RESIDEO DORMANT HOLDINGS COMPANY LIMITED

200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire
StatusDISSOLVED
Company No.02387468
CategoryPrivate Limited Company
Incorporated22 May 1989
Age34 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 28 days

SUMMARY

RESIDEO DORMANT HOLDINGS COMPANY LIMITED is an dissolved private limited company with number 02387468. It was incorporated 34 years, 11 months, 30 days ago, on 22 May 1989 and it was dissolved 1 year, 3 months, 28 days ago, on 24 January 2023. The company address is 200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire.



People

EARLE, Elizabeth Jane

Director

Financial Controller

ACTIVE

Assigned on 15 Mar 2019

Current time on role 5 years, 2 months, 6 days

HUDSON, Michele Elaine

Director

Director

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 26 days

RICHARDS, Allan

Director

Director

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 26 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 30 Jun 2008

Time on role 3 years

NOVAR SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 30 Jun 2005

Time on role 18 years, 10 months, 21 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 29 Jan 2016

Time on role 7 years, 6 months, 29 days

FRASER, Grant William

Director

Company Director

RESIGNED

Assigned on 03 Feb 2015

Resigned on 07 Oct 2016

Time on role 1 year, 8 months, 4 days

KHELLAFI, Hicham

Director

Company Director

RESIGNED

Assigned on 21 Feb 2011

Resigned on 01 Apr 2012

Time on role 1 year, 1 month, 11 days

LLOYD, Andrew Nigel

Director

Company Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 31 Jul 2015

Time on role 3 years, 5 months, 30 days

MCCORMACK, Stuart Robert

Director

Chartered Accountant

RESIGNED

Assigned on 07 Oct 2016

Resigned on 13 Feb 2017

Time on role 4 months, 6 days

PROTHEROE, David Jason Lloyd

Director

Company Director

RESIGNED

Assigned on 01 May 2010

Resigned on 03 Feb 2015

Time on role 4 years, 9 months, 2 days

RICHARDS, Allan

Director

Solicitor

RESIGNED

Assigned on 01 May 2010

Resigned on 21 Feb 2011

Time on role 9 months, 20 days

SARAF, Ashish Kumar

Director

Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 26 Oct 2018

Time on role 1 year, 8 months, 13 days

NOVAR NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 01 May 2010

Time on role 14 years, 20 days

RALLIP HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 01 May 2010

Time on role 14 years, 20 days


Some Companies

CURRENT ELECTRICAL ONLINE LTD

UNIT 15 AVRO GATE,SWINDON,SN3 4AG

Number:08958672
Status:ACTIVE
Category:Private Limited Company

DAVID HUTCHINGS LIMITED

6 ALFRED STREET,RUSHDEN,NN10 9YS

Number:10479347
Status:ACTIVE
Category:Private Limited Company

JAMES BLACK RESTORATIONS LIMITED

2B OLD ROAD,LISBURN,BT28 2NJ

Number:NI602481
Status:ACTIVE
Category:Private Limited Company

JR LIBERTY 35 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11903246
Status:ACTIVE
Category:Private Limited Company

MOTLEY CONSULTANCY LLP

12 CHURCH STREET,TETBURY,GL8 8JG

Number:OC403641
Status:ACTIVE
Category:Limited Liability Partnership

STORY LETTINGS LIMITED

3 MERIDEN ROAD,LIVERPOOL,L25 2ST

Number:10557045
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