ROADSTAR UK LIMITED

Unit 4, Maple Grove Business Centre Unit 4, Maple Grove Business Centre, Hounslow, TW4 6DR, England
StatusDISSOLVED
Company No.02251810
CategoryPrivate Limited Company
Incorporated05 May 1988
Age36 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 23 days

SUMMARY

ROADSTAR UK LIMITED is an dissolved private limited company with number 02251810. It was incorporated 36 years, 1 month, 12 days ago, on 05 May 1988 and it was dissolved 2 years, 3 months, 23 days ago, on 22 February 2022. The company address is Unit 4, Maple Grove Business Centre Unit 4, Maple Grove Business Centre, Hounslow, TW4 6DR, England.



People

LI, Lei

Director

Director

ACTIVE

Assigned on 06 Mar 2017

Current time on role 7 years, 3 months, 11 days

ZHOU, Xuhui

Director

Chairman

ACTIVE

Assigned on 14 Oct 2016

Current time on role 7 years, 8 months, 3 days

DRURY, Pauline Elizabeth

Secretary

RESIGNED

Assigned on 31 Dec 1995

Resigned on 31 Dec 1996

Time on role 1 year

GRIMSDELL, Colin Raymond

Secretary

RESIGNED

Assigned on 30 Jun 2010

Resigned on 19 Aug 2011

Time on role 1 year, 1 month, 19 days

KATBAMNA, Subhash

Secretary

Financial Controller

RESIGNED

Assigned on 12 Jan 1993

Resigned on 31 Dec 1995

Time on role 2 years, 11 months, 19 days

MALIN, John Edwin

Secretary

RESIGNED

Assigned on 09 Apr 1997

Resigned on 30 Jun 2010

Time on role 13 years, 2 months, 21 days

REGNARD, Jemma Mary

Secretary

RESIGNED

Assigned on 26 Aug 2014

Resigned on 01 Oct 2015

Time on role 1 year, 1 month, 5 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Dec 1996

Resigned on 08 Apr 1997

Time on role 3 months, 8 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 12 Jan 1993

Time on role 31 years, 5 months, 5 days

PRISM COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Aug 2011

Resigned on 26 Aug 2014

Time on role 3 years, 7 days

ASHLEY, Michael

Director

Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 29 Jan 2013

Time on role 3 years, 3 months, 29 days

CODA, Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 04 Oct 2007

Time on role 16 years, 8 months, 13 days

DRURY, Pauline Elizabeth

Director

Operating Dir

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Dec 1996

Time on role 2 years, 11 months, 30 days

GRIMSDELL, Colin Raymond

Director

Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 19 Aug 2011

Time on role 1 year, 1 month, 19 days

HARRIS, Daniel Bruce

Director

Company Director

RESIGNED

Assigned on 13 Mar 1997

Resigned on 30 Sep 2009

Time on role 12 years, 6 months, 17 days

KATBAMNA, Subhash

Director

Financial Dir

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Dec 1995

Time on role 1 year, 11 months, 30 days

MALIN, John Edwin

Director

Company Director

RESIGNED

Assigned on 12 Oct 2009

Resigned on 30 Jun 2010

Time on role 8 months, 18 days

ROSE, Andrew David

Director

Chartered Accountant

RESIGNED

Assigned on 13 Mar 1997

Resigned on 30 Sep 2009

Time on role 12 years, 6 months, 17 days

SLADE, Robert

Director

Sales Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 31 Oct 2007

Time on role 7 years, 3 months, 28 days

SLADE, Robert

Director

Sales Dir

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Dec 1996

Time on role 2 years, 11 months, 30 days

TAYLOR, Mark Robert

Director

Ceo

RESIGNED

Assigned on 29 Jan 2013

Resigned on 21 Sep 2015

Time on role 2 years, 7 months, 23 days

THOMPSON, Robert Jan

Director

Chartered Accountant

RESIGNED

Assigned on 19 Aug 2011

Resigned on 14 Jun 2013

Time on role 1 year, 9 months, 26 days

WALKER, Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 5 months, 17 days

XU, Zhuoyan

Director

Company Director

RESIGNED

Assigned on 16 Sep 2015

Resigned on 05 Apr 2017

Time on role 1 year, 6 months, 19 days


Some Companies

CASTLE APPROACH MANAGEMENT LIMITED

TREGENNA CASTLE HOTEL,ST IVES,TR26 2DE

Number:09708521
Status:ACTIVE
Category:Private Limited Company

CHARMINAR 34 LTD

22 BEAULIEU ROAD,SOUTHAMPTON,SO31 4JN

Number:09771363
Status:ACTIVE
Category:Private Limited Company

FLH ACCOUNTANTS LIMITED

NO 4 CASTLE COURT 2,DUDLEY,DY1 4RH

Number:09574651
Status:ACTIVE
Category:Private Limited Company

HEIMDALL SUPPORT SERVICES LIMITED

CS CORPORATE SOLUTIONS,STONEHAVEN,AB39 2AA

Number:SC483540
Status:LIQUIDATION
Category:Private Limited Company

PUSHMETRIC LTD

3 KILHENDRE COTTAGES,ELLESMERE,SY12 9EG

Number:11950068
Status:ACTIVE
Category:Private Limited Company

SCOOBY MANIA LIMITED

UNIT 2 PARK COURT,NOTTINGHAM,NG17 9LE

Number:05096775
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