RHOPHASE MICROWAVE LIMITED

Unit 9 Walker Industrial Estate, Walker Road Unit 9 Walker Industrial Estate, Walker Road, Blackburn, BB1 2QE, Lancashire
StatusDISSOLVED
Company No.01823304
CategoryPrivate Limited Company
Incorporated08 Jun 1984
Age40 years, 11 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 5 days

SUMMARY

RHOPHASE MICROWAVE LIMITED is an dissolved private limited company with number 01823304. It was incorporated 40 years, 11 days ago, on 08 June 1984 and it was dissolved 4 years, 5 months, 5 days ago, on 14 January 2020. The company address is Unit 9 Walker Industrial Estate, Walker Road Unit 9 Walker Industrial Estate, Walker Road, Blackburn, BB1 2QE, Lancashire.



People

LEWIS, Peter

Secretary

ACTIVE

Assigned on 19 May 2017

Current time on role 7 years, 1 month

BERLIN, John

Director

Ceo

ACTIVE

Assigned on 10 Jun 2016

Current time on role 8 years, 9 days

SHERGOLD, Ian

Director

Ceo

ACTIVE

Assigned on 10 Jun 2016

Current time on role 8 years, 9 days

FREED, Drew

Secretary

RESIGNED

Assigned on 10 Dec 2015

Resigned on 10 Jun 2016

Time on role 6 months

HARMON, Chris

Secretary

RESIGNED

Assigned on 10 Jun 2016

Resigned on 19 May 2017

Time on role 11 months, 9 days

KNEIZYS, Christopher John

Secretary

Director

RESIGNED

Assigned on 29 Oct 2007

Resigned on 10 Dec 2015

Time on role 8 years, 1 month, 12 days

PUTT, Christine Gillian

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 2007

Time on role 16 years, 7 months, 21 days

FREED, Drew

Director

Ceo

RESIGNED

Assigned on 10 Dec 2015

Resigned on 10 Jun 2016

Time on role 6 months

KNEIZYS, Christopher John

Director

Director

RESIGNED

Assigned on 29 Oct 2007

Resigned on 10 Dec 2015

Time on role 8 years, 1 month, 12 days

LEWIS, Nicholas Leslie

Director

Production Director

RESIGNED

Assigned on

Resigned on 29 Oct 2007

Time on role 16 years, 7 months, 21 days

MAINWARING, Albert Bruce

Director

Director

RESIGNED

Assigned on 29 Oct 2007

Resigned on 10 Dec 2015

Time on role 8 years, 1 month, 12 days

PUTT, Bryon Thomas

Director

Managing Director

RESIGNED

Assigned on

Resigned on 29 Oct 2007

Time on role 16 years, 7 months, 21 days

PUTT, Christine Gillian

Director

Director Of Company

RESIGNED

Assigned on

Resigned on 29 Oct 2007

Time on role 16 years, 7 months, 21 days

RILEY, Rich

Director

Ceo

RESIGNED

Assigned on 10 Dec 2015

Resigned on 10 Jun 2016

Time on role 6 months

ROSENBERGER, Bernhard

Director

Director

RESIGNED

Assigned on 29 Oct 2007

Resigned on 10 Dec 2015

Time on role 8 years, 1 month, 12 days

ROSENBERGER, Hans

Director

Director

RESIGNED

Assigned on 29 Oct 2007

Resigned on 01 Jan 2017

Time on role 9 years, 2 months, 3 days

ZYWIETZ, Tosja

Director

Ceo

RESIGNED

Assigned on 10 Dec 2015

Resigned on 01 Jan 2017

Time on role 1 year, 22 days


Some Companies

ALPINE RESORT NANNIES LTD

36 CAMBRIDGE ROAD,ROYSTON,SG8 5QE

Number:11341309
Status:ACTIVE
Category:Private Limited Company

AVIDUS SCOTT LANG & CO. LIMITED

STAFFORD COURT,SALE,M33 7PE

Number:01692532
Status:ACTIVE
Category:Private Limited Company

HYNDBURN ENTERPRISE TRUST LIMITED

THE GLOBE CENTRE,ACCRINGTON,BB5 0RE

Number:01687532
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KHARTOUM PROPERTIES LTD

487 BARKING ROAD,LONDON,E13 8PS

Number:09401808
Status:ACTIVE
Category:Private Limited Company

NT ACCOUNTING SERVICES LTD

237 BRENTWOOD ROAD,ROMFORD,

Number:09942198
Status:ACTIVE
Category:Private Limited Company

THE FLORAL ROOM LIMITED

PERRYDEN,BUNTINGFORD,SG9 9PG

Number:11192034
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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