RCHL OLD LIMITED

Brookfield Court Selby Road Brookfield Court Selby Road, Leeds, LS25 1NB, England
StatusACTIVE
Company No.02207611
CategoryPrivate Limited Company
Incorporated21 Dec 1987
Age36 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

RCHL OLD LIMITED is an active private limited company with number 02207611. It was incorporated 36 years, 5 months, 29 days ago, on 21 December 1987. The company address is Brookfield Court Selby Road Brookfield Court Selby Road, Leeds, LS25 1NB, England.



People

O’NEILL, Shane

Director

Company Director

ACTIVE

Assigned on 24 Oct 2022

Current time on role 1 year, 7 months, 26 days

BLOTT, Stephen

Secretary

Company Secretary

RESIGNED

Assigned on 01 Sep 2009

Resigned on 02 Jul 2012

Time on role 2 years, 10 months, 1 day

BROPHY, Elizabeth Anne

Secretary

RESIGNED

Assigned on 01 Jun 2018

Resigned on 31 May 2022

Time on role 3 years, 11 months, 30 days

FULLERTON, Penelope Jane

Secretary

RESIGNED

Assigned on 01 Jun 2022

Resigned on 24 Oct 2022

Time on role 4 months, 23 days

FULLERTON, Penelope Jane

Secretary

RESIGNED

Assigned on 01 Nov 2013

Resigned on 26 Feb 2014

Time on role 3 months, 25 days

MCMAHON, Andrew Neil Mcintyre

Secretary

RESIGNED

Assigned on 31 Oct 2002

Resigned on 22 Sep 2005

Time on role 2 years, 10 months, 22 days

NEWELL, Mark Verity

Secretary

RESIGNED

Assigned on 28 Jun 2001

Resigned on 31 Oct 2002

Time on role 1 year, 4 months, 3 days

ORTON, Jeffrey Christopher

Secretary

RESIGNED

Assigned on 26 Feb 2014

Resigned on 01 Jun 2018

Time on role 4 years, 3 months, 6 days

WEAVER, Clare Louise

Secretary

Company Secretary

RESIGNED

Assigned on 08 Oct 1999

Resigned on 28 Jun 2001

Time on role 1 year, 8 months, 20 days

WILLIAMS, Basil Frederick

Secretary

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 8 months, 11 days

ZACZKIEWICZ, Stacey

Secretary

RESIGNED

Assigned on 03 Jul 2012

Resigned on 01 Nov 2013

Time on role 1 year, 3 months, 29 days

PRIMARY GROUP SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Sep 2005

Resigned on 13 Sep 2007

Time on role 1 year, 11 months, 21 days

THOMAS EGGAR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Sep 2007

Resigned on 01 Sep 2009

Time on role 1 year, 11 months, 19 days

BARCLAY, Ian James

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2014

Resigned on 11 Jul 2017

Time on role 3 years, 5 months, 10 days

BEALES, Karen Anne

Director

Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 26 Feb 2014

Time on role 4 years, 6 months, 25 days

BIBBY, John

Director

Company Director

RESIGNED

Assigned on 16 Dec 2002

Resigned on 14 Apr 2003

Time on role 3 months, 29 days

BLACKHAM, Christopher Layton

Director

Non Executive Director

RESIGNED

Assigned on 01 Dec 2012

Resigned on 26 Feb 2014

Time on role 1 year, 2 months, 25 days

CAHOON, David

Director

Managing Director

RESIGNED

Assigned on 26 Sep 2017

Resigned on 28 Feb 2020

Time on role 2 years, 5 months, 2 days

COATES, Graham Marshall

Director

Non Executive Director

RESIGNED

Assigned on 29 Aug 2019

Resigned on 24 Oct 2022

Time on role 3 years, 1 month, 26 days

COUGHLIN, John Colin

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Dec 1995

Time on role 28 years, 6 months, 12 days

COUTTS, Arthur Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Oct 1995

Time on role 28 years, 8 months, 8 days

DAVEY, Jonathan Mark

Director

Company Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 20 Dec 2007

Time on role 3 years, 2 months, 19 days

DUBLON, Alan James

Director

Insurance Broker

RESIGNED

Assigned on 23 Nov 1995

Resigned on 31 Jan 1998

Time on role 2 years, 2 months, 8 days

GILL, Ryan Mark

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 27 Nov 2015

Time on role 1 year, 10 months, 26 days

GRIBBEN, Allan Crawford Adamson

Director

Chairman

RESIGNED

Assigned on 23 May 2017

Resigned on 22 Jun 2021

Time on role 4 years, 30 days

GYNGELL, David Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 3 months, 22 days

