RANGEAIM LIMITED

Kpmg Llp Restructuring Kpmg Llp Restructuring, London, EC4Y 8BB
StatusDISSOLVED
Company No.04756184
CategoryPrivate Limited Company
Incorporated07 May 2003
Age21 years, 6 days
JurisdictionEngland Wales
Dissolution19 Apr 2010
Years14 years, 24 days

SUMMARY

RANGEAIM LIMITED is an dissolved private limited company with number 04756184. It was incorporated 21 years, 6 days ago, on 07 May 2003 and it was dissolved 14 years, 24 days ago, on 19 April 2010. The company address is Kpmg Llp Restructuring Kpmg Llp Restructuring, London, EC4Y 8BB.



People

EGAN, Jane

Secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 12 days

MACNAB, Stuart

Secretary

ACTIVE

Assigned on 29 Feb 2008

Current time on role 16 years, 2 months, 13 days

FETTER, Herve Denis Michel

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2008

Current time on role 15 years, 7 months, 12 days

MACNAB, Stuart

Director

Accountant

ACTIVE

Assigned on 01 Oct 2008

Current time on role 15 years, 7 months, 12 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 23 Sep 2005

Resigned on 19 Jun 2006

Time on role 8 months, 26 days

BROWN, Charles Bennett

Secretary

RESIGNED

Assigned on 07 May 2003

Resigned on 26 Jul 2005

Time on role 2 years, 2 months, 19 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 07 Jan 2005

Resigned on 23 Sep 2005

Time on role 8 months, 16 days

MAINS, Thomas Gordon

Secretary

RESIGNED

Assigned on 19 Jun 2006

Resigned on 01 Sep 2006

Time on role 2 months, 13 days

BURKE, Kevin Patrick

Director

Assistant Treasurer

RESIGNED

Assigned on 07 May 2003

Resigned on 07 Jun 2004

Time on role 1 year, 1 month

FITZSIMONS, Ian Terence

Director

General Counsel

RESIGNED

Assigned on 23 Sep 2005

Resigned on 01 Sep 2006

Time on role 11 months, 9 days

MCHUGH, Maureen Angela

Director

Regional Tax Director

RESIGNED

Assigned on 07 May 2003

Resigned on 23 Sep 2005

Time on role 2 years, 4 months, 16 days

ORME, Howard Peter

Director

Financial Controller

RESIGNED

Assigned on 08 Jul 2004

Resigned on 22 Oct 2004

Time on role 3 months, 14 days

SCHOFIELD, Anthony

Director

Finance Director

RESIGNED

Assigned on 23 Sep 2005

Resigned on 30 Sep 2008

Time on role 3 years, 7 days

STAGG, Kelvin John

Director

Group Tax And Treasury Control

RESIGNED

Assigned on 07 May 2003

Resigned on 23 Sep 2005

Time on role 2 years, 4 months, 16 days

WILLIAMS, Robert Kenneth

Director

Group Treasurer Chartered Acc

RESIGNED

Assigned on 27 Oct 2004

Resigned on 23 Sep 2005

Time on role 10 months, 27 days


Some Companies

AMP IT RESOURCES LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:09186147
Status:ACTIVE
Category:Private Limited Company

BEEPSTER TPT LTD

21 WARDOUR STREET,LONDON,WD1 6PN

Number:11181412
Status:ACTIVE
Category:Private Limited Company

BROADCHALK DOOR SERVICES LIMITED

135 SPRINGVALE ROAD,,SO23 7LF

Number:06046391
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL PROPERTY CONSULTANCY (U K) LIMITED

44 HILL FARM ROAD,MARLOW,SL7 3LU

Number:07348058
Status:ACTIVE
Category:Private Limited Company

EARNOISE LIMITED

3 SANDON ROAD,WALTHAM CROSS,EN8 9RB

Number:09955950
Status:ACTIVE
Category:Private Limited Company

GOODMAN LOGISTICS BARDON (UK) L.P.

NELSON HOUSE CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:LP016714
Status:ACTIVE
Category:Limited Partnership

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