RIVLEX LIMITED

Marston's House Marston's House, Wolverhampton, WV1 4JT
StatusDISSOLVED
Company No.02401895
CategoryPrivate Limited Company
Incorporated07 Jul 1989
Age34 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 3 months, 6 days

SUMMARY

RIVLEX LIMITED is an dissolved private limited company with number 02401895. It was incorporated 34 years, 10 months, 15 days ago, on 07 July 1989 and it was dissolved 14 years, 3 months, 6 days ago, on 16 February 2010. The company address is Marston's House Marston's House, Wolverhampton, WV1 4JT.



People

BRENNAN, Anne Marie

Secretary

Secretary

ACTIVE

Assigned on 07 Jan 2005

Current time on role 19 years, 4 months, 15 days

ANDREA, Andrew Andonis

Director

Company Director

ACTIVE

Assigned on 31 Mar 2009

Current time on role 15 years, 1 month, 22 days

ANDREW, Derek

Director

Managing Director

ACTIVE

Assigned on 07 Jan 2005

Current time on role 19 years, 4 months, 15 days

DARBY, Alistair William

Director

Managing Director

ACTIVE

Assigned on 07 Jan 2005

Current time on role 19 years, 4 months, 15 days

FINDLAY, Ralph Graham

Director

Chief Executive Officer

ACTIVE

Assigned on 07 Jan 2005

Current time on role 19 years, 4 months, 15 days

OLIVER, Stephen John

Director

Managing Director

ACTIVE

Assigned on 07 Jan 2005

Current time on role 19 years, 4 months, 15 days

CRANMER, Gillian Mary

Secretary

RESIGNED

Assigned on

Resigned on 07 Jan 2005

Time on role 19 years, 4 months, 15 days

CATHERAL, Denis

Director

Director

RESIGNED

Assigned on

Resigned on 14 Sep 1992

Time on role 31 years, 8 months, 8 days

DICKSON, Leslie Cranstoun

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 04 Jul 1996

Time on role 27 years, 10 months, 18 days

GILCHRIST, Richard Anthony

Director

Director

RESIGNED

Assigned on 04 Jul 1996

Resigned on 07 Jan 2005

Time on role 8 years, 6 months, 3 days

HUGHES, John Brian

Director

Managing Director

RESIGNED

Assigned on

Resigned on 14 Sep 1992

Time on role 31 years, 8 months, 8 days

INGLETT, Paul

Director

Finance Director

RESIGNED

Assigned on 07 Jan 2005

Resigned on 31 Mar 2009

Time on role 4 years, 2 months, 24 days

KAY, Stephen William

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jul 1996

Resigned on 31 Jan 1997

Time on role 6 months, 27 days

LEIGH, Philip Christopher

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 14 Sep 1992

Time on role 31 years, 8 months, 8 days

RYLANCE, Martin Gerard

Director

Financial Controller

RESIGNED

Assigned on 10 Jul 1997

Resigned on 06 Feb 2004

Time on role 6 years, 6 months, 27 days

WIMPENNY, Nigel Byron

Director

Chartered Accountant

RESIGNED

Assigned on 06 Feb 2004

Resigned on 07 Jan 2005

Time on role 11 months, 1 day


Some Companies

CADEAU PROPERTIES LTD

39 MOORFIELD,HARLOW,CM18 7QF

Number:11837714
Status:ACTIVE
Category:Private Limited Company

HARRY BURNETT SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:09969744
Status:ACTIVE
Category:Private Limited Company

HAWORTHS FINANCIAL SERVICES LIMITED

SECOND FLOOR,ACCRINGTON,BB5 6PW

Number:05062508
Status:ACTIVE
Category:Private Limited Company

LILLIAN'S BLINDS LIMITED

247 SOUTHWICK ROAD,SUNDERLAND,SR5 2AB

Number:08496954
Status:ACTIVE
Category:Private Limited Company

MALLAIG MARINE LTD.

GLENGORM,MALLAIG,PH40 4PA

Number:SC357180
Status:ACTIVE
Category:Private Limited Company

NICK SAMPSON - MECHANICAL ENGINEERING SERVICES LIMITED

FAIROAK FARM BRAUNTON ROAD,BARNSTAPLE,EX31 4AU

Number:05062573
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