ROTAFORM PLASTICS LIMITED

One One, London, W2 2ET, England
StatusDISSOLVED
Company No.01634208
CategoryPrivate Limited Company
Incorporated10 May 1982
Age41 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 27 days

SUMMARY

ROTAFORM PLASTICS LIMITED is an dissolved private limited company with number 01634208. It was incorporated 41 years, 11 months, 30 days ago, on 10 May 1982 and it was dissolved 3 years, 6 months, 27 days ago, on 13 October 2020. The company address is One One, London, W2 2ET, England.



People

JONES, Matthew David Alexander

Secretary

ACTIVE

Assigned on 02 Jul 2019

Current time on role 4 years, 10 months, 7 days

O'GORMAN, Simon John

Director

Tax Manager

ACTIVE

Assigned on 12 May 2020

Current time on role 3 years, 11 months, 28 days

WATT, Andrew Michael

Director

Deputy Cfo

ACTIVE

Assigned on 02 Jan 2018

Current time on role 6 years, 4 months, 7 days

DOUGLAS, Angus

Secretary

Accountant

RESIGNED

Assigned on 31 Jul 2000

Resigned on 13 Jun 2003

Time on role 2 years, 10 months, 13 days

GREATBATCH, Michael

Secretary

Accountant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 31 Jul 2000

Time on role 3 years, 3 months, 24 days

MASON, Christopher Paul

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1997

Time on role 27 years, 1 month, 3 days

MORRIS, David Charles

Secretary

Company Secretary

RESIGNED

Assigned on 03 Apr 2007

Resigned on 09 Mar 2009

Time on role 1 year, 11 months, 6 days

PERCIVAL, Erika Britt

Secretary

RESIGNED

Assigned on 19 Jun 2018

Resigned on 02 Jul 2019

Time on role 1 year, 13 days

WHALLEY, Amanda

Secretary

Company Secretary

RESIGNED

Assigned on 13 Jun 2003

Resigned on 03 Apr 2007

Time on role 3 years, 9 months, 20 days

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Mar 2009

Resigned on 19 Jun 2018

Time on role 9 years, 3 months, 10 days

BOERSCH, Detlef Erich

Director

Company Executive

RESIGNED

Assigned on

Resigned on 15 Jul 1994

Time on role 29 years, 9 months, 24 days

DAYAN, Daniel Alexander

Director

Company Director

RESIGNED

Assigned on 02 Jul 2019

Resigned on 12 May 2020

Time on role 10 months, 10 days

DE KLERK, Philip Joachim

Director

Director

RESIGNED

Assigned on 19 Dec 2017

Resigned on 02 Jul 2019

Time on role 1 year, 6 months, 14 days

DRAY, Simon John

Director

Chartered Accountant

RESIGNED

Assigned on 09 Sep 2009

Resigned on 02 Jan 2018

Time on role 8 years, 3 months, 23 days

FORMAN, Paul Anthony

Director

Group Chief Executive

RESIGNED

Assigned on 18 Apr 2006

Resigned on 09 Sep 2009

Time on role 3 years, 4 months, 21 days

GOOD, Stephen Paul

Director

Director

RESIGNED

Assigned on 09 Sep 2009

Resigned on 29 Sep 2014

Time on role 5 years, 20 days

HAMMOND, Geoffrey Byard

Director

Director

RESIGNED

Assigned on 01 Jul 2007

Resigned on 28 Mar 2008

Time on role 8 months, 27 days

HANNAH, Neil Roberts

Director

Director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 18 Oct 2002

Time on role 2 years, 2 months, 18 days

HIGGINSON, Kevin Mark

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2007

Resigned on 20 Aug 2010

Time on role 3 years, 1 month, 19 days

HOLROYD, Gary

Director

Director

RESIGNED

Assigned on 16 Mar 2001

Resigned on 28 Jun 2002

Time on role 1 year, 3 months, 12 days

HOLT, Michael John

Director

Accountant

RESIGNED

Assigned on 28 Feb 2011

Resigned on 16 May 2017

Time on role 6 years, 2 months, 16 days

HOLWELL, Steven

Director

Director

RESIGNED

Assigned on 17 May 1999

Resigned on 19 Aug 2000

Time on role 1 year, 3 months, 2 days

KEMPSTER, Jonathan

Director

Finance Director

RESIGNED

Assigned on 29 Jun 2002

Resigned on 28 Feb 2006

Time on role 3 years, 7 months, 29 days

KIBBLE, Malcolm Peter

Director

Company Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 26 Feb 1999

Time on role 1 year, 10 months, 19 days

LENG, James William

Director

Memboard Director/Chief Execut

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 9 days

LISTER, Jeremy Guy

Director

Director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 27 Jul 2001

Time on role 11 months, 27 days

MASON, Christopher Paul

Director

Managing Director

RESIGNED

Assigned on

Resigned on 06 Apr 1997

Time on role 27 years, 1 month, 3 days

MEADOWCROFT, John Boyne

Director

Accountant

RESIGNED

Assigned on 22 Oct 2002

Resigned on 23 Feb 2007

Time on role 4 years, 4 months, 1 day

SIMPSON, Wallace Brett

Director

Director

RESIGNED

Assigned on 29 Sep 2014

Resigned on 19 Dec 2017

Time on role 3 years, 2 months, 20 days

SMITH, Malcolm James

Director

Director

RESIGNED

Assigned on 19 Feb 1999

Resigned on 31 Mar 2000

Time on role 1 year, 1 month, 12 days

VERLE, Aime Raymond

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 13 Jul 1993

Time on role 30 years, 9 months, 26 days


Some Companies

AFF PROPERTIES LTD

LAUREN HOUSE,WEST YORKSHIRE, HUDDERSFIELD,HD5 0AN

Number:11800546
Status:ACTIVE
Category:Private Limited Company

CAMELID VETERINARY SERVICES LIMITED

THE OLD BARRACKS LADY GROVE,READING,RG8 7RU

Number:08682659
Status:ACTIVE
Category:Private Limited Company

CASOHS LIMITED

20 KITTOCHSIDE ROAD,GLASGOW,G76 9AT

Number:SC597115
Status:ACTIVE
Category:Private Limited Company

FOXES 1650 LIMITED

42 LONDON ROAD,LEICESTER,LE2 5DH

Number:10121848
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 375/16 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:10135303
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RELENTLESS CLOTHING LIMITED

HILL VIEW,HEREFORD,HR1 1XA

Number:09225783
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