1 RIDING HOUSE STREET LIMITED

25 Moorgate 25 Moorgate, EC2R 6AY
StatusDISSOLVED
Company No.01834869
CategoryPrivate Limited Company
Incorporated23 Jul 1984
Age39 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 7 days

SUMMARY

1 RIDING HOUSE STREET LIMITED is an dissolved private limited company with number 01834869. It was incorporated 39 years, 9 months, 23 days ago, on 23 July 1984 and it was dissolved 2 years, 11 months, 7 days ago, on 08 June 2021. The company address is 25 Moorgate 25 Moorgate, EC2R 6AY.



People

SAUNDERS, Deborah Ann

Secretary

ACTIVE

Assigned on 26 May 2010

Current time on role 13 years, 11 months, 20 days

BADDELEY, Andrew Martin

Director

Director

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 6 months, 24 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 26 Apr 2000

Resigned on 31 Aug 2000

Time on role 4 months, 5 days

MASSIE, Scott Edward

Secretary

Chartered Secterary

RESIGNED

Assigned on 11 Nov 1997

Resigned on 17 Feb 2000

Time on role 2 years, 3 months, 6 days

ROSE, Martin John

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 26 May 2010

Time on role 7 months, 25 days

ROSE, Martin John

Secretary

RESIGNED

Assigned on 31 Aug 2000

Resigned on 28 Mar 2002

Time on role 1 year, 6 months, 28 days

ROSE, Martin John

Secretary

RESIGNED

Assigned on 17 Feb 2000

Resigned on 26 Apr 2000

Time on role 2 months, 9 days

ROSE, Martin John

Secretary

RESIGNED

Assigned on 23 Nov 1995

Resigned on 11 Nov 1997

Time on role 1 year, 11 months, 18 days

VALLANCE, Richard Frederick

Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 01 Oct 2009

Time on role 7 years, 6 months, 3 days

SMITH & WILLIAMSON LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 23 Nov 1995

Time on role 28 years, 5 months, 22 days

BOADLE, Jeremy Tristan

Director

Chartered Accountant

RESIGNED

Assigned on 18 Oct 2000

Resigned on 31 Oct 2016

Time on role 16 years, 13 days

BOYCOTT, Robin David

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 1995

Resigned on 14 Feb 2006

Time on role 10 years, 7 months, 22 days

BUCKLEY, Ian Michael

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Apr 1995

Time on role 29 years, 15 days

BUNBURY, Michael William, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 15 days

CHAMPION, Anthony Richard

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 1999

Resigned on 30 Apr 2007

Time on role 8 years, 2 months, 5 days

COBB, David Martin

Director

Company Director

RESIGNED

Assigned on 26 Sep 2013

Resigned on 16 Feb 2021

Time on role 7 years, 4 months, 20 days

FOSBERRY, Michael Patrick

Director

Company Director

RESIGNED

Assigned on 03 Jul 1997

Resigned on 06 Jun 2011

Time on role 13 years, 11 months, 3 days

FULLERTON BATTEN, William Andrew

Director

Company Director

RESIGNED

Assigned on 19 Nov 1998

Resigned on 31 Oct 2008

Time on role 9 years, 11 months, 12 days

GODWIN, David Ross

Director

Accountant

RESIGNED

Assigned on 26 Sep 2013

Resigned on 27 Sep 2016

Time on role 3 years, 1 day

GRAY, Simon Talbot

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 21 Jan 1993

Time on role 31 years, 3 months, 24 days

HOTSON, Grant Thomas

Director

Group Finance Director

RESIGNED

Assigned on 18 Oct 2016

Resigned on 22 Oct 2020

Time on role 4 years, 4 days

LEES, Sheridan Brooke

Director

Accountant

RESIGNED

Assigned on 26 Sep 2013

Resigned on 03 Feb 2016

Time on role 2 years, 4 months, 7 days

MABEY, Simon John

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 1995

Resigned on 27 Sep 2013

Time on role 18 years, 3 months, 5 days

MEDICI, Noel

Director

Director

RESIGNED

Assigned on 26 Sep 2013

Resigned on 05 Jul 2018

Time on role 4 years, 9 months, 9 days

MITFORD-SLADE, Nicola Claire

Director

Llp Member

RESIGNED

Assigned on 22 Oct 2020

Resigned on 16 Feb 2021

Time on role 3 months, 25 days

PEARCE, Gareth David

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 1995

Resigned on 26 Sep 2013

Time on role 18 years, 3 months, 4 days

ROSE, Martin John

Director

Barrister

RESIGNED

Assigned on 21 Jan 1993

Resigned on 27 Sep 2013

Time on role 20 years, 8 months, 6 days

RUSHTON, Christopher Charles St John

Director

Financial Director

RESIGNED

Assigned on 21 Jan 1993

Resigned on 12 Sep 1999

Time on role 6 years, 7 months, 22 days

SEALY, Nicholas John Elliot

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 1995

Resigned on 19 Jan 2004

Time on role 8 years, 6 months, 27 days

SEALY, Nicholas John Elliot

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 21 Jan 1993

Time on role 31 years, 3 months, 24 days

SIMMONS, Allan Frank

Director

Certified Accountant

RESIGNED

Assigned on 22 Jun 1995

Resigned on 18 Sep 1996

Time on role 1 year, 2 months, 26 days

SMART, David Alan

Director

Accountant

RESIGNED

Assigned on 24 Nov 2008

Resigned on 27 Sep 2013

Time on role 4 years, 10 months, 3 days

STOPPS, Kevin Peter

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2013

Resigned on 11 Nov 2020

Time on role 7 years, 1 month, 15 days

WOODHOUSE, Christopher

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Oct 2020

Resigned on 16 Feb 2021

Time on role 3 months, 25 days

YELDON, Peter James

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 1995

Resigned on 18 Oct 2000

Time on role 5 years, 3 months, 26 days


Some Companies

ELLIS BRIGHAM LEASES LIMITED

47 BRUNEL AVENUE,MANCHESTER,M5 4BE

Number:06836939
Status:ACTIVE
Category:Private Limited Company

INSTITUTE OF MASTERS OF WINE(THE)

6 RIVERLIGHT QUAY,LONDON,SW11 8EA

Number:01059707
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:NI660070
Status:ACTIVE
Category:Community Interest Company

STRATEGIC FAMILY OFFICE LIMITED

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:08369438
Status:ACTIVE
Category:Private Limited Company

STRUTT LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:11248781
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T-TECH DIGITAL MEDIA LTD

THE RANCH HOUSE, BAMBERS LANE,LANCASHIRE,FY4 5LH

Number:05078047
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