AITCHISON RAFFETY (LONDON) LIMITED

Unit 4 Ibstone Road Unit 4 Ibstone Road, High Wycombe, HP14 3FE, Buckinghamshire
StatusDISSOLVED
Company No.04243296
CategoryPrivate Limited Company
Incorporated28 Jun 2001
Age22 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 3 days

SUMMARY

AITCHISON RAFFETY (LONDON) LIMITED is an dissolved private limited company with number 04243296. It was incorporated 22 years, 11 months, 20 days ago, on 28 June 2001 and it was dissolved 3 years, 3 days ago, on 15 June 2021. The company address is Unit 4 Ibstone Road Unit 4 Ibstone Road, High Wycombe, HP14 3FE, Buckinghamshire.



People

GOODCHILD, David Andrew

Director

Chairman

ACTIVE

Assigned on 19 Feb 2021

Current time on role 3 years, 3 months, 27 days

AITCHISON, Neil Robert

Secretary

Director

RESIGNED

Assigned on 28 Jun 2001

Resigned on 01 Oct 2006

Time on role 5 years, 3 months, 3 days

MOTTAU, Stephen Alan

Secretary

RESIGNED

Assigned on 01 Oct 2006

Resigned on 22 Feb 2021

Time on role 14 years, 4 months, 21 days

ALDBURY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jun 2001

Resigned on 28 Jun 2001

Time on role

AITCHISON, Neil Robert

Director

Director

RESIGNED

Assigned on 28 Jun 2001

Resigned on 01 Oct 2006

Time on role 5 years, 3 months, 3 days

BARTON, Laurence George

Director

Company Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 29 Sep 2011

Time on role 2 years, 8 months, 28 days

BUNTING, Mark John

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Jun 2001

Resigned on 29 Sep 2011

Time on role 10 years, 3 months, 1 day

DOWNHAM, Mark Robert

Director

Company Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 17 Jun 2010

Time on role 1 year, 5 months, 16 days

GOODCHILD, David Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Jun 2001

Resigned on 29 Sep 2011

Time on role 10 years, 3 months, 1 day

HAYWARD, Hugh Mark

Director

Dire

RESIGNED

Assigned on 28 Jun 2001

Resigned on 30 Nov 2001

Time on role 5 months, 2 days

HEARLE, John Angove

Director

Director

RESIGNED

Assigned on 28 Jun 2001

Resigned on 01 Oct 2015

Time on role 14 years, 3 months, 3 days

HUES, Andrew

Director

Company Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 29 Sep 2011

Time on role 2 years, 8 months, 28 days

MOTTAU, Stephen Alan

Director

Finance Director

RESIGNED

Assigned on 28 Jun 2001

Resigned on 22 Feb 2021

Time on role 19 years, 7 months, 24 days

SHORT, Mark Stephen

Director

Company Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 29 Sep 2011

Time on role 8 years, 8 months, 28 days

ALDBURY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jun 2001

Resigned on 28 Jun 2001

Time on role


Some Companies

A.Y. GROUP LIMITED

58 LONG ROW,NOTTINGHAM,NG1 6JE

Number:10355062
Status:ACTIVE
Category:Private Limited Company

ARCADE BELTS LIMITED

UNIT E1 HILTON PARK, CHURCH FARM LANE,CHICHESTER,PO20 8RL

Number:10474524
Status:ACTIVE
Category:Private Limited Company

ISOARE LTD

52 HILLFIELD AVENUE,LONDON,NW9 6NX

Number:09869698
Status:ACTIVE
Category:Private Limited Company

NASREEN MANAGEMENT LTD

51 HOLLOW GROVE WAY,LOWESTOFT,NR33 8NS

Number:11673292
Status:ACTIVE
Category:Private Limited Company

PAN EUROPEAN PROJECTS & HOLDINGS LIMITED

NORTH LODGE,STONEGATE,TN5 7DS

Number:11310864
Status:ACTIVE
Category:Private Limited Company

RESORT DEVELOPMENT AND CONSTRUCTION SERVICES LIMITED

12A MELBOURNE BUSINESS COURT,DERBY,DE24 8LZ

Number:09210324
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