RAS HOLDINGS LIMITED

2 Kingdom Street, London, W2 6JG, England, England
StatusDISSOLVED
Company No.04211246
CategoryPrivate Limited Company
Incorporated04 May 2001
Age23 years, 28 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 16 days

SUMMARY

RAS HOLDINGS LIMITED is an dissolved private limited company with number 04211246. It was incorporated 23 years, 28 days ago, on 04 May 2001 and it was dissolved 1 month, 16 days ago, on 16 April 2024. The company address is 2 Kingdom Street, London, W2 6JG, England, England.



People

CHILLMAN, Robert

Director

Finance Director

ACTIVE

Assigned on 23 Apr 2019

Current time on role 5 years, 1 month, 9 days

WARSOP, James Richard

Director

Accountant

ACTIVE

Assigned on 23 Apr 2019

Current time on role 5 years, 1 month, 9 days

CRANNEY, Jared Stephen

Secretary

RESIGNED

Assigned on 25 Nov 2019

Resigned on 15 Nov 2022

Time on role 2 years, 11 months, 20 days

DIXON, Stephen Glenn

Secretary

Pr Consultant

RESIGNED

Assigned on 04 May 2001

Resigned on 24 Jun 2004

Time on role 3 years, 1 month, 20 days

GADHIA, Anil Harilal

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 May 2007

Resigned on 09 Oct 2015

Time on role 8 years, 4 months, 15 days

KINGAN, Anneka

Secretary

RESIGNED

Assigned on 09 Oct 2015

Resigned on 06 Mar 2018

Time on role 2 years, 4 months, 28 days

RIVERS, Alice

Secretary

RESIGNED

Assigned on 15 Nov 2022

Resigned on 30 Jun 2023

Time on role 7 months, 15 days

TAYLOR, Russell William

Secretary

Director

RESIGNED

Assigned on 24 Jun 2004

Resigned on 25 May 2007

Time on role 2 years, 11 months, 1 day

QA REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 May 2001

Resigned on 04 May 2001

Time on role

BEACH, Andrew William

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Jan 2017

Resigned on 23 Apr 2019

Time on role 2 years, 3 months, 7 days

COOK, Nicholas Paul

Director

Industry Director

RESIGNED

Assigned on 06 Jun 2016

Resigned on 31 Dec 2018

Time on role 2 years, 6 months, 25 days

DIXON, Stephen Glenn

Director

Pr Consultant

RESIGNED

Assigned on 04 May 2001

Resigned on 24 Jun 2004

Time on role 3 years, 1 month, 20 days

DRISCOLL, Julie Driscoll

Director

Regional Director

RESIGNED

Assigned on 23 Apr 2019

Resigned on 02 Dec 2022

Time on role 3 years, 7 months, 9 days

JACKSON, Benjamin Shaun

Director

Accountant

RESIGNED

Assigned on 06 Jan 2016

Resigned on 01 Sep 2016

Time on role 7 months, 26 days

JONES, Neil Garth

Director

Director

RESIGNED

Assigned on 13 Mar 2009

Resigned on 06 Jan 2016

Time on role 6 years, 9 months, 24 days

MCEWAN, Desmond William James

Director

Accountant

RESIGNED

Assigned on 06 Jun 2016

Resigned on 24 Apr 2019

Time on role 2 years, 10 months, 18 days

SINCLAIR STOTT, Catherine

Director

Pr Consultant

RESIGNED

Assigned on 04 May 2001

Resigned on 24 Jun 2004

Time on role 3 years, 1 month, 20 days

SINCLAIR-STOTT, Richard Alistair

Director

Pr Consultant

RESIGNED

Assigned on 04 May 2001

Resigned on 24 Jun 2004

Time on role 3 years, 1 month, 20 days

TAYLOR, Russell William

Director

Director

RESIGNED

Assigned on 24 Jun 2004

Resigned on 01 Sep 2016

Time on role 12 years, 2 months, 8 days

TOMKINS, Ian

Director

Director

RESIGNED

Assigned on 24 Jun 2004

Resigned on 03 Sep 2007

Time on role 3 years, 2 months, 9 days

WREFORD, Spencer James

Director

Deputy Finance Director

RESIGNED

Assigned on 03 Sep 2007

Resigned on 04 Aug 2009

Time on role 1 year, 11 months, 1 day

QA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 May 2001

Resigned on 04 May 2001

Time on role


Some Companies

B & M PIPELINES LTD

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:11289347
Status:ACTIVE
Category:Private Limited Company

ENVIGO PHARMA CONSULTING LIMITED

WOOLLEY ROAD,HUNTINGDON,PE28 4HS

Number:04494415
Status:ACTIVE
Category:Private Limited Company

EYRE BROTHERS RESTAURANT LTD

C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE,READING,RG1 1SN

Number:04183784
Status:LIQUIDATION
Category:Private Limited Company

MCR PMO SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10091339
Status:ACTIVE
Category:Private Limited Company

ROUND CREATIVE LTD

63 HARROGATE ROAD,LEEDS,LS7 3PQ

Number:07789289
Status:ACTIVE
Category:Private Limited Company

THOMAS PORTER & SONS LIMITED

SUITE C ANNIE REED COURT,BEVERLEY,HU17 0LF

Number:04031356
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