RICHMOND EEI LIMITED

Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire
StatusDISSOLVED
Company No.02547810
CategoryPrivate Limited Company
Incorporated11 Oct 1990
Age33 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 20 days

SUMMARY

RICHMOND EEI LIMITED is an dissolved private limited company with number 02547810. It was incorporated 33 years, 7 months, 11 days ago, on 11 October 1990 and it was dissolved 1 year, 20 days ago, on 02 May 2023. The company address is Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire.



People

ELLARD, Sarah Louise

Secretary

Company Secretary

ACTIVE

Assigned on 06 May 1997

Current time on role 27 years, 16 days

ELLARD, Sarah Louise

Director

Group Legal Director

ACTIVE

Assigned on 24 Jul 2014

Current time on role 9 years, 9 months, 29 days

LEWIS, Andrew Gregory

Director

Company Director

ACTIVE

Assigned on 19 Jan 2017

Current time on role 7 years, 4 months, 3 days

EDGE, Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 21 Sep 1994

Time on role 29 years, 8 months, 1 day

LEIGHTON, Iain Gordon Kerr

Secretary

Company Secretary

RESIGNED

Assigned on 27 Jun 1995

Resigned on 06 May 1997

Time on role 1 year, 10 months, 9 days

VINE, Sylvia Elizabeth Faith

Secretary

Cs

RESIGNED

Assigned on 21 Sep 1994

Resigned on 27 Jun 1995

Time on role 9 months, 6 days

BILLINGTON, Philip Gordon

Director

Chairman

RESIGNED

Assigned on 21 Sep 1994

Resigned on 06 May 1997

Time on role 2 years, 7 months, 15 days

BOWERS, Steven John

Director

Group Finance Director

RESIGNED

Assigned on 26 Jun 2014

Resigned on 30 Sep 2016

Time on role 2 years, 3 months, 4 days

CLEARY, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 21 Sep 1994

Time on role 29 years, 8 months, 1 day

EAREY, Jonathan Lionel Austin

Director

Managing Director

RESIGNED

Assigned on 03 Nov 2008

Resigned on 27 May 2010

Time on role 1 year, 6 months, 24 days

EDGE, Geoffrey

Director

Accountant

RESIGNED

Assigned on

Resigned on 21 Sep 1994

Time on role 29 years, 8 months, 1 day

ELLARD, Sarah Louise

Director

Company Secretary

RESIGNED

Assigned on 06 May 1997

Resigned on 03 Nov 2008

Time on role 11 years, 5 months, 28 days

FLOWERS, Michael James

Director

Company Director

RESIGNED

Assigned on 24 Jul 2014

Resigned on 30 Jun 2018

Time on role 3 years, 11 months, 6 days

GIBBS, Raymond John

Director

Finance Director & Company Sec

RESIGNED

Assigned on 06 May 1997

Resigned on 20 Aug 1999

Time on role 2 years, 3 months, 14 days

HELME, Michael John

Director

Professional Engineer

RESIGNED

Assigned on 03 Nov 2008

Resigned on 14 Sep 2012

Time on role 3 years, 10 months, 11 days

HILL, Robert Seamus

Director

Managing Director

RESIGNED

Assigned on 18 Jun 2010

Resigned on 01 May 2012

Time on role 1 year, 10 months, 13 days

LEIGHTON, Iain Gordon Kerr

Director

Company Secretary

RESIGNED

Assigned on 27 Jun 1995

Resigned on 06 May 1997

Time on role 1 year, 10 months, 9 days

LUEDICKE, Michael Edward

Director

Managing Director

RESIGNED

Assigned on 13 Sep 2012

Resigned on 31 Oct 2016

Time on role 4 years, 1 month, 18 days

MCDONALD, David Alexander

Director

Interim Managing Director

RESIGNED

Assigned on 09 May 2012

Resigned on 13 Sep 2012

Time on role 4 months, 4 days

PAPWORTH, Mark Harry

Director

Chief Executive

RESIGNED

Assigned on 05 Nov 2012

Resigned on 24 Jul 2014

Time on role 1 year, 8 months, 19 days

PRICE, David John

Director

Chief Executive

RESIGNED

Assigned on 03 Nov 2008

Resigned on 05 Nov 2012

Time on role 4 years, 2 days

RAYNER, Paul Adrian

Director

Finance Director

RESIGNED

Assigned on 20 Aug 1999

Resigned on 31 Jul 2012

Time on role 12 years, 11 months, 11 days

TRISTRAM, Andrew

Director

General Manager

RESIGNED

Assigned on 05 Jan 2009

Resigned on 01 Jun 2010

Time on role 1 year, 4 months, 27 days

VINE, Sylvia Elizabeth Faith

Director

Cs

RESIGNED

Assigned on 21 Sep 1994

Resigned on 27 Jun 1995

Time on role 9 months, 6 days

WHITEHORN, Justin Michael

Director

Director

RESIGNED

Assigned on 09 Dec 1992

Resigned on 21 Sep 1994

Time on role 1 year, 9 months, 12 days


Some Companies

BRANDISH CONSULTING LIMITED

CRESSIDA THE WARREN,READING,RG4 7TQ

Number:09195136
Status:ACTIVE
Category:Private Limited Company

CUTTLEFISH COMMUNICATIONS LIMITED

2 NORMANDY WAY,POOLE,BH15 4NG

Number:09599210
Status:ACTIVE
Category:Private Limited Company

FUTURE FILMS (RS) LIMITED

115 EASTBOURNE MEWS,LONDON,W2 6LQ

Number:04843266
Status:ACTIVE
Category:Private Limited Company

HANWORTH PROPERTY GROUP LIMITED

26 BRENT ROAD,GLASGOW,G74 4RB

Number:SC565928
Status:ACTIVE
Category:Private Limited Company

KTESIUS COMMERCIAL LIMITED

20 FITZROY SQUARE,LONDON,W1T 6EJ

Number:09597028
Status:ACTIVE
Category:Private Limited Company

S & S NEWS STORE LIMITED

55 BROAD STREET,HEREFORD,HR4 9AB

Number:11006265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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