MATTHEW ROYCE (DEVON) LIMITED

46 Colebrooke Row 46 Colebrooke Row, N1 8AF
StatusDISSOLVED
Company No.02153753
CategoryPrivate Limited Company
Incorporated10 Aug 1987
Age36 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution09 Feb 2016
Years8 years, 3 months, 7 days

SUMMARY

MATTHEW ROYCE (DEVON) LIMITED is an dissolved private limited company with number 02153753. It was incorporated 36 years, 9 months, 6 days ago, on 10 August 1987 and it was dissolved 8 years, 3 months, 7 days ago, on 09 February 2016. The company address is 46 Colebrooke Row 46 Colebrooke Row, N1 8AF.



People

FOGG, Amanda Claire

Secretary

ACTIVE

Assigned on 04 Sep 2013

Current time on role 10 years, 8 months, 12 days

DAVIES, Tim Morgan

Director

Retail Director

ACTIVE

Assigned on 23 Apr 2015

Current time on role 9 years, 23 days

WILLS, Shaun Simon

Director

Chief Financial Officer

ACTIVE

Assigned on 23 Apr 2015

Current time on role 9 years, 23 days

ALLEN, Paul Christopher

Secretary

RESIGNED

Assigned on 01 Mar 1998

Resigned on 16 Mar 2003

Time on role 5 years, 15 days

BRYAN, Paul Anthony Edward Peter

Secretary

Company Secretary

RESIGNED

Assigned on 17 Mar 2003

Resigned on 31 Dec 2004

Time on role 1 year, 9 months, 14 days

CASH, Daphne Valerie

Secretary

Chartered Secretary

RESIGNED

Assigned on 19 Sep 2006

Resigned on 29 Aug 2008

Time on role 1 year, 11 months, 10 days

HEARD, Nicholas James

Secretary

Company Secretary

RESIGNED

Assigned on 29 Aug 2008

Resigned on 31 Dec 2010

Time on role 2 years, 4 months, 2 days

JOHNSON, Ian Paul

Secretary

RESIGNED

Assigned on 31 Dec 2004

Resigned on 19 Sep 2006

Time on role 1 year, 8 months, 19 days

MYLVAGAHAM, Sagitharan

Secretary

RESIGNED

Assigned on

Resigned on 14 Feb 1992

Time on role 32 years, 3 months, 2 days

WARBURTON, Jenny

Secretary

RESIGNED

Assigned on 01 Jan 2011

Resigned on 14 Oct 2011

Time on role 9 months, 13 days

WATT, Philip Graham

Secretary

RESIGNED

Assigned on 15 Oct 2011

Resigned on 03 Sep 2013

Time on role 1 year, 10 months, 19 days

WILLIAMS, Denise

Secretary

RESIGNED

Assigned on 15 Feb 1992

Resigned on 28 Feb 1998

Time on role 6 years, 13 days

ALLEN, Paul Christopher

Director

Accountant

RESIGNED

Assigned on 01 Aug 1997

Resigned on 31 Dec 2012

Time on role 15 years, 4 months, 30 days

ASHFORTH, Phillip John

Director

Finance Director

RESIGNED

Assigned on 21 Mar 1994

Resigned on 31 Jul 1997

Time on role 3 years, 4 months, 10 days

BENNETT, Joanne Clare

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2014

Resigned on 23 Apr 2015

Time on role 1 year, 2 months, 22 days

BLACKLOCK, Duncan

Director

Manufacturing Director

RESIGNED

Assigned on

Resigned on 18 Feb 1994

Time on role 30 years, 2 months, 28 days

BRYAN, Paul Anthony Edward Peter

Director

Company Secretary

RESIGNED

Assigned on 17 Mar 2003

Resigned on 31 Dec 2004

Time on role 1 year, 9 months, 14 days

CASH, Daphne Valerie

Director

Chartered Secretary

RESIGNED

Assigned on 19 Sep 2006

Resigned on 29 Aug 2008

Time on role 1 year, 11 months, 10 days

CYNAMON, Jack

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 15 days

GREEN, Alan Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 5 months, 16 days

HEALD, Malcolm Barclay

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 1992

Resigned on 28 Jan 1994

Time on role 1 year, 9 months, 27 days

HEILBRON, Brian

Director

Company Director

RESIGNED

Assigned on 26 Oct 1994

Resigned on 01 Oct 1999

Time on role 4 years, 11 months, 5 days

JOHNSON, Ian Paul

Director

Finance Director

RESIGNED

Assigned on 23 Feb 2004

Resigned on 31 Jan 2014

Time on role 9 years, 11 months, 8 days

MORRIS, Sarah

Director

Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 22 Apr 2013

Time on role 3 months, 21 days

MYLVAGAHAM, Sagitharan

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 14 Feb 1992

Time on role 32 years, 3 months, 2 days

REID, William

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 03 Apr 2003

Time on role 3 years, 6 months, 2 days

TIDEMAN, Teresa Mary

Director

Company Director

RESIGNED

Assigned on 23 Apr 2013

Resigned on 23 Apr 2015

Time on role 2 years

TIEDMAN, David Arthur

Director

Managing Director

RESIGNED

Assigned on 26 Oct 1994

Resigned on 15 Aug 1996

Time on role 1 year, 9 months, 20 days


Some Companies

ACORN FINE FOODS LIMITED

UNIT 10 BENTLEY MOOR LANE,DONCASTER,DN6 7BD

Number:09558666
Status:ACTIVE
Category:Private Limited Company

AMBER ENERGY STORAGE TWO LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:11077907
Status:ACTIVE
Category:Private Limited Company

DRATION LIMITED

KENDRICKS RESTAURANT,DARTMOUTH,TQ6 9AB

Number:03845099
Status:ACTIVE
Category:Private Limited Company

FORWARD PARTNERS GENERAL PARTNER LIMITED

AURORA BUILDING,LONDON,N1 6FD

Number:08868302
Status:ACTIVE
Category:Private Limited Company

LOGAN COMMUNICATIONS LIMITED

470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX

Number:10934850
Status:ACTIVE
Category:Private Limited Company

R-ONE PROJECT MANAGEMENT LTD

DALMAR HOUSE BARRAS LANE ESTATE,CARLISLE,CA5 7NY

Number:09635379
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