ROBBINS & MYERS HOLDINGS UK LIMITED
Status | DISSOLVED |
Company No. | 02757423 |
Category | Private Limited Company |
Incorporated | 20 Oct 1992 |
Age | 31 years, 6 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 2 months, 5 days |
SUMMARY
ROBBINS & MYERS HOLDINGS UK LIMITED is an dissolved private limited company with number 02757423. It was incorporated 31 years, 6 months, 30 days ago, on 20 October 1992 and it was dissolved 1 year, 2 months, 5 days ago, on 14 March 2023. The company address is Stonedale Road Stonedale Road, Stonehouse, GL10 3RQ, Gloucestershire, United Kingdom.
People
Secretary
ACTIVEAssigned on 06 Aug 2013
Current time on role 10 years, 9 months, 13 days
Director
Vp Finance
ACTIVEAssigned on 31 Dec 2020
Current time on role 3 years, 4 months, 19 days
Director
Vice President Finance Europe, Mena, Cis
ACTIVEAssigned on 30 Sep 2015
Current time on role 8 years, 7 months, 19 days
Secretary
RESIGNEDAssigned on 30 Jul 2007
Resigned on 12 Oct 2009
Time on role 2 years, 2 months, 13 days
Secretary
RESIGNEDAssigned on 20 Feb 2013
Resigned on 06 Aug 2013
Time on role 5 months, 14 days
Secretary
RESIGNEDAssigned on 12 Oct 2009
Resigned on 25 Feb 2013
Time on role 3 years, 4 months, 13 days
WILSON WATERWORTH, Tobias Adam
Secretary
RESIGNEDAssigned on 20 Oct 1992
Resigned on 29 Apr 1994
Time on role 1 year, 6 months, 9 days
Corporate-secretary
RESIGNEDAssigned on 29 Apr 1994
Resigned on 30 Jul 2007
Time on role 13 years, 3 months, 1 day
Director
Accountant
RESIGNEDAssigned on 02 Dec 2011
Resigned on 20 Feb 2013
Time on role 1 year, 2 months, 18 days
Nominee-director
RESIGNEDAssigned on 20 Oct 1992
Resigned on 20 Oct 1992
Time on role
Director
Director
RESIGNEDAssigned on 19 Jun 2006
Resigned on 30 Jul 2007
Time on role 1 year, 1 month, 11 days
Director
Treasurer
RESIGNEDAssigned on 01 May 1995
Resigned on 30 Sep 2006
Time on role 11 years, 4 months, 29 days
Director
Uk Country Controller
RESIGNEDAssigned on 31 Jul 2013
Resigned on 31 Aug 2018
Time on role 5 years, 1 month
Director
Director
RESIGNEDAssigned on 21 Dec 2007
Resigned on 02 Dec 2011
Time on role 3 years, 11 months, 12 days
Director
Director
RESIGNEDAssigned on 30 Jul 2007
Resigned on 07 Apr 2011
Time on role 3 years, 8 months, 8 days
Director
Director
RESIGNEDAssigned on 30 Sep 2006
Resigned on 07 Apr 2011
Time on role 4 years, 6 months, 7 days
Director
Managing Director
RESIGNEDAssigned on 20 Oct 1992
Resigned on 30 Sep 2006
Time on role 13 years, 11 months, 10 days
Director
Vp Finance
RESIGNEDAssigned on 20 Feb 2013
Resigned on 30 Sep 2015
Time on role 2 years, 7 months, 10 days
Director
Chairman/Co Director
RESIGNEDAssigned on 20 Oct 1992
Resigned on 08 Nov 1994
Time on role 2 years, 19 days
Director
Accountant
RESIGNEDAssigned on 09 Jul 2018
Resigned on 31 Dec 2020
Time on role 2 years, 5 months, 22 days
Director
Chartered Certified Accountant
RESIGNEDAssigned on 03 Dec 2001
Resigned on 30 Sep 2006
Time on role 4 years, 9 months, 27 days
Director
Director
RESIGNEDAssigned on 20 Feb 2013
Resigned on 23 Aug 2013
Time on role 6 months, 3 days
Director
Director
RESIGNEDAssigned on 21 Dec 2007
Resigned on 20 Feb 2013
Time on role 5 years, 1 month, 30 days
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10496984 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE COMMUNITY CARE SERVICES LIMITED
5 GRAHAM ROAD,BIRMINGHAM,B25 8JY
Number: | 11776358 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH VIEW,MANNINGTREE,CO11 2BQ
Number: | 06364455 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEWAY PRIVATE DAY NURSERY LIMITED
47 DARLINGTON ROAD,NORTH YORKSHIRE,DL10 7BG
Number: | 04878624 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THURLBY ROAD,WEMBLEY,HA0 4RS
Number: | 06815122 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
92 FRANCIS ROAD,LONDON,E10 6PP
Number: | 11319024 |
Status: | ACTIVE |
Category: | Private Limited Company |