RENOLIT GREAT BRITAIN LIMITED

93 Queen Street, Sheffield, S1 1WF, South Yorkshire
StatusDISSOLVED
Company No.01414734
CategoryPrivate Limited Company
Incorporated13 Feb 1979
Age45 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution10 Jun 2011
Years12 years, 11 months, 16 days

SUMMARY

RENOLIT GREAT BRITAIN LIMITED is an dissolved private limited company with number 01414734. It was incorporated 45 years, 3 months, 13 days ago, on 13 February 1979 and it was dissolved 12 years, 11 months, 16 days ago, on 10 June 2011. The company address is 93 Queen Street, Sheffield, S1 1WF, South Yorkshire.



People

WILSON, Simon Mark

Secretary

ACTIVE

Assigned on 31 Mar 2006

Current time on role 18 years, 1 month, 26 days

KUNDEL, Michael Thomas

Director

Manager

ACTIVE

Assigned on 01 May 2006

Current time on role 18 years, 25 days

WINANT, Pierre Paul Marius

Director

Director

ACTIVE

Assigned on 01 Jan 2003

Current time on role 21 years, 4 months, 25 days

CADMAN, William Joseph

Secretary

Managing Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Sep 1996

Time on role 8 months, 29 days

CHAPMAN, Michael James

Secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Dec 1998

Time on role 2 years, 3 months

DAWES, Melvin John

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Mar 2006

Time on role 7 years, 2 months, 30 days

RADLEY, Alan

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 4 months, 25 days

BOOTE, Michael George Ernest

Director

Finance Director And Company S

RESIGNED

Assigned on 28 Jun 1993

Resigned on 30 Sep 1996

Time on role 3 years, 3 months, 2 days

CADE, Derek Joseph

Director

Managing Director

RESIGNED

Assigned on

Resigned on 26 Apr 1995

Time on role 29 years, 1 month

CADMAN, William Joseph

Director

Managing Director

RESIGNED

Assigned on 14 Dec 1995

Resigned on 31 Jul 2001

Time on role 5 years, 7 months, 17 days

CHAPMAN, Michael James

Director

Solicitor

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Dec 1998

Time on role 2 years, 3 months

CHAUFFOUREAUX, Jean Claude Georges

Director

Intl Business Mgr

RESIGNED

Assigned on 01 Apr 1997

Resigned on 01 Jan 2003

Time on role 5 years, 9 months

DIERINCKX, Victor William

Director

Company Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 01 Jul 1997

Time on role 2 months, 30 days

FELIUS, Marinus Nicholas

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 01 Feb 1992

Time on role 32 years, 3 months, 25 days

JOURQUIN, Christian Fernand

Director

Company Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 01 Mar 2000

Time on role 2 years, 8 months

MES, Emiel

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 28 Jun 1993

Time on role 30 years, 10 months, 28 days

SHAW, Frank

Director

Managing Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 17 Nov 2006

Time on role 5 years, 3 months, 17 days

VAN RIJCKEVORSEL, Jacques Nicole Gerard

Director

Senior Group Executive

RESIGNED

Assigned on 01 Feb 1992

Resigned on 31 May 1996

Time on role 4 years, 3 months, 30 days


Some Companies

HARLEY & ASSOCIATES LTD

10A BIRCHWOOD DRIVE,DARTFORD,DA2 7NE

Number:11283647
Status:ACTIVE
Category:Private Limited Company

OAKHILL LEISURE LTD

OAKHILL FARM SWINDERBY ROAD,LINCOLN,LN6 9QG

Number:09527706
Status:ACTIVE
Category:Private Limited Company

PHILA LOSS ADJUSTERS UK LIMITED

1 WEST VIEW GARDENS,STANLEY,DH9 8AR

Number:11923769
Status:ACTIVE
Category:Private Limited Company

PURE GLOBAL LTD

10 ROEHAMPTON CLOSE,GRAVESEND,DA12 2LB

Number:10420409
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDFERN INDUSTRIES LP

196 ROSE STREET,EDINBURGH,EH2 4AT

Number:SL025539
Status:ACTIVE
Category:Limited Partnership

SHOW N PROVE LTD

STUDIO 13 7, CROSS LANE,LONDON,N8 7SA

Number:08579386
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