RAFATRAD LIMITED

Atlas House Atlas House, Leicester, LE3 1UT, England
StatusACTIVE
Company No.03455255
CategoryPrivate Limited Company
Incorporated24 Oct 1997
Age26 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

RAFATRAD LIMITED is an active private limited company with number 03455255. It was incorporated 26 years, 6 months, 29 days ago, on 24 October 1997. The company address is Atlas House Atlas House, Leicester, LE3 1UT, England.



People

BRUTNALL, Ruth

Secretary

ACTIVE

Assigned on 10 Jan 2022

Current time on role 2 years, 4 months, 12 days

BUNTING, Nicholas John

Director

Secretary General

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 1 month, 21 days

GOSS, Chris

Director

Author

ACTIVE

Assigned on 12 Aug 2019

Current time on role 4 years, 9 months, 10 days

HUXFORD, Rachel

Director

Director

ACTIVE

Assigned on 18 Dec 2015

Current time on role 8 years, 5 months, 4 days

PARKIN, Kristina Hannah

Director

Chief Finance Officer

ACTIVE

Assigned on 20 Apr 2021

Current time on role 3 years, 1 month, 2 days

CALDER, Johnston

Secretary

RESIGNED

Assigned on 11 Apr 2013

Resigned on 30 Nov 2015

Time on role 2 years, 7 months, 19 days

HALL, Vikki

Secretary

RESIGNED

Assigned on 17 Jan 2018

Resigned on 17 Sep 2021

Time on role 3 years, 8 months

JONES, Grahame

Secretary

Secretary General Raf Association

RESIGNED

Assigned on 29 Jan 2009

Resigned on 26 Oct 2009

Time on role 8 months, 28 days

MARTINDALE, Ruth

Secretary

Finance Director

RESIGNED

Assigned on 08 Dec 2003

Resigned on 31 Mar 2013

Time on role 9 years, 3 months, 23 days

READ, Timothy George

Secretary

Accountant

RESIGNED

Assigned on 01 Mar 2002

Resigned on 08 Dec 2003

Time on role 1 year, 9 months, 7 days

SEDMAN, Dennis Michael

Secretary

Charity Manager

RESIGNED

Assigned on 18 Jan 2002

Resigned on 01 Mar 2002

Time on role 1 month, 14 days

STARNES, Kenneth

Secretary

RESIGNED

Assigned on 24 Oct 1997

Resigned on 18 Jan 2002

Time on role 4 years, 2 months, 25 days

WILKINSON-SHARPE, Andrew

Secretary

RESIGNED

Assigned on 25 Nov 2016

Resigned on 17 Jan 2018

Time on role 1 year, 1 month, 22 days

BOLTON, Michael John

Director

Director

RESIGNED

Assigned on 28 Oct 2014

Resigned on 30 Apr 2015

Time on role 6 months, 2 days

CALDER, Johnston

Director

Director Of Finance & It

RESIGNED

Assigned on 11 Apr 2013

Resigned on 30 Nov 2015

Time on role 2 years, 7 months, 19 days

DAY, Isobel Evelyn

Director

Personnel Manager

RESIGNED

Assigned on 21 Sep 1998

Resigned on 11 Sep 2001

Time on role 2 years, 11 months, 20 days

EASTON, Catherine Jane

Director

Chief Executive

RESIGNED

Assigned on 28 Oct 2010

Resigned on 28 Feb 2014

Time on role 3 years, 4 months

HARGREAVES, John Geoffrey

Director

Charity Manager

RESIGNED

Assigned on 24 Oct 1997

Resigned on 02 May 2001

Time on role 3 years, 6 months, 9 days

HARTLEY, John

Director

Business Executive

RESIGNED

Assigned on 01 Mar 2002

Resigned on 20 May 2002

Time on role 2 months, 19 days

HILLIER, Elaine Margaret

Director

Director

RESIGNED

Assigned on 31 Oct 2019

Resigned on 16 Apr 2024

Time on role 4 years, 5 months, 16 days

HOLLOWOOD, John Walter

Director

Charity Manager

RESIGNED

Assigned on 24 Oct 1997

Resigned on 19 Sep 2000

