RP2017 LIMITED

18 Gold Tops, Newport, NP20 5WJ, Newport
StatusDISSOLVED
Company No.05064549
CategoryPrivate Limited Company
Incorporated05 Mar 2004
Age20 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 8 days

SUMMARY

RP2017 LIMITED is an dissolved private limited company with number 05064549. It was incorporated 20 years, 2 months, 9 days ago, on 05 March 2004 and it was dissolved 4 years, 9 months, 8 days ago, on 06 August 2019. The company address is 18 Gold Tops, Newport, NP20 5WJ, Newport.



People

GODFREY, William Angus

Secretary

ACTIVE

Assigned on 04 May 2007

Current time on role 17 years, 10 days

GODFREY, William Angus

Director

Company Director

ACTIVE

Assigned on 01 Jun 2004

Current time on role 19 years, 11 months, 13 days

HAZELL, Martyn John Samuel

Director

Director

ACTIVE

Assigned on 15 May 2004

Current time on role 19 years, 11 months, 30 days

MCCREEDY, James

Director

None

ACTIVE

Assigned on 28 Feb 2011

Current time on role 13 years, 2 months, 14 days

HAMILTON, Susan Patricia

Secretary

Accountant

RESIGNED

Assigned on 18 May 2005

Resigned on 04 May 2007

Time on role 1 year, 11 months, 17 days

MARINOS, Andy

Secretary

RESIGNED

Assigned on 15 May 2004

Resigned on 01 Mar 2005

Time on role 9 months, 17 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Mar 2004

Resigned on 18 May 2005

Time on role 1 year, 2 months, 13 days

BROWN, Anthony Charles

Director

Director

RESIGNED

Assigned on 20 Feb 2012

Resigned on 30 Jun 2017

Time on role 5 years, 4 months, 10 days

BROWN, Anthony Charles

Director

Company Director

RESIGNED

Assigned on 15 May 2004

Resigned on 17 May 2006

Time on role 2 years, 2 days

JAMES, Alex

Director

Company Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 30 Jun 2017

Time on role 2 years, 10 months, 29 days

KULKARNI, Rohit

Director

Director

RESIGNED

Assigned on 21 Mar 2013

Resigned on 30 Jun 2017

Time on role 4 years, 3 months, 9 days

LLEWELLYN, Martyn Evan Rhys

Director

Accountant

RESIGNED

Assigned on 22 Jun 2007

Resigned on 29 Aug 2008

Time on role 1 year, 2 months, 7 days

MATTHEWS, Dylan Christopher

Director

Director

RESIGNED

Assigned on 20 Feb 2012

Resigned on 30 Jun 2017

Time on role 5 years, 4 months, 10 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Mar 2004

Resigned on 05 Mar 2004

Time on role


Some Companies

ANOUSHKA SOLUTIONS LTD

15 MIDLAND ROAD,HEANOR,DE75 7PN

Number:09078687
Status:ACTIVE
Category:Private Limited Company

COMER GROUP LIMITED

HILL HOUSE,HARROW,HA1 3EQ

Number:04797639
Status:ACTIVE
Category:Private Limited Company

DMC HIGHLAND LTD

39 CARBISDALE GARDENS,INVERNESS,IV2 6ER

Number:SC479458
Status:ACTIVE
Category:Private Limited Company

HOT PROMOTIONS LIMITED

5 LONDON ROAD,LONDON,SW17 9JR

Number:07943206
Status:ACTIVE
Category:Private Limited Company

JDRM DENTAL CARE LIMITED

MARLBOROUGH DENTAL,COALVILLE,LE67 3WD

Number:07018523
Status:ACTIVE
Category:Private Limited Company

SPICE OF ROSEBURN LTD

DELTA INDIAN TAKE AWAY,EDINBURGH,EH12 5NG

Number:SC568670
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