RGTI LIMITED
Status | DISSOLVED |
Company No. | 02947526 |
Category | Private Limited Company |
Incorporated | 11 Jul 1994 |
Age | 29 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2015 |
Years | 9 years, 3 months, 8 days |
SUMMARY
RGTI LIMITED is an dissolved private limited company with number 02947526. It was incorporated 29 years, 10 months, 24 days ago, on 11 July 1994 and it was dissolved 9 years, 3 months, 8 days ago, on 24 February 2015. The company address is 128 Cannon Workshops 128 Cannon Workshops, London, E14 4AS, England.
People
Corporate-secretary
ACTIVEAssigned on 01 Feb 2010
Current time on role 14 years, 4 months, 3 days
Director
Chartered Accountant
ACTIVEAssigned on 01 Feb 2010
Current time on role 14 years, 4 months, 3 days
Secretary
Accountant
RESIGNEDAssigned on 01 Jul 2004
Resigned on 01 Feb 2010
Time on role 5 years, 7 months
Secretary
Company Secretary
RESIGNEDAssigned on 11 Jul 1994
Resigned on 01 Jan 1998
Time on role 3 years, 5 months, 21 days
Secretary
Director
RESIGNEDAssigned on 01 Jul 2008
Resigned on 01 Feb 2010
Time on role 1 year, 7 months
Secretary
RESIGNEDAssigned on 01 Jan 1998
Resigned on 28 Aug 2001
Time on role 3 years, 7 months, 27 days
Secretary
RESIGNEDAssigned on 28 Aug 2001
Resigned on 15 Jul 2002
Time on role 10 months, 18 days
PRESTONS SECRETARIAL SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 29 Jul 2002
Resigned on 01 Jul 2004
Time on role 1 year, 11 months, 2 days
Director
Director
RESIGNEDAssigned on 01 Jul 2008
Resigned on 01 Feb 2010
Time on role 1 year, 7 months
Director
It Consultant
RESIGNEDAssigned on 28 Aug 2001
Resigned on 31 Dec 2001
Time on role 4 months, 3 days
Director
Company Director
RESIGNEDAssigned on 14 Sep 2000
Resigned on 26 Oct 2000
Time on role 1 month, 12 days
Director
Business Man
RESIGNEDAssigned on 31 Dec 2001
Resigned on 16 Jul 2002
Time on role 6 months, 16 days
Director
Accounts
RESIGNEDAssigned on 15 Jul 2002
Resigned on 01 Jul 2008
Time on role 5 years, 11 months, 16 days
Director
Company Director
RESIGNEDAssigned on 25 Oct 2000
Resigned on 28 Aug 2001
Time on role 10 months, 3 days
Director
None
RESIGNEDAssigned on 11 Jul 1994
Resigned on 15 Sep 2000
Time on role 6 years, 2 months, 4 days
Director
Director
RESIGNEDAssigned on 15 Feb 1996
Resigned on 01 Jan 1998
Time on role 1 year, 10 months, 15 days
Some Companies
SEFTON HOUSE,BOOTLE,L30 4XR
Number: | 06461249 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
241 TROSSACHS ROAD,GLASGOW,G73 5PE
Number: | SC583454 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 1 PMJ HOUSE,SHIRLEY,B90 4ND
Number: | 11651000 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAWFORD HEALTH AND FITNESS LIMITED
19 CRAWFORD SQUARE,LONDONDERRY,BT48 7HR
Number: | NI604637 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATTON 1 WAY PROPERTIES LIMITED
7 ROCKWARE BUSINESS CENTRE,GREENFORD,UB6 0AA
Number: | 09440449 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 COMPTON CLOSE,EASTLEIGH,SO50 4RE
Number: | 07392730 |
Status: | ACTIVE |
Category: | Private Limited Company |