Time on role 2 years, 10 months, 26 days

JARRON, Thomas Edward Lawson

Director

Secretary Gen Rafa

RESIGNED

Assigned on 24 Jun 2003

Resigned on 31 Dec 2008

Time on role 5 years, 6 months, 7 days

JONES, Grahame

Director

Secretary General Raf Association

RESIGNED

Assigned on 29 Jan 2009

Resigned on 01 May 2010

Time on role 1 year, 3 months, 2 days

MARTIN, Gary Graham

Director

Chief Executive

RESIGNED

Assigned on 11 Nov 2002

Resigned on 11 Apr 2003

Time on role 5 months

MARTIN, Simon Victor

Director

Charity Administrator

RESIGNED

Assigned on 02 Dec 1998

Resigned on 19 Sep 2000

Time on role 1 year, 9 months, 17 days

MARTINDALE, Ruth

Director

Director Of Resources

RESIGNED

Assigned on 08 Dec 2003

Resigned on 31 Mar 2013

Time on role 9 years, 3 months, 23 days

MCDERMOTT, John

Director

Development Director

RESIGNED

Assigned on 14 Apr 2004

Resigned on 30 Oct 2007

Time on role 3 years, 6 months, 16 days

MCENNIS, Ian Louis

Director

Retired

RESIGNED

Assigned on 29 Jul 2009

Resigned on 12 Aug 2019

Time on role 10 years, 14 days

MCNEIL, Ian

Director

Charity Administrator

RESIGNED

Assigned on 02 May 2001

Resigned on 08 Feb 2002

Time on role 9 months, 6 days

NEAL, Andrew Ernest

Director

Director

RESIGNED

Assigned on 16 Oct 2021

Resigned on 23 Oct 2022

Time on role 1 year, 7 days

OVERTON, George, Lt Cdr

Director

Director

RESIGNED

Assigned on 18 Apr 2023

Resigned on 21 Feb 2024

Time on role 10 months, 3 days

PULLEN, Colin Robert

Director

General Manager

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Sep 2017

Time on role 14 years, 10 months, 18 days

RANDEL, John

Director

Charity Manager

RESIGNED

Assigned on 14 Apr 2000

Resigned on 08 Dec 2001

Time on role 1 year, 7 months, 24 days

READ, Timothy George

Director

Accountant

RESIGNED

Assigned on 01 Mar 2002

Resigned on 08 Dec 2003

Time on role 1 year, 9 months, 7 days

SEDMAN, Dennis Michael

Director

Charity Manager

RESIGNED

Assigned on 18 Jan 2002

Resigned on 02 May 2003

Time on role 1 year, 3 months, 15 days

SPRAKE, Dennis Charles

Director

Retired

RESIGNED

Assigned on 14 Jul 2004

Resigned on 09 Apr 2015

Time on role 10 years, 8 months, 26 days

VAUGHAN, Allan Howard

Director

Director

RESIGNED

Assigned on 01 Mar 2002

Resigned on 06 Apr 2004

Time on role 2 years, 1 month, 5 days

WILKINSON-SHARPE, Andrew

Director

Certified Chartered Accountant

RESIGNED

Assigned on 25 Nov 2016

Resigned on 19 Mar 2021

Time on role 4 years, 3 months, 24 days


Some Companies

ARDLANDS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11281257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JACKBEN LIMITED

67 MYRTLEFIELD PARK,,BT9 6NG

Number:NI053204
Status:ACTIVE
Category:Private Limited Company

KANDOLA LOGISTICS LTD

53 BIRMINGHAM STREET,WILLENHALL,WV13 2HP

Number:11783007
Status:ACTIVE
Category:Private Limited Company

MONAMORE LTD

81 HOLDEN CLOSE,DAGENHAM,RM8 2QT

Number:10714945
Status:ACTIVE
Category:Private Limited Company

REMARKETING INTERNATIONAL LTD

UNIT 3B EUROPA HOUSE,ERITH,DA8 1QL

Number:06604658
Status:ACTIVE
Category:Private Limited Company

SPIERS & HARTWELL LIMITED

BIRMINGHAM ROAD,BADSEY NR EVESHAM,WR11 7TE

Number:01037540
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