ROUNDCROFT LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7PD, United Kingdom
StatusDISSOLVED
Company No.03436180
CategoryPrivate Limited Company
Incorporated18 Sep 1997
Age26 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 15 days

SUMMARY

ROUNDCROFT LIMITED is an dissolved private limited company with number 03436180. It was incorporated 26 years, 8 months, 4 days ago, on 18 September 1997 and it was dissolved 2 years, 8 months, 15 days ago, on 07 September 2021. 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, 11 days

COUGILL, Diane

Director

Chief Finance Officer

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 21 days

ROSS, David Christopher

Director

Director

ACTIVE

Assigned on 20 Dec 2016

Current time on role 7 years, 5 months, 2 days

BATES, Mary Catherine

Secretary

Company Director

RESIGNED

Assigned on 18 Sep 1997

Resigned on 09 Aug 2006

Time on role 8 years, 10 months, 21 days

CLARK, Samuel Thomas Budgen

Secretary

RESIGNED

Assigned on 11 Jan 2007

Resigned on 01 Nov 2013

Time on role 6 years, 9 months, 21 days

GOURIET, Geoffrey Costerton

Secretary

RESIGNED

Assigned on 03 Aug 2018

Resigned on 11 Dec 2018

Time on role 4 months, 8 days

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

Company Secretary

RESIGNED

Assigned on 09 Aug 2006

Resigned on 11 Jan 2007

Time on role 5 months, 2 days

OWENS, Jennifer

Secretary

RESIGNED

Assigned on 25 Nov 2013

Resigned on 01 Mar 2016

Time on role 2 years, 3 months, 6 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Sep 1997

Resigned on 18 Sep 1997

Time on role

BARR, Graham Maxwell

Director

Director

RESIGNED

Assigned on 16 Apr 2012

Resigned on 08 Aug 2012

Time on role 3 months, 22 days

BATES, Mary Catherine

Director

Company Director

RESIGNED

Assigned on 18 Sep 1997

Resigned on 04 Oct 2007

Time on role 10 years, 16 days

BROWN, Roger Michael

Director

Director

RESIGNED

Assigned on 09 Aug 2006

Resigned on 11 May 2010

Time on role 3 years, 9 months, 2 days

BRUCE, David James

Director

Director

RESIGNED

Assigned on 08 Aug 2012

Resigned on 17 Jan 2014

Time on role 1 year, 5 months, 9 days

CLARK, Samuel Thomas Budgen

Director

Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 08 Oct 2013

Time on role 3 years, 25 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 02 Mar 2018

Resigned on 01 Aug 2019

Time on role 1 year, 4 months, 30 days

HETHERINGTON, Carl William Victor

Director

Insurance Broker

RESIGNED

Assigned on 18 Sep 1997

Resigned on 31 Aug 2007

Time on role 9 years, 11 months, 13 days

HODGES, Mark Steven

Director

Director

RESIGNED

Assigned on 02 Nov 2012

Resigned on 17 Oct 2014

Time on role 1 year, 11 months, 15 days

JOHNSON, Timothy David

Director

Director

RESIGNED

Assigned on 09 Aug 2006

Resigned on 04 Nov 2009

Time on role 3 years, 2 months, 26 days

LYONS, Alastair David

Director

Executive Chairman

RESIGNED

Assigned on 19 Oct 2014

Resigned on 29 Jun 2015

Time on role 8 months, 10 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

PARK, Bryan

Director

Director

RESIGNED

Assigned on 23 Mar 2011

Resigned on 16 Apr 2012

Time on role 1 year, 24 days

REA, Michael Peter

Director

Director

RESIGNED

Assigned on 04 Nov 2009

Resigned on 19 Dec 2014

Time on role 5 years, 1 month, 15 days

SILVERTHORNE, Neil

Director

Insurance Broker

RESIGNED

Assigned on 18 Sep 1997

Resigned on 17 Jun 2013

Time on role 15 years, 8 months, 29 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Sep 1997

Resigned on 18 Sep 1997

Time on role


Some Companies

00739677 LIMITED

90 HOMEWOOD ROAD,,

Number:00739677
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK 24 LTD.

9 RIVERSIDE,BOLTON,BL1 8TU

Number:05120916
Status:ACTIVE
Category:Private Limited Company

HURRY HURRY CURRYS LIMITED

174 BARTON STREET,GLOUCESTER,GL1 4EU

Number:07463701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JINNISS LIMITED

15 GREENSIDE ROAD,BIRMINGHAM,B24 0DJ

Number:09381150
Status:ACTIVE
Category:Private Limited Company

SECRETARIAT INTERNATIONAL UK LTD

BIRCHIN COURT,LONDON,EC3V 9DU

Number:09692990
Status:ACTIVE
Category:Private Limited Company

SMART TURNOUT LIMITED

3 ALMERIC ROAD,,SW11 1HL

Number:04509439
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