RPC TEDECO-GIZEH (UK) LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire
StatusACTIVE
Company No.03289951
CategoryPrivate Limited Company
Incorporated10 Dec 1996
Age27 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

RPC TEDECO-GIZEH (UK) LIMITED is an active private limited company with number 03289951. It was incorporated 27 years, 5 months, 12 days ago, on 10 December 1996. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire.



People

HAMILTON, Deborah

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 12 days

GREENE, Jason Kent

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

MILES, Mark William

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 31 Mar 2016

Resigned on 10 Jul 2019

Time on role 3 years, 3 months, 10 days

JOYCE, Rebecca Katherine

Secretary

RESIGNED

Assigned on 16 Nov 2000

Resigned on 31 Mar 2016

Time on role 15 years, 4 months, 15 days

STOWE, Amanda Barbara

Secretary

Solicitor

RESIGNED

Assigned on 20 Dec 1999

Resigned on 16 Nov 2000

Time on role 10 months, 27 days

SWORN, Christopher Howard

Secretary

Finance & Development Director

RESIGNED

Assigned on 31 Jan 1997

Resigned on 20 Dec 1999

Time on role 2 years, 10 months, 20 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Dec 1996

Resigned on 31 Jan 1997

Time on role 1 month, 19 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 1996

Resigned on 12 Dec 1996

Time on role 2 days

BUHL, Stephan

Director

Business Executive

RESIGNED

Assigned on 12 Dec 1996

Resigned on 30 Jan 1997

Time on role 1 month, 18 days

KESTERTON, Simon John

Director

Director

RESIGNED

Assigned on 01 May 2013

Resigned on 01 Jul 2019

Time on role 6 years, 2 months

KLOEZE, Hendrik Jan

Director

Company Director

RESIGNED

Assigned on 27 Mar 1997

Resigned on 01 Jul 2009

Time on role 12 years, 3 months, 4 days

MARSH, Ronald John Edward

Director

Chief Executive

RESIGNED

Assigned on 31 Jan 1997

Resigned on 10 Jul 2013

Time on role 16 years, 5 months, 10 days

REHFELD, York Wilhem

Director

Germany

RESIGNED

Assigned on 30 Jan 1997

Resigned on 31 Jan 1997

Time on role 1 day

RITTER, Hartmut

Director

Lawyer

RESIGNED

Assigned on 12 Dec 1996

Resigned on 31 Jan 1997

Time on role 1 month, 19 days

SWORN, Christopher Howard

Director

Accountant

RESIGNED

Assigned on 31 Jan 1997

Resigned on 31 Dec 2009

Time on role 12 years, 11 months

VERVAAT, Petrus Rudolf Maria

Director

Accountant

RESIGNED

Assigned on 23 Nov 2007

Resigned on 01 Jul 2019

Time on role 11 years, 7 months, 8 days

VRIELINK, Frederik

Director

Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 30 Nov 2011

Time on role 2 years, 4 months, 29 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Dec 1996

Resigned on 12 Dec 1996

Time on role 2 days


Some Companies

ALPHA ICT LIMITED

35 BRIDON WAY,CLECKHEATON,BD19 5DF

Number:11370360
Status:ACTIVE
Category:Private Limited Company

BEAUTY BY CORI LTD

12C ENTERPRISE COURT 12C ENTERPRISE COURT,SEAHAM,SR7 0PS

Number:11480966
Status:ACTIVE
Category:Private Limited Company

EXPERTSHIELD UK LTD

UNIT 434 BIRCH PARK, STREET 7,WETHERBY,LS23 7FG

Number:06909904
Status:ACTIVE
Category:Private Limited Company

IGK SUPPLY LTD

38 ADELAIDE GROVE,LONDON,W12 0JJ

Number:11203354
Status:ACTIVE
Category:Private Limited Company
Number:02379012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLUNKET COMPANY LIMITED

2ND FLOOR,LONDON,EC2A 3DQ

Number:05455467
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