ROBBINS & MYERS HOLDINGS UK LIMITED

Stonedale Road Stonedale Road, Stonehouse, GL10 3RQ, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.02757423
CategoryPrivate Limited Company
Incorporated20 Oct 1992
Age31 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 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

SLOAN, Alison May

Secretary

ACTIVE

Assigned on 06 Aug 2013

Current time on role 10 years, 9 months, 13 days

O'NEIL, Christopher Paul

Director

Vp Finance

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 19 days

OUDENDIJK, Robbert

Director

Vice President Finance Europe, Mena, Cis

ACTIVE

Assigned on 30 Sep 2015

Current time on role 8 years, 7 months, 19 days

BARBOUR, George Thomson

Secretary

RESIGNED

Assigned on 30 Jul 2007

Resigned on 12 Oct 2009

Time on role 2 years, 2 months, 13 days

FLEMING, Alastair James

Secretary

RESIGNED

Assigned on 20 Feb 2013

Resigned on 06 Aug 2013

Time on role 5 months, 14 days

MOORE, Debbie

Nominee-secretary

RESIGNED

Assigned on 20 Oct 1992

Resigned on 20 Oct 1992

Time on role

OTTIWELL, Ian Frank

Secretary

RESIGNED

Assigned on 12 Oct 2009

Resigned on 25 Feb 2013

Time on role 3 years, 4 months, 13 days

WILSON WATERWORTH, Tobias Adam

Secretary

RESIGNED

Assigned on 20 Oct 1992

Resigned on 29 Apr 1994

Time on role 1 year, 6 months, 9 days

ROMACO UK LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Apr 1994

Resigned on 30 Jul 2007

Time on role 13 years, 3 months, 1 day

BROWN, Kevin

Director

Accountant

RESIGNED

Assigned on 02 Dec 2011

Resigned on 20 Feb 2013

Time on role 1 year, 2 months, 18 days

BROWN, Kevin Thomas

Nominee-director

RESIGNED

Assigned on 20 Oct 1992

Resigned on 20 Oct 1992

Time on role

DIXON, David Wyndham

Director

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 30 Jul 2007

Time on role 1 year, 1 month, 11 days

DOOVES, Reindert

Director

Treasurer

RESIGNED

Assigned on 01 May 1995

Resigned on 30 Sep 2006

Time on role 11 years, 4 months, 29 days

FLEMING, Alastair James

Director

Uk Country Controller

RESIGNED

Assigned on 31 Jul 2013

Resigned on 31 Aug 2018

Time on role 5 years, 1 month

HIX, Christopher Michael

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 02 Dec 2011

Time on role 3 years, 11 months, 12 days

KEDGLEY, Gary Stephen

Director

Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 07 Apr 2011

Time on role 3 years, 8 months, 8 days

LUKEN, Thomas George

Director

Director

RESIGNED

Assigned on 30 Sep 2006

Resigned on 07 Apr 2011

Time on role 4 years, 6 months, 7 days

MOORE, Brian John

Director

Managing Director

RESIGNED

Assigned on 20 Oct 1992

Resigned on 30 Sep 2006

Time on role 13 years, 11 months, 10 days

O'NEIL, Christopher Paul

Director

Vp Finance

RESIGNED

Assigned on 20 Feb 2013

Resigned on 30 Sep 2015

Time on role 2 years, 7 months, 10 days

OATES, Richard John

Director

Chairman/Co Director

RESIGNED

Assigned on 20 Oct 1992

Resigned on 08 Nov 1994

Time on role 2 years, 19 days

REID, Simon Scott

Director

Accountant

RESIGNED

Assigned on 09 Jul 2018

Resigned on 31 Dec 2020

Time on role 2 years, 5 months, 22 days

TAYSOM, Christopher Alan John

Director

Chartered Certified Accountant

RESIGNED

Assigned on 03 Dec 2001

Resigned on 30 Sep 2006

Time on role 4 years, 9 months, 27 days

VALENTINE, Steven Grenville

Director

Director

RESIGNED

Assigned on 20 Feb 2013

Resigned on 23 Aug 2013

Time on role 6 months, 3 days

WALLACE, Peter Campbell

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 20 Feb 2013

Time on role 5 years, 1 month, 30 days


Some Companies

BRIGHT STAR CHARACTERS UK LTD

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

HOLIDAY TREASURES LTD

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

STONEBRIDGE BOXING CLUB

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)

TASTY CHICKENS WINGS LTD

92 FRANCIS ROAD,LONDON,E10 6PP

Number:11319024
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