MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7PD, United Kingdom
StatusDISSOLVED
Company No.03016409
CategoryPrivate Limited Company
Incorporated31 Jan 1995
Age29 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 19 days

SUMMARY

MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED is an dissolved private limited company with number 03016409. It was incorporated 29 years, 3 months, 12 days ago, on 31 January 1995 and it was dissolved 1 year, 3 months, 19 days ago, on 24 January 2023. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7PD, United Kingdom.



People

CLARKE, Dean

Secretary

ACTIVE

Assigned on 11 Dec 2018

Current time on role 5 years, 5 months, 1 day

ARDONAGH CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 2 months, 18 days

COUGILL, Diane

Director

Chief Finance Officer

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 11 days

ROSS, David Christopher

Director

Director

ACTIVE

Assigned on 20 Dec 2016

Current time on role 7 years, 4 months, 23 days

BHARDWAJ, Ashok

Nominee-secretary

RESIGNED

Assigned on 31 Jan 1995

Resigned on 31 Jan 1995

Time on role

CLARK, Darryl

Secretary

RESIGNED

Assigned on 30 Oct 2009

Resigned on 03 Dec 2010

Time on role 1 year, 1 month, 4 days

CLARK, Samuel Thomas Budgen

Secretary

RESIGNED

Assigned on 22 Jul 2011

Resigned on 01 Nov 2013

Time on role 2 years, 3 months, 10 days

CLARK, Samuel Thomas Budgen

Secretary

Company Secretary

RESIGNED

Assigned on 03 Oct 2007

Resigned on 30 Oct 2009

Time on role 2 years, 27 days

GOURIET, Geoffrey Costerton

Secretary

RESIGNED

Assigned on 03 Aug 2018

Resigned on 11 Dec 2018

Time on role 4 months, 8 days

GOURIET, Geoffrey Costerton

Secretary

RESIGNED

Assigned on 20 Apr 2016

Resigned on 20 Dec 2016

Time on role 8 months

GREGORY, Jacqueline Anne

Secretary

RESIGNED

Assigned on 20 Dec 2016

Resigned on 03 Aug 2018

Time on role 1 year, 7 months, 14 days

HUNTER, Andrew Stewart

Secretary

RESIGNED

Assigned on 03 Dec 2010

Resigned on 22 Jul 2011

Time on role 7 months, 19 days

OWENS, Jennifer

Secretary

RESIGNED

Assigned on 25 Nov 2013

Resigned on 01 Mar 2016

Time on role 2 years, 3 months, 6 days

SANDLEY, Anthea

Secretary

RESIGNED

Assigned on 31 Jan 1995

Resigned on 03 Oct 2007

Time on role 12 years, 8 months, 3 days

BLANC, Amanda Jayne

Director

Director

RESIGNED

Assigned on 30 Oct 2009

Resigned on 14 Feb 2011

Time on role 1 year, 3 months, 15 days

BROWN, Roger Michael

Director

Director

RESIGNED

Assigned on 03 Oct 2007

Resigned on 30 Oct 2009

Time on role 2 years, 27 days

CULLUM, Peter Geoffrey

Director

Director

RESIGNED

Assigned on 30 Oct 2009

Resigned on 04 Feb 2013

Time on role 3 years, 3 months, 5 days

DOWNEY, Patricia Ann

Director

Manager

RESIGNED

Assigned on 17 Nov 1998

Resigned on 15 Jun 2009

Time on role 10 years, 6 months, 28 days

EGAN, Scott

Director

Director

RESIGNED

Assigned on 19 Apr 2012

Resigned on 14 Sep 2015

Time on role 3 years, 4 months, 25 days

EROTOCRITOU, Antonios

Director

Deputy Cfo

RESIGNED

Assigned on 15 Mar 2017

Resigned on 01 Aug 2019

Time on role 2 years, 4 months, 17 days

HODGES, Mark Steven

Director

Director

RESIGNED

Assigned on 25 Oct 2011

Resigned on 17 Oct 2014

Time on role 2 years, 11 months, 23 days

HOMER, Andrew Charles

Director

Director

RESIGNED

Assigned on 30 Oct 2009

Resigned on 04 Feb 2013

Time on role 3 years, 3 months, 5 days

JOHNSON, Timothy David

Director

Director

RESIGNED

Assigned on 03 Nov 2007

Resigned on 17 Jun 2013

Time on role 5 years, 7 months, 14 days

LEWIS, Lloyd

Director

Print Finisher

RESIGNED

Assigned on 13 Jun 1998

Resigned on 06 Mar 2000

Time on role 1 year, 8 months, 23 days

LYONS, Alastair David

Director

Executive Chairman

RESIGNED

Assigned on 12 Dec 2014

Resigned on 29 Jun 2015

Time on role 6 months, 17 days

MUGGE, Mark Stephen

Director

Director

RESIGNED

Assigned on 11 Sep 2015

Resigned on 02 Mar 2018

Time on role 2 years, 5 months, 21 days

PATRICK, Ian William James

Director

Director

RESIGNED

Assigned on 30 Oct 2009

Resigned on 31 Mar 2012

Time on role 2 years, 5 months, 1 day

PHILIP, Timothy Duncan

Director

Director

RESIGNED

Assigned on 30 Oct 2009

Resigned on 30 Jun 2012

Time on role 2 years, 8 months

SANDLEY, Graham

Director

Credit Agent Director

RESIGNED

Assigned on 31 Jan 1995

Resigned on 01 Jul 2012

Time on role 17 years, 5 months

BHARDWAJ CORPORATE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jan 1995

Resigned on 31 Jan 1995

Time on role


Some Companies

BLACK PEAR CATERING LTD

HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY

Number:10527279
Status:ACTIVE
Category:Private Limited Company

FIRM WATERS LIMITED

C/O FREEMANS,282 CHASE ROAD,N14 6NZ

Number:05036325
Status:ACTIVE
Category:Private Limited Company

FIRST EAGLE INVESTMENT MANAGEMENT, LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10464101
Status:ACTIVE
Category:Private Limited Company

JONES NEWTON LIMITED

360 HIGHAM LANE,NUNEATON,CV11 6AP

Number:09161294
Status:ACTIVE
Category:Private Limited Company

KESTREL TECHNOLOGY LTD

44 ARLINGTON ROAD,TEWKESBURY,GL20 7QA

Number:11031237
Status:ACTIVE
Category:Private Limited Company

THE CUSTOMER SERVICE TRAINING COMPANY LIMITED

SOUTH STAFFS FREIGHT TERMINAL LYNN LANE,LICHFIELD,WS14 0ED

Number:08530502
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