EAST ANGLIAN ROD CO. LIMITED

Buckingham House, West Street Buckingham House, West Street, Berkshire, RG14 1BD
StatusACTIVE
Company No.02900137
CategoryPrivate Limited Company
Incorporated18 Feb 1994
Age30 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

EAST ANGLIAN ROD CO. LIMITED is an active private limited company with number 02900137. It was incorporated 30 years, 2 months, 2 days ago, on 18 February 1994. The company address is Buckingham House, West Street Buckingham House, West Street, Berkshire, RG14 1BD.



People

MCIVOR, Alan James

Secretary

Accountant

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 4 months, 20 days

MCIVOR, Alan James

Director

Accountant

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 4 months, 20 days

SAMANN, Ronald, Dr

Director

Retired

ACTIVE

Assigned on 22 Jul 2003

Current time on role 20 years, 8 months, 29 days

ENGLAND, Michael John

Secretary

Company Director

RESIGNED

Assigned on 03 Jun 1994

Resigned on 01 May 1998

Time on role 3 years, 10 months, 28 days

REDFERN, Thomas Stathis

Secretary

Solicitor

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Nov 2006

Time on role 8 years, 6 months, 29 days

INGLEBY NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Feb 1994

Resigned on 08 Jun 1994

Time on role 3 months, 18 days

ADAMS, David Coates

Director

Company Director

RESIGNED

Assigned on 03 Jun 1994

Resigned on 01 May 1998

Time on role 3 years, 10 months, 28 days

ENGLAND, Michael John

Director

Company Director

RESIGNED

Assigned on 03 Jun 1994

Resigned on 01 May 1998

Time on role 3 years, 10 months, 28 days

HALE, Terry Edmond

Director

Company Director

RESIGNED

Assigned on 03 Jun 1994

Resigned on 01 May 1998

Time on role 3 years, 10 months, 28 days

JOHNSTON, Edwina Jane

Director

Accountant

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Sep 2001

Time on role 3 years, 4 months, 29 days

LALONE, Jody Ruth Ann

Director

Vice President

RESIGNED

Assigned on 30 Sep 2001

Resigned on 14 May 2014

Time on role 12 years, 7 months, 14 days

MARRIS, William Edward

Director

Company Director

RESIGNED

Assigned on 03 Jun 1994

Resigned on 01 May 1998

Time on role 3 years, 10 months, 28 days

MCGRATH, Rory Hugh

Director

Director

RESIGNED

Assigned on 01 May 1998

Resigned on 14 Jun 2001

Time on role 3 years, 1 month, 13 days

REDFERN, Thomas Stathis

Director

Solicitor

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Nov 2006

Time on role 8 years, 6 months, 29 days

TAYLOR, Ian Charles Boucher

Director

Director

RESIGNED

Assigned on 01 Mar 2003

Resigned on 22 Jul 2003

Time on role 4 months, 21 days

INGLEBY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Feb 1994

Resigned on 03 Jun 1994

Time on role 3 months, 13 days


Some Companies

CLEANEASY SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11062832
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL ADVICE SERVICES LIMITED

1 MORTIMER STREET,BIRKENHEAD,CH41 5EU

Number:06234138
Status:ACTIVE
Category:Private Limited Company

OUTOFTHEBOX SOLUTIONS LIMITED

C/O ACE ACCOUNTS & TAX LTD 2 WHITTLE COURT,MILTON KEYNES,MK5 8FT

Number:10534200
Status:ACTIVE
Category:Private Limited Company

PIRES PROPERTY TRADING LTD

'KIA ORA',HIGH WYCOMBE,HP13 7EY

Number:09660954
Status:ACTIVE
Category:Private Limited Company

PLUTUS PRO PROPERTIES LIMITED

447 KENTON ROAD,HARROW,HA3 0XY

Number:11245744
Status:ACTIVE
Category:Private Limited Company

SAINT-GOBAIN GLASS UK LIMITED

SAINT-GOBAIN HOUSE,COVENTRY,CV3 2TT

Number:03462301
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