ROSIER DISTRIBUTION LIMITED

Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England
StatusACTIVE
Company No.02846954
CategoryPrivate Limited Company
Incorporated23 Aug 1993
Age30 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

ROSIER DISTRIBUTION LIMITED is an active private limited company with number 02846954. It was incorporated 30 years, 8 months, 24 days ago, on 23 August 1993. The company address is Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England.



People

SEY, Kevin Paul

Director

Chartered Surveyor

ACTIVE

Assigned on 07 Apr 2014

Current time on role 10 years, 1 month, 9 days

TAYLOR, Rebecca Louise Hazel

Director

Accountant

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 15 days

BACKS, Michael William

Secretary

RESIGNED

Assigned on 10 Oct 1995

Resigned on 01 Apr 1999

Time on role 3 years, 5 months, 22 days

LI, Jane

Secretary

RESIGNED

Assigned on 04 Nov 2015

Resigned on 31 Dec 2018

Time on role 3 years, 1 month, 27 days

MUNSON, Anne Patricia

Secretary

RESIGNED

Assigned on 01 Apr 1999

Resigned on 03 Feb 2005

Time on role 5 years, 10 months, 2 days

ROSIER, Linda Anne

Secretary

RESIGNED

Assigned on 21 Oct 1993

Resigned on 10 Oct 1995

Time on role 1 year, 11 months, 20 days

EXEL SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Oct 2012

Resigned on 04 Nov 2015

Time on role 3 years, 18 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Aug 1993

Resigned on 21 Oct 1993

Time on role 1 month, 29 days

ORBITAL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Mar 2005

Resigned on 16 Oct 2012

Time on role 7 years, 7 months, 6 days

ALLAN, Kenneth Mcdonald

Director

Finance Director

RESIGNED

Assigned on 05 Aug 2002

Resigned on 11 Oct 2005

Time on role 3 years, 2 months, 6 days

ALLEN, Stephen John

Director

Company Director

RESIGNED

Assigned on 17 Feb 2004

Resigned on 07 Mar 2006

Time on role 2 years, 19 days

BACKS, Michael William

Director

Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 01 Apr 1999

Time on role 2 years, 2 months, 30 days

CALDER, Roy James

Director

Accountant

RESIGNED

Assigned on 01 Mar 2007

Resigned on 16 Oct 2012

Time on role 5 years, 7 months, 15 days

CAMERON, Ian, Mr.

Director

Chartered Surveyor

RESIGNED

Assigned on 17 Oct 2012

Resigned on 31 Jan 2014

Time on role 1 year, 3 months, 14 days

CASLING, Richard Charles

Director

Company Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 05 Aug 2002

Time on role 3 years, 4 months, 4 days

DIGHTON, Trevor Leslie

Director

Company Director

RESIGNED

Assigned on 31 May 2002

Resigned on 03 Jul 2003

Time on role 1 year, 1 month, 3 days

GILL, James Edward

Director

Accountant

RESIGNED

Assigned on 01 Apr 2017

Resigned on 13 Jun 2018

Time on role 1 year, 2 months, 12 days

HOWES, Patrick David

Director

Company Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 14 Mar 2001

Time on role 1 year, 11 months, 13 days

KUHL, Thorsten

Director

Director

RESIGNED

Assigned on 13 Jun 2018

Resigned on 01 Jun 2021

Time on role 2 years, 11 months, 19 days

LI, Jane

Director

Company Secretary

RESIGNED

Assigned on 17 Oct 2012

Resigned on 26 Nov 2018

Time on role 6 years, 1 month, 9 days

MCNEIL, John

Director

Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 30 Nov 1998

Time on role 1 year, 10 months, 28 days

MUNTWYLER, Christian

Director

Company Director

RESIGNED

Assigned on 07 Oct 2005

Resigned on 01 Mar 2007

Time on role 1 year, 4 months, 25 days

OSBORN, Michael James

Director

Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 19 Aug 1999

Time on role 3 years, 7 months, 17 days

PARSLEW, Susan Jean

Director

Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 01 Apr 1999

Time on role 2 years, 2 months, 30 days

ROSIER, Brian Richard

Director

Company Director

RESIGNED

Assigned on 21 Oct 1993

Resigned on 01 Apr 1999

Time on role 5 years, 5 months, 11 days

SHIRTCLIFFE, Christopher Charles

Director

Accountant

RESIGNED

Assigned on 14 Mar 2001

Resigned on 31 May 2002

Time on role 1 year, 2 months, 17 days

SMITH, Keith Roy

Director

Accountant

RESIGNED

Assigned on 01 Feb 2016

Resigned on 31 Mar 2017

Time on role 1 year, 1 month, 30 days

EXEL SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 04 Feb 2014

Resigned on 01 Feb 2016

Time on role 1 year, 11 months, 25 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Aug 1993

Resigned on 21 Oct 1993

Time on role 1 month, 29 days

ORBITAL SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Oct 2005

Resigned on 16 Oct 2012

Time on role 7 years, 15 days


Some Companies

GMD ASSOCIATES LIMITED

182 KEMPSHOTT LANE,BASINGSTOKE,RG22 5LB

Number:08373915
Status:ACTIVE
Category:Private Limited Company

JOHN DE GROOT LIMITED

19 DRAKE AVENUE,CHATTERIS,PE16 6DU

Number:04778487
Status:ACTIVE
Category:Private Limited Company

NORTECH FOODS LIMITED

INGS ROAD,DONCASTER,DN5 9TL

Number:01685437
Status:ACTIVE
Category:Private Limited Company

PUMPKIN FILM PRODUCTIONS LTD

12 WHITELADIES ROAD,BRISTOL,BS8 1PD

Number:03193617
Status:ACTIVE
Category:Private Limited Company

RUSSELL HOMES (UK) LIMITED

13, WESTPOINT ENTERPRISE PARK CLARENCE AVENUE,MANCHESTER,M17 1QS

Number:05075645
Status:ACTIVE
Category:Private Limited Company

SWAIN ACCOUNTANCY LTD

26 HAVEN STREET,MILTON KEYNES,MK10 7DY

Number:11372438
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