ROLLS-ROYCE SECRETARIAT LIMITED
Registered Address
The registered address of ROLLS-ROYCE SECRETARIAT LIMITED is:
Rolls-Royce Plc, Moor Lane, DE24 8BJ, Derby, England
Appointments
These are the registered company appointments of ROLLS-ROYCE SECRETARIAT LIMITED.
ALPHA LEASING (NO. 3) LIMITED
Corporate Secretary
ACTIVEAssigned on 19 Mar 2014
Current time on role 10 years, 1 month, 4 days
OMEGA LEASING (NO.3) LIMITED
Corporate Secretary
ACTIVEAssigned on 19 Mar 2014
Current time on role 10 years, 1 month, 4 days
IEBCO LIMITED
Corporate Secretary
ACTIVEAssigned on 28 Sep 2011
Current time on role 12 years, 6 months, 25 days
COREDATA LIMITED
Corporate Secretary
ACTIVEAssigned on 19 Apr 2010
Current time on role 14 years, 4 days
ULSTEIN (U.K.) LIMITED
Corporate Secretary
ACTIVEAssigned on 13 Oct 2009
Current time on role 14 years, 6 months, 10 days
DSS HOLDINGS LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Oct 2009
Current time on role 14 years, 6 months, 22 days
AQUAMASTER (PROPULSION) LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 10 Mar 2021
Time on role 10 years, 10 months, 21 days
ROLLS-ROYCE (FRANCE) LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Oct 2009
Resigned on 10 Mar 2021
Time on role 11 years, 5 months, 3 days
MIDDLE EAST EQUITY PARTNERS LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Oct 2009
Resigned on 10 Mar 2021
Time on role 11 years, 4 months, 28 days
W.H.HOWSON LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 10 Mar 2021
Time on role 10 years, 10 months, 21 days
VINTERS RISK & INSURANCE SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 10 Mar 2021
Time on role 10 years, 10 months, 21 days
VINTERS INTERNATIONAL LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Oct 2009
Resigned on 10 Sep 2015
Time on role 5 years, 10 months, 28 days
VINTERS DEFENCE SYSTEMS LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
NEI POWER PROJECTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
VINTERS-ARMSTRONGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
NEI MINING EQUIPMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
SPARE IPG (CEL) LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
ALLEN POWER ENGINEERING LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
CROSSLEY PREMIER ENGINES (SALES) LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
SPARE IPG 18 LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Oct 2009
Resigned on 31 Aug 2015
Time on role 5 years, 10 months, 29 days
ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
STONE VICKERS LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
A.F.C. WULTEX LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
DERBY SPECIALIST FABRICATIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
OMEGA LEASING (NO.4) LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Mar 2014
Resigned on 31 Aug 2015
Time on role 1 year, 5 months, 12 days
ALPHA LEASING (NO. 4) LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Mar 2014
Resigned on 31 Aug 2015
Time on role 1 year, 5 months, 12 days
ALPHA LEASING (NO.10) LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Nov 2014
Resigned on 31 Aug 2015
Time on role 9 months, 13 days
EXETER POWER LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Aug 2015
Resigned on 31 Aug 2015
Time on role 30 days
ROLLS-ROYCE FINANCE COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Nov 2009
Resigned on 31 Aug 2015
Time on role 5 years, 9 months, 29 days
SPARE IPG 15 LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
NEI SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
SPARE IPG 24 LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days
NEI PEEBLES LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2010
Resigned on 31 Aug 2015
Time on role 5 years, 4 months, 12 days