REPONO HOLDCO 2 LIMITED

6th Floor, Radcliffe House 6th Floor, Radcliffe House, Solihull, B91 2AA, England
StatusDISSOLVED
Company No.09844805
CategoryPrivate Limited Company
Incorporated27 Oct 2015
Age8 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 29 days

SUMMARY

REPONO HOLDCO 2 LIMITED is an dissolved private limited company with number 09844805. It was incorporated 8 years, 7 months, 9 days ago, on 27 October 2015 and it was dissolved 3 years, 1 month, 29 days ago, on 06 April 2021. The company address is 6th Floor, Radcliffe House 6th Floor, Radcliffe House, Solihull, B91 2AA, England.



People

HANDS, Stephen Christopher

Secretary

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 2 months, 4 days

HANDS, Stephen Christopher

Director

Senior Vice President

ACTIVE

Assigned on 31 May 2018

Current time on role 6 years, 5 days

KOSS, Andrew Robert

Director

Executive Director

ACTIVE

Assigned on 03 Aug 2020

Current time on role 3 years, 10 months, 2 days

GRANT, Paul Robert

Secretary

RESIGNED

Assigned on 04 Jan 2016

Resigned on 28 Mar 2018

Time on role 2 years, 2 months, 24 days

MOUNTFORD, Andrew Joseph

Secretary

RESIGNED

Assigned on 28 Mar 2018

Resigned on 01 Apr 2019

Time on role 1 year, 4 days

ADDIS, Jonathon Peter

Director

Director

RESIGNED

Assigned on 16 Nov 2015

Resigned on 31 Jan 2019

Time on role 3 years, 2 months, 15 days

AHMAD, Nauman

Director

Business Executive

RESIGNED

Assigned on 31 May 2018

Resigned on 03 Aug 2020

Time on role 2 years, 2 months, 3 days

EMRICH, Timothy Wayne

Director

Ceo, Uk Power Reserve

RESIGNED

Assigned on 16 Nov 2015

Resigned on 31 May 2018

Time on role 2 years, 6 months, 15 days

GRIESBACH, Philip

Director

Partner

RESIGNED

Assigned on 27 Oct 2015

Resigned on 22 Nov 2016

Time on role 1 year, 26 days

NARAYANAN, Sriram

Director

Business Executive

RESIGNED

Assigned on 31 May 2018

Resigned on 12 Feb 2019

Time on role 8 months, 12 days

SWANN, Richard

Director

Accountant

RESIGNED

Assigned on 27 Oct 2015

Resigned on 22 Nov 2016

Time on role 1 year, 26 days

TOMLINSON, Paul David

Director

Director

RESIGNED

Assigned on 12 Feb 2019

Resigned on 30 Sep 2019

Time on role 7 months, 18 days

WITHER, Sam Kieron

Director

Director

RESIGNED

Assigned on 16 Nov 2015

Resigned on 30 Nov 2019

Time on role 4 years, 14 days


Some Companies

ARMIS SOLUTIONS LTD

111 CHARNWOOD ROAD,SHEPSHED,LE12 9NL

Number:11299284
Status:ACTIVE
Category:Private Limited Company

BILLIE JO PIZZERIA LIMITED

35A COMMERCIAL STREET,BRANDON,DH7 8PL

Number:11339249
Status:ACTIVE
Category:Private Limited Company

CLASSIC HAIR STYLE LIMITED

135 NEWMARKET ROAD,CAMBRIDGE,CB5 8HA

Number:10133202
Status:ACTIVE
Category:Private Limited Company

GEMMAWAY LIMITED

ELDEN COURT PARK AVENUE,RICKMANSWORTH,WD3 5DU

Number:02963128
Status:ACTIVE
Category:Private Limited Company

LAD BUILDING SERVICES LIMITED

188 DERBY ROAD,DERBY,DE21 7LU

Number:11070731
Status:ACTIVE
Category:Private Limited Company

SEREN ENERGY LTD

ALLTCAFAN MILLS,LLANDYSUL,SA44 5BD

Number:04783605
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