RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED

Salisbury House Salisbury House, Cambridge, CB1 2LA
StatusDISSOLVED
Company No.03906860
CategoryPrivate Limited Company
Incorporated11 Jan 2000
Age24 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution20 Feb 2014
Years10 years, 3 months, 2 days

SUMMARY

RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED is an dissolved private limited company with number 03906860. It was incorporated 24 years, 4 months, 11 days ago, on 11 January 2000 and it was dissolved 10 years, 3 months, 2 days ago, on 20 February 2014. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA.



People

DALLY, Jonathan Simon Richard

Secretary

Company Secretary

ACTIVE

Assigned on 27 Sep 2006

Current time on role 17 years, 7 months, 25 days

FARMER, John Samuel

Director

Finance Director

ACTIVE

Assigned on 24 Aug 2006

Current time on role 17 years, 8 months, 29 days

GORDON, Michael Stuart

Director

Managing Director

ACTIVE

Assigned on 28 Oct 2008

Current time on role 15 years, 6 months, 25 days

GORDON, Terry

Secretary

RESIGNED

Assigned on 05 Dec 2005

Resigned on 27 Sep 2006

Time on role 9 months, 22 days

HASELDEN, Mark Gordon Holderer

Secretary

Accountant

RESIGNED

Assigned on 02 Apr 2001

Resigned on 20 Jun 2005

Time on role 4 years, 2 months, 18 days

RUSSELL, Scott

Secretary

Vice President Deputy General

RESIGNED

Assigned on 20 Jun 2005

Resigned on 05 Dec 2005

Time on role 5 months, 15 days

WESTERN, Peter James

Secretary

Finance Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 02 Apr 2001

Time on role 1 year, 2 months, 14 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jan 2000

Resigned on 19 Jan 2000

Time on role 8 days

BAKER, Richard John Howard

Director

Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 28 Sep 2006

Time on role 6 years, 8 months, 9 days

BARTON, James

Director

Fund Manager

RESIGNED

Assigned on 23 Sep 2004

Resigned on 20 Jun 2005

Time on role 8 months, 27 days

CHERRY, Dean

Director

Group President

RESIGNED

Assigned on 20 Jun 2005

Resigned on 31 Oct 2006

Time on role 1 year, 4 months, 11 days

HASELDEN, Mark Gordon Holderer

Director

Accountant

RESIGNED

Assigned on 02 Apr 2001

Resigned on 10 Feb 2006

Time on role 4 years, 10 months, 8 days

HENDERSON, David Greig

Director

Accountant

RESIGNED

Assigned on 08 Dec 2000

Resigned on 02 Apr 2001

Time on role 3 months, 25 days

HUBBARD, Gary Michael

Director

Director

RESIGNED

Assigned on 10 Feb 2006

Resigned on 22 Jun 2007

Time on role 1 year, 4 months, 12 days

KEATINGE, Richard Arthur Davis

Director

Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 20 Jun 2005

Time on role 6 months, 4 days

KELLY, Christopher Hugh

Director

Fund Manager

RESIGNED

Assigned on 09 Feb 2000

Resigned on 26 Feb 2002

Time on role 2 years, 17 days

MACDOUGALL, Neil Patrick

Director

Investment Manager

RESIGNED

Assigned on 15 Dec 2004

Resigned on 20 Jun 2005

Time on role 6 months, 5 days

MASTERTON, Paul Arthur

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Jun 2007

Resigned on 30 Apr 2008

Time on role 10 months, 8 days

MCALLSTER, Helen

Director

Company Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 29 Jan 2001

Time on role 1 year, 10 days

MCKELLAR, Ian

Director

Company Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 30 Jun 2000

Time on role 5 months, 11 days

MITCHELL, David Mcneil

Director

Company Director

RESIGNED

Assigned on 08 Dec 2000

Resigned on 30 Apr 2006

Time on role 5 years, 4 months, 22 days

RICHTER, Glenn

Director

Executive Vice President Chie

RESIGNED

Assigned on 20 Jun 2005

Resigned on 10 May 2006

Time on role 10 months, 20 days

SAVINE, Chris

Director

Group Executive Vice President

RESIGNED

Assigned on 20 Jun 2005

Resigned on 16 Nov 2006

Time on role 1 year, 4 months, 26 days

SCROGGINS, Douglas Lee

Director

Chief Executive

RESIGNED

Assigned on 19 Jan 2000

Resigned on 18 Oct 2000

Time on role 8 months, 30 days

SMALL, Simon Ashley

Director

Director

RESIGNED

Assigned on 22 Jun 2007

Resigned on 28 Oct 2008

Time on role 1 year, 4 months, 6 days

THEOPHILOS, Theodore James

Director

Group President Corporate Stra

RESIGNED

Assigned on 20 Jun 2005

Resigned on 06 Nov 2006

Time on role 1 year, 4 months, 16 days

THIAN, Robert Peter

Director

Company Director

RESIGNED

Assigned on 15 Feb 2000

Resigned on 20 Jun 2005

Time on role 5 years, 4 months, 5 days

TURNER, Matthew Charles

Director

Company Director

RESIGNED

Assigned on 09 Feb 2000

Resigned on 15 Dec 2004

Time on role 4 years, 10 months, 6 days

WESTERN, Peter James

Director

Finance Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 08 Dec 2000

Time on role 10 months, 20 days

WOODWARD, Kathleen

Director

Operations Director

RESIGNED

Assigned on 08 Dec 2000

Resigned on 25 Feb 2002

Time on role 1 year, 2 months, 17 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jan 2000

Resigned on 19 Jan 2000

Time on role 8 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jan 2000

Resigned on 19 Jan 2000

Time on role 8 days


Some Companies

365 FLEET LTD

FUSION@MAGNA BUSINESS CENTRE, UNIT 24,ROTHERHAM,S60 1FE

Number:11125372
Status:ACTIVE
Category:Private Limited Company

A L CONSTRUCTION NOTTINGHAM LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:10563442
Status:ACTIVE
Category:Private Limited Company

ASHER DESIGN SERVICES LIMITED

79 WASHWAY ROAD,SALE,M33 7TQ

Number:11234252
Status:ACTIVE
Category:Private Limited Company

GEORGE K HAULAGE LIMITED

22 BRYNMAWR CLOSE,CARDIFF,CF3 0HJ

Number:10586296
Status:ACTIVE
Category:Private Limited Company

ROWAN (288) LIMITED

203 BARNWOOD ROAD,GLOUCESTER,GL4 3HS

Number:09235499
Status:ACTIVE
Category:Private Limited Company

TAVISTOCK HOCKEY CLUB

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:07411693
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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