55-59 RANDOLPH AVENUE LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.01654671
CategoryPrivate Limited Company
Incorporated28 Jul 1982
Age41 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

55-59 RANDOLPH AVENUE LIMITED is an active private limited company with number 01654671. It was incorporated 41 years, 10 months, 2 days ago, on 28 July 1982. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



People

CRABTREE PM LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Feb 2023

Current time on role 1 year, 3 months, 27 days

ADAMS, Geoffrey Boyne

Director

Hm Diplomatic Service

ACTIVE

Assigned on 11 Mar 2012

Current time on role 12 years, 2 months, 19 days

BOET, Regina

Director

Banker

ACTIVE

Assigned on 11 Mar 2012

Current time on role 12 years, 2 months, 19 days

DOUGAN, Kathleen

Director

Beauty Therapist

ACTIVE

Assigned on 11 May 1995

Current time on role 29 years, 19 days

GILLIGAN, Fernanda Kennedy

Director

Director

ACTIVE

Assigned on 08 Aug 2023

Current time on role 9 months, 22 days

MENDELSOHN, Anneke Rachel

Director

None

ACTIVE

Assigned on 01 May 2007

Current time on role 17 years, 29 days

MENDELSOHN, Fredric William

Director

Director

ACTIVE

Assigned on 06 Jun 2006

Current time on role 17 years, 11 months, 24 days

MINOUKADEH, Kimiya, Dr

Director

Quantitative Trader

ACTIVE

Assigned on 28 Mar 2023

Current time on role 1 year, 2 months, 2 days

PARKER, Graham Thomas

Director

Musician

ACTIVE

Assigned on 11 Oct 2023

Current time on role 7 months, 19 days

THEODOSSIADES, Glen

Director

Director

ACTIVE

Assigned on 22 Nov 2006

Current time on role 17 years, 6 months, 8 days

THOMAS, Philip Lloyd, Sir

Director

Executive

ACTIVE

Assigned on 21 May 2007

Current time on role 17 years, 9 days

VAN BREE, Dayne

Director

Designer

ACTIVE

Assigned on 14 Aug 2019

Current time on role 4 years, 9 months, 16 days

BURNAND, Robert George

Secretary

Managing Agent

RESIGNED

Assigned on 18 Aug 1992

Resigned on 03 Sep 1999

Time on role 7 years, 16 days

EVANS, Robert James, Mr.

Secretary

Accountant

RESIGNED

Assigned on 06 Jun 2006

Resigned on 01 May 2010

Time on role 3 years, 10 months, 25 days

RAMSBOTTOM, Philip

Secretary

Retired

RESIGNED

Assigned on 05 May 2004

Resigned on 07 Jun 2006

Time on role 2 years, 1 month, 2 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 18 Aug 1992

Time on role 31 years, 9 months, 12 days

MEADOWS NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Nov 2020

Resigned on 01 Aug 2023

Time on role 2 years, 8 months, 9 days

RINGLEY LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Feb 2002

Resigned on 05 May 2004

Time on role 2 years, 2 months, 14 days

RINGLEY LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Jan 2001

Resigned on 19 Feb 2002

Time on role 1 year, 19 days

SOLITAIRE SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 03 Sep 1999

Resigned on 31 Jan 2001

Time on role 1 year, 4 months, 28 days

WILLMOTTS (EALING) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2010

Resigned on 30 Jan 2019

Time on role 8 years, 8 months, 29 days

WINGROVE WATTS LTD

Corporate-secretary

RESIGNED

Assigned on 30 Jan 2019

Resigned on 23 Nov 2020

Time on role 1 year, 9 months, 24 days

BERG, Laurence Anthony

Director

Pharmacist

RESIGNED

Assigned on 18 Aug 1992

Resigned on 16 Nov 2018

Time on role 26 years, 2 months, 29 days

BREDENBECK, Kurt Richard

Director

Corporate Financier

RESIGNED

Assigned on 25 Sep 1994

Resigned on 20 Oct 1995

Time on role 1 year, 25 days

BRIJNATH, Arjan David

Director

Company Director

RESIGNED

Assigned on 15 Sep 1994

Resigned on 01 Feb 1997

Time on role 2 years, 4 months, 16 days

DAVISON, John

Director

Management Consultant

RESIGNED

Assigned on 15 Oct 1994

Resigned on 03 Oct 1998

Time on role 3 years, 11 months, 19 days

DEFTERIOS, John Kosta

Director

Tv Executive

RESIGNED

Assigned on 23 Jun 2006

Resigned on 29 Mar 2023

Time on role 16 years, 9 months, 6 days

KINNELL, Craig James

Director

Managing Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 15 Mar 2011

Time on role 4 years, 9 months, 3 days

MCCONVILLE, Coline Lucille

Director

Management Consultant

RESIGNED

Assigned on 15 Oct 1994

Resigned on 03 Oct 1998

Time on role 3 years, 11 months, 19 days

PETIT, Agathe

Director

Banker

RESIGNED

Assigned on 22 Nov 2006

Resigned on 13 Nov 2018

Time on role 11 years, 11 months, 21 days

RODGER, Margaret Alexandra

Director

Higher Executive Officer

RESIGNED

Assigned on

Resigned on 18 Aug 1992

Time on role 31 years, 9 months, 12 days

SCHEY, Herman Paul

Director

Company Director

RESIGNED

Assigned on 18 Aug 1992

Resigned on 30 Aug 1999

Time on role 7 years, 12 days

TUCKETT, Geoffrey Nigel

Director

Senior Executive Officer

RESIGNED

Assigned on

Resigned on 18 Aug 1992

Time on role 31 years, 9 months, 12 days


Some Companies

CAVE INDUSTRIES LTD

WOOTTON HOUSE,OXFORD,OX2 9JB

Number:07455752
Status:ACTIVE
Category:Private Limited Company

DELTA COMPLIANCE LIMITED

47 CEDAR DRIVE,ASCOT,SL5 0UA

Number:04092892
Status:ACTIVE
Category:Private Limited Company

LEARN GUITAR MK LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:09319098
Status:ACTIVE
Category:Private Limited Company

MENTIS-MORIBUS LTD

10 ROMAYNE CLOSE,FARNBOROUGH,GU14 8PB

Number:10630762
Status:ACTIVE
Category:Private Limited Company

P. & K. GENERAL BUILDERS (WARWICKSHIRE) LIMITED

NELSON HOUSE 2 HAMILTON TERRACE,LEAMINGTON SPA,CV32 4LY

Number:05374888
Status:LIQUIDATION
Category:Private Limited Company

SAND CRAWLER INDUSTRIES LTD

164 WOODLAND GARDENS,ISLEWORTH,TW7 6LS

Number:08640280
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