HARVEY, Lance Douglas

Director

Non Executive Director

RESIGNED

Assigned on 23 Apr 2014

Resigned on 24 Oct 2022

Time on role 8 years, 6 months, 1 day

HARVEY, Lance Douglas

Director

Company Director

RESIGNED

Assigned on 23 Nov 1995

Resigned on 01 Feb 2012

Time on role 16 years, 2 months, 8 days

HODES, Jonathan

Director

Accountant

RESIGNED

Assigned on 16 Dec 2002

Resigned on 12 Apr 2005

Time on role 2 years, 3 months, 27 days

HUBBARD, Peter John

Director

Executive Chairman

RESIGNED

Assigned on 01 Sep 2009

Resigned on 29 Feb 2016

Time on role 6 years, 5 months, 28 days

JAMES, Philip William Henry

Director

Insurance Broker

RESIGNED

Assigned on 11 Oct 1995

Resigned on 16 Dec 2002

Time on role 7 years, 2 months, 5 days

KEATING, Michael Samuel

Director

Director

RESIGNED

Assigned on 01 Nov 2012

Resigned on 26 Feb 2014

Time on role 1 year, 3 months, 25 days

KEILL, Tracy Elizabeth

Director

Insurance Executive

RESIGNED

Assigned on 16 Dec 2002

Resigned on 04 May 2004

Time on role 1 year, 4 months, 19 days

KING, Michael Henry

Director

Company Director

RESIGNED

Assigned on 24 May 1996

Resigned on 07 Oct 2004

Time on role 8 years, 4 months, 14 days

LAIRD, Oliver Walter

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 24 Nov 2011

Time on role 1 year, 7 months, 23 days

LEIGHTON, Maria Louise

Director

Finance Director

RESIGNED

Assigned on 27 Nov 2015

Resigned on 01 Jan 2017

Time on role 1 year, 1 month, 4 days

NATHAN, Clive Adam

Director

Chairman

RESIGNED

Assigned on 08 Apr 2016

Resigned on 10 May 2017

Time on role 1 year, 1 month, 2 days

PATTEN, Alan Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1995

Time on role 29 years, 18 days

POSNER, Howard Michael

Director

Chairman

RESIGNED

Assigned on 01 Jun 2009

Resigned on 09 May 2012

Time on role 2 years, 11 months, 8 days

ROLFE, Timothy Paul

Director

Company Director

RESIGNED

Assigned on 14 Mar 2006

Resigned on 01 Apr 2010

Time on role 4 years, 18 days

SAGGU, Ranvir Singh

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 Jun 2009

Time on role 2 years, 4 months, 31 days

SKINGLE, Richard Miles

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 27 Feb 2020

Time on role 3 years, 1 month, 26 days

SMITH, Malachy Paul

Director

Non Executive Director

RESIGNED

Assigned on 20 May 2010

Resigned on 01 Sep 2020

Time on role 10 years, 3 months, 12 days

SMYTH, Timothy John

Director

Company Director

RESIGNED

Assigned on 23 Feb 2018

Resigned on 24 Oct 2022

Time on role 4 years, 8 months, 1 day

STEVENS, Simon

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 31 Jan 2014

Time on role 2 years, 9 months, 30 days

WARREN, Michael Ian

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Jun 2009

Resigned on 03 Mar 2014

Time on role 4 years, 9 months, 2 days


Some Companies

CLIVE DAVEY HAULAGE LIMITED

2 LONGFIELD AVENUE,NEWTON ABBOT,TQ12 3RA

Number:08049339
Status:ACTIVE
Category:Private Limited Company

CONNTRANS (BRADFORD) LIMITED

952 BRADFORD ROAD,BRADFORD,BD4 6PB

Number:03921784
Status:ACTIVE
Category:Private Limited Company

JAMES LESLIE LIMITED

8 CEDAR CLOSE,DUNMOW,CM6 1WF

Number:02838445
Status:ACTIVE
Category:Private Limited Company

M0AFJ CONSULTING LTD

2 WINNS ROW,HELSTON,TR13 8QH

Number:11318598
Status:ACTIVE
Category:Private Limited Company

MIDDLEBROOK GARAGE LIMITED

910 WOODBOROUGH ROAD, MAPPERLEY,NOTTINGHAMSHIRE,NG3 5QR

Number:05182806
Status:ACTIVE
Category:Private Limited Company

RICCIARDI CONTRACTS LTD

12 ASCOT CLOSE,BISHOP'S STORTFORD,CM23 5BP

Number:06442180
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