ROBOSCOT INVESTMENTS

135 Bishopsgate, London, EC2M 3UR
StatusDISSOLVED
Company No.02854892
Category
Incorporated20 Sep 1993
Age30 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 6 months, 30 days

SUMMARY

ROBOSCOT INVESTMENTS is an dissolved with number 02854892. It was incorporated 30 years, 7 months, 25 days ago, on 20 September 1993 and it was dissolved 11 years, 6 months, 30 days ago, on 16 October 2012. The company address is 135 Bishopsgate, London, EC2M 3UR.



People

RBS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Apr 2012

Current time on role 12 years, 18 days

LOWE, Simon Charles

Director

Accountant

ACTIVE

Assigned on 21 Nov 2005

Current time on role 18 years, 5 months, 24 days

RODRIGUEZ, Antonio Ramon

Director

Banker

ACTIVE

Assigned on 02 Jul 2009

Current time on role 14 years, 10 months, 13 days

TATE, Helen Elizabeth

Director

Bank Official

ACTIVE

Assigned on 29 Sep 2003

Current time on role 20 years, 7 months, 16 days

BLAIR, Lorraine May

Secretary

RESIGNED

Assigned on 18 Nov 2005

Resigned on 01 Nov 2007

Time on role 1 year, 11 months, 13 days

FLETCHER, Rachel Elizabeth

Secretary

RESIGNED

Assigned on 02 Nov 2007

Resigned on 27 Apr 2012

Time on role 4 years, 5 months, 25 days

LEA, John Albert

Secretary

RESIGNED

Assigned on 20 Sep 1993

Resigned on 20 Apr 2004

Time on role 10 years, 7 months

THOMAS, Marina Louise

Secretary

RESIGNED

Assigned on 20 Apr 2004

Resigned on 18 Nov 2005

Time on role 1 year, 6 months, 28 days

BROWN, Martin Graham

Director

Chartered Accountant

RESIGNED

Assigned on 20 Sep 1993

Resigned on 31 Jan 1997

Time on role 3 years, 4 months, 11 days

CARR, Thomas

Director

Sales And Marketing Director

RESIGNED

Assigned on 20 Sep 1993

Resigned on 01 May 1995

Time on role 1 year, 7 months, 11 days

CORTI, Miranda Geraldine

Director

Chartered Accountant

RESIGNED

Assigned on 29 Sep 2003

Resigned on 18 May 2005

Time on role 1 year, 7 months, 19 days

CUNNINGHAM, Angela Mary

Director

Asst Co Secretary

RESIGNED

Assigned on 20 Apr 2004

Resigned on 17 Nov 2005

Time on role 1 year, 6 months, 27 days

DARE, Simon Christopher

Director

Bank Official

RESIGNED

Assigned on 22 Feb 1999

Resigned on 19 Jan 2000

Time on role 10 months, 25 days

FREEBOROUGH, Christopher Rupert

Director

Manager

RESIGNED

Assigned on 03 Jun 1994

Resigned on 21 Mar 1995

Time on role 9 months, 18 days

HOURICAN, John Patrick

Director

Accountant

RESIGNED

Assigned on 24 Jul 2001

Resigned on 05 Aug 2003

Time on role 2 years, 12 days

HOUSTON, Iain Arthur

Director

Bank Official

RESIGNED

Assigned on 22 Feb 1999

Resigned on 05 Aug 2003

Time on role 4 years, 5 months, 11 days

KELLETT, Matthew Owen

Director

Bank Official

RESIGNED

Assigned on 31 Aug 2006

Resigned on 28 Jul 2009

Time on role 2 years, 10 months, 28 days

LATTER, William Vaughan

Director

Commercial Manager

RESIGNED

Assigned on 06 May 1997

Resigned on 22 Feb 1999

Time on role 1 year, 9 months, 16 days

LEA, John Albert

Director

Bank Official

RESIGNED

Assigned on 22 Feb 1999

Resigned on 20 Apr 2004

Time on role 5 years, 1 month, 26 days

LEWIS, Derek John

Director

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2004

Resigned on 17 Nov 2005

Time on role 1 year, 6 months, 27 days

MORIARTY, Antoinette Una

Director

Bank Official

RESIGNED

Assigned on 22 Feb 1999

Resigned on 20 Apr 2004

Time on role 5 years, 1 month, 26 days

PETTIT, Timothy John

Director

Banker

RESIGNED

Assigned on 29 Sep 2003

Resigned on 01 Jul 2009

Time on role 5 years, 9 months, 2 days

ROBERTSON, Iain Leith Johnston

Director

Bank Official

RESIGNED

Assigned on 24 Jul 2001

Resigned on 29 Sep 2003

Time on role 2 years, 2 months, 5 days

ROBERTSON, Iain Samuel

Director

Banker

RESIGNED

Assigned on 07 Feb 1995

Resigned on 22 Feb 1999

Time on role 4 years, 15 days

SMITH, Carolyn

Director

Bank Official

RESIGNED

Assigned on 19 Jan 2000

Resigned on 30 Mar 2001

Time on role 1 year, 2 months, 11 days

SPEIRS, Robert

Director

Group Finance Director

RESIGNED

Assigned on 07 Feb 1995

Resigned on 23 Oct 1998

Time on role 3 years, 8 months, 16 days

SWEETMAN, Jonathan Michael

Director

Bank Official

RESIGNED

Assigned on 11 Oct 1993

Resigned on 22 Feb 1999

Time on role 5 years, 4 months, 11 days

THOMAS, Marina Louise

Director

Co Sec Assistant

RESIGNED

Assigned on 20 Apr 2004

Resigned on 17 Nov 2005

Time on role 1 year, 6 months, 27 days

VANSTONE, David Paul

Director

Managing Director

RESIGNED

Assigned on 29 Sep 2003

Resigned on 31 Aug 2006

Time on role 2 years, 11 months, 2 days

WHITBY, Peter James

Director

Bank Official

RESIGNED

Assigned on 22 Feb 1999

Resigned on 29 Sep 2003

Time on role 4 years, 7 months, 7 days

WHITTAKER, Carolyn Jean

Director

Senior Co Sec Asst

RESIGNED

Assigned on 20 Apr 2004

Resigned on 17 Nov 2005

Time on role 1 year, 6 months, 27 days


Some Companies

ALL SEASON GARDENING LIMITED

HALE HOUSE UNIT 5,,PALMERS GREEN,N13 5TP

Number:11563190
Status:ACTIVE
Category:Private Limited Company

APR HEALTH LIMITED

4 YONDER MEADOW,TOTNES,TQ9 6QE

Number:05347056
Status:ACTIVE
Category:Private Limited Company

BBH (BIRMINGHAM) LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:11918100
Status:ACTIVE
Category:Private Limited Company

GUEST LOG LTD

55 MILLER ROAD,YORK,YO30 6QH

Number:10985026
Status:ACTIVE
Category:Private Limited Company

ROMILA LIMITED

25 BETTS AVENUE,NOTTINGHAM,NG15 6UP

Number:10448270
Status:ACTIVE
Category:Private Limited Company

S M PAINTING LTD

2A RUTHERGLEN ROAD,CORBY,NN17 1ER

Number:11207415
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