RUBY DCO FIFTEEN LIMITED

Office 5, International House Office 5, International House, Orpington, BR5 3RS, England
StatusDISSOLVED
Company No.01865147
CategoryPrivate Limited Company
Incorporated21 Nov 1984
Age39 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years1 month, 28 days

SUMMARY

RUBY DCO FIFTEEN LIMITED is an dissolved private limited company with number 01865147. It was incorporated 39 years, 5 months, 25 days ago, on 21 November 1984 and it was dissolved 1 month, 28 days ago, on 19 March 2024. The company address is Office 5, International House Office 5, International House, Orpington, BR5 3RS, England.



People

SPRANK, Thorsten

Director

Accountant

ACTIVE

Assigned on 31 Aug 2023

Current time on role 8 months, 16 days

DAVIES, John Richard Bridge

Secretary

RESIGNED

Assigned on 31 Jan 1997

Resigned on 31 Dec 2000

Time on role 3 years, 11 months

LEGG, Nichola Louise

Secretary

RESIGNED

Assigned on 28 Feb 2013

Resigned on 09 Sep 2022

Time on role 9 years, 6 months, 9 days

MURPHY, Francis Joseph

Secretary

RESIGNED

Assigned on 03 Feb 1995

Resigned on 31 Jan 1997

Time on role 1 year, 11 months, 28 days

SHEPHERD, William

Secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 28 Feb 2013

Time on role 1 year, 6 months, 27 days

SMERDON, Peter

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 01 Aug 2011

Time on role 10 years, 7 months, 1 day

TULK, Roger Hubert

Secretary

RESIGNED

Assigned on

Resigned on 03 Feb 1995

Time on role 29 years, 3 months, 13 days

ANDREWS, Robert Newark

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 08 Jul 2005

Time on role 7 years, 7 months, 7 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 01 Nov 2011

Resigned on 21 Dec 2016

Time on role 5 years, 1 month, 20 days

DAVIDSON, Ian

Director

Director

RESIGNED

Assigned on 31 Mar 2002

Resigned on 21 Dec 2007

Time on role 5 years, 8 months, 21 days

DUNN, Stephen Roger

Director

Marketing Director

RESIGNED

Assigned on 31 Mar 2002

Resigned on 21 Dec 2007

Time on role 5 years, 8 months, 21 days

GREENHALGH, Gary

Director

Company Director

RESIGNED

Assigned on 25 Mar 1993

Resigned on 31 Mar 1997

Time on role 4 years, 6 days

HALL, Wendy Margaret

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2014

Resigned on 09 Sep 2022

Time on role 8 years, 8 months, 8 days

HILGER, Marcus

Director

Finance Director

RESIGNED

Assigned on 13 Nov 2017

Resigned on 25 Nov 2019

Time on role 2 years, 12 days

JAMES, Mark Litten

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 28 Feb 2013

Time on role 5 years, 2 months, 7 days

JOHNSTON, John Mckitterick

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Dec 1991

Time on role 32 years, 5 months, 12 days

KEEN, Christian

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Nov 2019

Resigned on 18 May 2022

Time on role 2 years, 5 months, 23 days

KERSHAW, Graham Anthony

Director

Director

RESIGNED

Assigned on 31 Jan 1997

Resigned on 31 Mar 2002

Time on role 5 years, 2 months

LIPP, Hanns Martin

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 31 Dec 2017

Time on role 1 year, 10 days

MEISTER, Stefan Mario

Director

Company Director

RESIGNED

Assigned on 24 Jul 1995

Resigned on 01 Jan 1999

Time on role 3 years, 5 months, 8 days

MISCHKE, Gerhard Viktor

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Aug 2000

Time on role 1 year, 7 months, 30 days

MITTERMEIER, Ronald Armin

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 Dec 2000

Time on role 3 months

NICHOLS, Kevin Anthony

Director

Head Of Pharmarcy Finance

RESIGNED

Assigned on 01 Dec 2005

Resigned on 30 Jun 2009

Time on role 3 years, 6 months, 29 days

ORME, Allan Cameron

Director

Company Executive

RESIGNED

Assigned on

Resigned on 28 Nov 1997

Time on role 26 years, 5 months, 18 days

REVELL, Anthony William

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 15 days

SCHNEIDER, Ulf Markus, Dr

Director

Group Finance Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 31 Oct 2001

Time on role 10 months, 30 days

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 28 Feb 2013

Resigned on 31 Dec 2013

Time on role 10 months, 3 days

TOMASZEWSKI, Claude

Director

Business Employee

RESIGNED

Assigned on 01 May 2008

Resigned on 31 Oct 2011

Time on role 3 years, 6 months

VIZARD, Ronald Charles, Harold

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 2002

Time on role 21 years, 7 months, 16 days

WALLIS, Andrew Leonard

Director

Accountant

RESIGNED

Assigned on 25 Mar 1993

Resigned on 31 May 1995

Time on role 2 years, 2 months, 6 days

WARD, Michael Ashley

Director

Company Director

RESIGNED

Assigned on 23 Apr 1997

Resigned on 08 Apr 2002

Time on role 4 years, 11 months, 15 days

WISEMAN, Graham

Director

Business Consultant

RESIGNED

Assigned on 07 Sep 2022

Resigned on 31 Aug 2023

Time on role 11 months, 24 days


Some Companies

COUNTY ROOFING AND BUILDING LLP

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:OC416717
Status:ACTIVE
Category:Limited Liability Partnership

GLEBE PROPERTY SERVICES LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:09937149
Status:ACTIVE
Category:Private Limited Company

ILLUSIONPHOTOVIDEO LTD

11 MERLINS COURT,LONDON,WC1X 0JG

Number:07043315
Status:ACTIVE
Category:Private Limited Company

LOCUMLINK ASSOCIATES NI LIMITED

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI638341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLOUTO RESOURCE LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07953126
Status:ACTIVE
Category:Private Limited Company

RORY VAN EEDEN PROPERTY SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:07675890
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