ROXBURGHE HOUSE REGISTRARS LIMITED
Registered Address
The registered address of ROXBURGHE HOUSE REGISTRARS LIMITED is:
, 2nd Floor Roxburghe House, W1B 2AD, London,
Appointments
These are the registered company appointments of ROXBURGHE HOUSE REGISTRARS LIMITED.
A & S ANDREWS LIMITED
Corporate Secretary
ACTIVEAssigned on 17 Dec 2001
Current time on role 22 years, 4 months, 10 days
COLLIERS WOOD GARAGES LIMITED
Corporate Secretary
ACTIVEAssigned on 17 Dec 2001
Current time on role 22 years, 4 months, 10 days
VULMORE (UK) LIMITED
Corporate Secretary
ACTIVEAssigned on 08 Mar 1995
Current time on role 29 years, 1 month, 19 days
TREGOLLS MANOR HOMES LIMITED
Corporate Secretary
RESIGNEDAssigned on 16 Oct 1992
Resigned on 22 Sep 2020
Time on role 27 years, 11 months, 6 days
DAYMAN PROPERTIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Dec 1993
Resigned on 22 Sep 2020
Time on role 26 years, 9 months, 15 days
EVERBEECH LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Aug 1996
Resigned on 22 Sep 2020
Time on role 24 years, 1 month, 8 days
DE WALDEN COURT(NOMINEES)LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 22 Sep 2020
Time on role 3 years, 7 months, 5 days
MEYER INVESTMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Nov 1994
Resigned on 22 Sep 2020
Time on role 25 years, 9 months, 22 days
CAMPBELL CHARLES ASSOCIATES (2000) LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Jan 2002
Resigned on 04 Dec 2018
Time on role 16 years, 10 months, 6 days
DALEPASS LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Aug 1999
Resigned on 21 Nov 2017
Time on role 18 years, 3 months, 11 days
ELEF PROPERTIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Dec 1994
Resigned on 31 Jan 2016
Time on role 21 years, 1 month, 24 days
OBTAINENGINE LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Aug 1996
Resigned on 26 Feb 2013
Time on role 16 years, 6 months, 12 days
MERIDIAN TECHNICAL SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Oct 1998
Resigned on 05 Feb 2013
Time on role 14 years, 3 months, 29 days
BERONA INVESTMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Aug 1996
Resigned on 30 Nov 2008
Time on role 12 years, 3 months, 16 days
COMMERCIAL UNION BUILDINGS COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Aug 1996
Resigned on 10 Sep 2008
Time on role 12 years, 27 days
BRIMAN PROPERTIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Oct 1994
Resigned on 14 Aug 2008
Time on role 13 years, 9 months, 20 days
WINGATE PROPERTIES LIMITED
Corporate Director
RESIGNEDAssigned on 20 Mar 2006
Resigned on 31 Mar 2006
Time on role 11 days
MONSERAT PROPERTIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 16 Aug 2001
Resigned on 11 Sep 2005
Time on role 4 years, 26 days
ARCITECH LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Sep 2002
Resigned on 17 Sep 2004
Time on role 2 years, 13 days
CASSIE MAYER LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Jun 1999
Resigned on 21 May 2003
Time on role 3 years, 10 months, 27 days
GAMES BY DESIGN LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Sep 1996
Resigned on 31 May 2002
Time on role 5 years, 8 months, 30 days
THE INDEPENDENT FRAGRANCE COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Jul 1997
Resigned on 17 May 2002
Time on role 4 years, 10 months, 2 days
UNITED TEXTILE LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Apr 1997
Resigned on 23 Mar 2002
Time on role 4 years, 11 months, 21 days
MAISON VILLE LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Feb 1999
Resigned on 18 Mar 2002
Time on role 3 years, 1 month, 8 days
SCORPIO MUSIC (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Nov 2000
Resigned on 28 Jan 2002
Time on role 1 year, 2 months, 11 days
GRST LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 May 2001
Resigned on 31 May 2001
Time on role 20 days
PRIZE PROVISION SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Mar 1997
Resigned on 02 Apr 2001
Time on role 4 years, 29 days
PROJECT CENTRE LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Apr 2000
Resigned on 07 Sep 2000
Time on role 4 months, 26 days
FURNESS LOGISTICS UK LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Apr 1998
Resigned on 11 Aug 2000
Time on role 2 years, 3 months, 19 days
IMK AUTOMOTIVE LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Feb 2000
Resigned on 04 Aug 2000
Time on role 5 months, 9 days
CANTILE LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Oct 1999
Resigned on 30 May 2000
Time on role 7 months, 12 days
SENSILE LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Oct 1999
Resigned on 30 May 2000
Time on role 7 months, 12 days
MOTOR LODGE DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Apr 2000
Resigned on 25 Apr 2000
Time on role
MITCORP (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Nov 1999
Resigned on 28 Nov 1999
Time on role 3 days
NATURE'S SCENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Oct 1995
Resigned on 08 Sep 1999
Time on role 3 years, 10 months, 15 days