RPC EUROPE LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire
StatusDISSOLVED
Company No.02772361
CategoryPrivate Limited Company
Incorporated10 Dec 1992
Age31 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 3 days

SUMMARY

RPC EUROPE LIMITED is an dissolved private limited company with number 02772361. It was incorporated 31 years, 5 months, 12 days ago, on 10 December 1992 and it was dissolved 1 year, 10 months, 3 days ago, on 19 July 2022. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire.



People

HAMILTON, Deborah

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 12 days

GREENE, Jason Kent

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

MILES, Mark William

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 31 Mar 2016

Resigned on 10 Jul 2019

Time on role 3 years, 3 months, 10 days

GRAVES, Patrick Michael

Secretary

Solicitor

RESIGNED

Assigned on 10 Mar 1993

Resigned on 16 Mar 1993

Time on role 6 days

JOYCE, Rebecca Katherine

Secretary

RESIGNED

Assigned on 16 Nov 2000

Resigned on 31 Mar 2016

Time on role 15 years, 4 months, 15 days

SWORN, Christopher Howard

Secretary

Company Secretary

RESIGNED

Assigned on 05 Jul 1993

Resigned on 16 Nov 2000

Time on role 7 years, 4 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 1992

Resigned on 10 Mar 1993

Time on role 3 months

GRAVES, Patrick Michael

Director

Solicitor

RESIGNED

Assigned on 10 Mar 1993

Resigned on 16 Mar 1993

Time on role 6 days

KESTERTON, Simon John

Director

Director

RESIGNED

Assigned on 01 May 2013

Resigned on 01 Jul 2019

Time on role 6 years, 2 months

MARSH, Ronald John Edward

Director

Chief Executive

RESIGNED

Assigned on 05 Jul 1993

Resigned on 10 Jul 2013

Time on role 20 years, 5 days

SHERBURN, Ivan

Director

Trainee Solicitor

RESIGNED

Assigned on 10 Mar 1993

Resigned on 05 Jul 1993

Time on role 3 months, 26 days

SWORN, Christopher Howard

Director

Accountant

RESIGNED

Assigned on 05 Jul 1993

Resigned on 31 Dec 2009

Time on role 16 years, 5 months, 26 days

VERVAAT, Petrus Rudolf Maria

Director

Accountant

RESIGNED

Assigned on 23 Nov 2007

Resigned on 01 Jul 2019

Time on role 11 years, 7 months, 8 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Dec 1992

Resigned on 10 Mar 1993

Time on role 3 months


Some Companies

CORE MICROSYSTEMS LTD

27 TWYFORD ROAD,HARROW,HA2 0SH

Number:06064127
Status:ACTIVE
Category:Private Limited Company

K D PLATING & WELDING LTD

3 CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC621844
Status:ACTIVE
Category:Private Limited Company

LK AGRI LTD

C/O ACCOUNTAX PLUS LTD,PRESTON,PR3 0HS

Number:11383432
Status:ACTIVE
Category:Private Limited Company

MANISCO LIMITED

2ND FLOOR,LONDON,SW7 1DN

Number:08172866
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATRIXTECH LTD

115 VALE FARM ROAD,WOKING,GU21 6DP

Number:10935323
Status:ACTIVE
Category:Private Limited Company

NUBI BEAUTY LTD

236 BEXLEY ROAD,LONDON,SE9 2PJ

Number:11959069
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