Feb 1995

Resigned on 27 Mar 1998

Time on role 3 years, 1 month, 12 days

WOOD, John Rollo

Director

Chief Engineer

RESIGNED

Assigned on

Resigned on 02 Aug 1991

Time on role 32 years, 9 months, 16 days

YOUNG, Mark Lees

Director

Solicitor

RESIGNED

Assigned on 30 Jul 1999

Resigned on 22 May 2000

Time on role 9 months, 23 days


Some Companies

ACACIA 17 LIMITED

7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG

Number:08168603
Status:ACTIVE
Category:Private Limited Company

C A MACPHAIL CONSULTING LIMITED

C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG

Number:SC529297
Status:ACTIVE
Category:Private Limited Company

GEMBRO LTD

MULE COTTAGE CHAPEL HILL,CHESTERFIELD,S45 0AT

Number:07171025
Status:ACTIVE
Category:Private Limited Company

HAINES HOMES LIMITED

THE LODGE,PENZANCE,TR20 8TE

Number:10768902
Status:ACTIVE
Category:Private Limited Company

THE SHROPSHIRE DOCTORS' CO-OPERATIVE LIMITED

3 LONGBOW CLOSE UNIT A,SHREWSBURY,SY1 3GZ

Number:03136437
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THISTLE - JAV LIMITED

21/23 THISTLE STREET,EDINBURGH,EH2 1DF

Number:SC596679
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