ROLLERS (U.K.) LIMITED

Thrift Farm Thrift Farm (Not Cottage) Thrift Farm Thrift Farm (Not Cottage), Milton Keynes, MK17 0EQ, Bucks, United Kingdom
StatusACTIVE
Company No.02591137
CategoryPrivate Limited Company
Incorporated13 Mar 1991
Age33 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ROLLERS (U.K.) LIMITED is an active private limited company with number 02591137. It was incorporated 33 years, 2 months, 3 days ago, on 13 March 1991. The company address is Thrift Farm Thrift Farm (Not Cottage) Thrift Farm Thrift Farm (Not Cottage), Milton Keynes, MK17 0EQ, Bucks, United Kingdom.



People

SHARP, Paul

Secretary

Director

ACTIVE

Assigned on 19 Sep 2003

Current time on role 20 years, 7 months, 27 days

DICKSON, James

Director

Marketing Director

ACTIVE

Assigned on 18 Jun 1991

Current time on role 32 years, 10 months, 28 days

LOUSADA, Simon Charles

Director

Director

ACTIVE

Assigned on 11 Dec 2001

Current time on role 22 years, 5 months, 5 days

SHARP, Paul Robert

Director

Managing Director

ACTIVE

Assigned on

Current time on role

CRACKNELL, Andrew William

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 1997

Resigned on 19 Sep 2003

Time on role 6 years, 1 month, 18 days

SHARP, Paul

Secretary

RESIGNED

Assigned on

Resigned on 24 Feb 1998

Time on role 26 years, 2 months, 22 days

MBC SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Mar 1991

Resigned on 19 Mar 1991

Time on role 6 days

CRACKNELL, Andrew William

Director

Accountant

RESIGNED

Assigned on 01 Aug 1997

Resigned on 13 Dec 2001

Time on role 4 years, 4 months, 12 days

KRAWCZYK, Gerald Antony

Director

Executive Director

RESIGNED

Assigned on 18 Jun 1991

Resigned on 28 Sep 1993

Time on role 2 years, 3 months, 10 days

LAIDLAW, Ian Malcolm

Director

Company Director

RESIGNED

Assigned on 19 Mar 1991

Resigned on 19 Nov 1993

Time on role 2 years, 8 months

LOUSADA, Charles Terence

Director

Director

RESIGNED

Assigned on 11 Dec 2001

Resigned on 31 Jul 2012

Time on role 10 years, 7 months, 20 days

MORRISON, John Stuart

Director

Business Consultant

RESIGNED

Assigned on 18 Jun 1991

Resigned on 28 Jul 1996

Time on role 5 years, 1 month, 10 days

PIPE, Sharon Louise Elizabeth

Director

Banker

RESIGNED

Assigned on 10 Jul 1991

Resigned on 13 Mar 1993

Time on role 1 year, 8 months, 3 days

PIPE, Sharon Louise Elizabeth

Director

Banker

RESIGNED

Assigned on

Resigned on 15 Nov 1993

Time on role 30 years, 6 months, 1 day

ROBERTS, Peter

Director

Financial Consultant

RESIGNED

Assigned on 18 Jun 1991

Resigned on 13 Dec 2001

Time on role 10 years, 5 months, 25 days

SWANSON, Ian Walter

Director

Management Marketing Consultan

RESIGNED

Assigned on 16 Nov 1993

Resigned on 13 Dec 2001

Time on role 8 years, 27 days

MBC NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Mar 1991

Resigned on 17 Jun 1991

Time on role 3 months, 4 days


Some Companies

CEPHAS PICTURE LIBRARY LIMITED

17 LEELAND MANSIONS,WEST EALING,W13 9HE

Number:03127824
Status:ACTIVE
Category:Private Limited Company

FINTAIN IT LIMITED

65B PATHFIELD ROAD,LONDON,SW16 5NZ

Number:07984284
Status:ACTIVE
Category:Private Limited Company

J AND D GENERAL BUILDER LTD

10 COMYNS ROAD,LONDON,RM9 6PB

Number:06179325
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDDLE EAST VENTURE CAPITAL (UK), L.P.

1ST FLOOR 14-18,CARDIFF,CF24 3DL

Number:LP014255
Status:ACTIVE
Category:Limited Partnership

PRASAD COACHING LIMITED

136 BASEVI WAY,LONDON,SE8 3JT

Number:06303119
Status:ACTIVE
Category:Private Limited Company

QUIGESSENCE PROPERTIES LIMITED

12 CROMHALL CLOSE,FAREHAM,PO14 3BJ

Number:10028162
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