RFID SOLUTION CENTRE LTD

Solarsoft House Solarsoft House, Basingstoke, RG24 8WH, Hampshire
StatusDISSOLVED
Company No.03690754
CategoryPrivate Limited Company
Incorporated31 Dec 1998
Age25 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution19 Feb 2013
Years11 years, 4 months, 1 day

SUMMARY

RFID SOLUTION CENTRE LTD is an dissolved private limited company with number 03690754. It was incorporated 25 years, 5 months, 20 days ago, on 31 December 1998 and it was dissolved 11 years, 4 months, 1 day ago, on 19 February 2013. The company address is Solarsoft House Solarsoft House, Basingstoke, RG24 8WH, Hampshire.



People

BRIMS, John Charles Roy

Director

Accountant

ACTIVE

Assigned on 12 Oct 2012

Current time on role 11 years, 8 months, 8 days

CHEUNG, Yu-Ho

Director

Solicitor

ACTIVE

Assigned on 12 Oct 2012

Current time on role 11 years, 8 months, 8 days

IRELAND, John David

Director

Attorney

ACTIVE

Assigned on 12 Oct 2012

Current time on role 11 years, 8 months, 8 days

ANDERSON, Martin Spencer

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 14 Aug 2008

Time on role 2 years, 11 months, 13 days

EVANS, Vanessa

Secretary

RESIGNED

Assigned on 15 Jan 1999

Resigned on 26 Feb 1999

Time on role 1 month, 11 days

KAISER, Nicholas

Secretary

RESIGNED

Assigned on 22 Aug 2008

Resigned on 12 Oct 2012

Time on role 4 years, 1 month, 21 days

MCDAID, Gaynor

Secretary

Company Secretary

RESIGNED

Assigned on 26 Feb 1999

Resigned on 01 Sep 2005

Time on role 6 years, 6 months, 6 days

JL NOMINEES TWO LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 15 Jan 1999

Time on role 15 days

ANDERSON, Martin Spencer

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 14 Aug 2008

Time on role 2 years, 11 months, 13 days

DODD, Eric

Director

Director

RESIGNED

Assigned on 16 Jul 1999

Resigned on 01 Sep 2005

Time on role 6 years, 1 month, 16 days

KAISER, Nicholas

Director

Director

RESIGNED

Assigned on 22 Aug 2008

Resigned on 12 Oct 2012

Time on role 4 years, 1 month, 21 days

LEWIS, Trevor Cameron

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Jun 2008

Time on role 2 years, 9 months, 29 days

MCDAID, Kevin James

Director

Director

RESIGNED

Assigned on 15 Jan 1999

Resigned on 31 Mar 2007

Time on role 8 years, 2 months, 16 days

MCMORRAN, Shawn Allister

Director

Director

RESIGNED

Assigned on 22 Aug 2008

Resigned on 12 Oct 2012

Time on role 4 years, 1 month, 21 days

RITCHIE, Stephen

Director

Director

RESIGNED

Assigned on 16 Jul 1999

Resigned on 31 Mar 2001

Time on role 1 year, 8 months, 15 days

JL NOMINEES ONE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Dec 1998

Resigned on 15 Jan 1999

Time on role 15 days


Some Companies

BLUE CARROT LIMITED

5 PIPIT GARDENS,AYLESBURY,HP19 0GF

Number:08559476
Status:ACTIVE
Category:Private Limited Company

GAMING CONFERENCES AND EXHIBITIONS LTD

CHARTER HOUSE,BURNLEY,BB11 2HA

Number:11670757
Status:ACTIVE
Category:Private Limited Company

OH WASTE RECYCLING LTD

26 TYNE VIEW,GATESHEAD,NE10 0YP

Number:11280743
Status:ACTIVE
Category:Private Limited Company

REALLY USEFUL GROUP INVESTMENTS LIMITED

6 CATHERINE STREET,LONDON,WC2B 5JY

Number:08159409
Status:ACTIVE
Category:Private Limited Company

SHANGHAI CITY LIMITED

27 BRUSHES ROAD,STALYBRIDGE,SK15 3EH

Number:10756027
Status:ACTIVE
Category:Private Limited Company

STERLING PHARMACY LIMITED

103 LAPWING LANE,,M20 6UR

Number:03123615
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