RICHARD BOLTON & CO. LIMITED

Tate & Lyle Plc Tate & Lyle Plc, London, EC3R 6DQ
StatusDISSOLVED
Company No.00367078
CategoryPrivate Limited Company
Incorporated12 May 1941
Age83 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 5 months, 14 days

SUMMARY

RICHARD BOLTON & CO. LIMITED is an dissolved private limited company with number 00367078. It was incorporated 83 years, 2 months, 18 days ago, on 12 May 1941 and it was dissolved 14 years, 5 months, 14 days ago, on 16 February 2010. The company address is Tate & Lyle Plc Tate & Lyle Plc, London, EC3R 6DQ.



People

GILBERT, Lucie Sarah

Secretary

ACTIVE

Assigned on 25 Jul 2008

Current time on role 16 years, 5 days

ADAMS, Rowan Daniel Justin

Director

Chartered Secretary

ACTIVE

Assigned on 05 Jan 2004

Current time on role 20 years, 6 months, 25 days

GIBBER, Robert Avery, Mr.

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2004

Current time on role 20 years, 3 months, 30 days

ADAMS, Rowan Daniel Justin

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 25 Jul 2008

Time on role 4 years, 3 months, 25 days

BEAL, John Francis

Secretary

RESIGNED

Assigned on 23 Sep 1994

Resigned on 07 Dec 1998

Time on role 4 years, 2 months, 14 days

BURDEN, Roderick John

Secretary

Company Director

RESIGNED

Assigned on 07 Dec 1998

Resigned on 22 Dec 2000

Time on role 2 years, 15 days

HEWITT, Roger Leslie

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2001

Resigned on 05 Jan 2004

Time on role 3 years, 4 days

HOOK, Julie Anne

Secretary

RESIGNED

Assigned on

Resigned on 16 Sep 1994

Time on role 29 years, 10 months, 14 days

SANDIFER, David John Elliott

Secretary

Chartered Secretary

RESIGNED

Assigned on 05 Jan 2004

Resigned on 31 Mar 2004

Time on role 2 months, 26 days

BURDEN, Roderick John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 22 Dec 2000

Time on role 23 years, 7 months, 8 days

HOOK, Julie Anne

Director

Finance Manager

RESIGNED

Assigned on

Resigned on 16 Sep 1994

Time on role 29 years, 10 months, 14 days

KARSBERGEN, Frank

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 05 Jan 2004

Time on role 3 years, 4 days

RICE, David

Director

Proj Director

RESIGNED

Assigned on 04 Oct 2001

Resigned on 01 Jul 2002

Time on role 8 months, 27 days

SANDIFER, David John Elliott

Director

Chartered Secretary

RESIGNED

Assigned on 05 Jan 2004

Resigned on 31 Mar 2004

Time on role 2 months, 26 days

WARD, David Howard

Director

Operations Director

RESIGNED

Assigned on 19 Sep 1994

Resigned on 05 Oct 2001

Time on role 7 years, 16 days


Some Companies

IN ESSE LTD

13 BRIDGE COURT,WELWYN GARDEN CITY,AL7 1GY

Number:08949123
Status:ACTIVE
Category:Private Limited Company

LM PROPERTY LTD

UNIT 229 ZELLIG BUILDING THE CUSTARD FACTORY,BIRMINGHAM,B9 4AU

Number:09690846
Status:ACTIVE
Category:Private Limited Company

MEDICINES2HOME.COM LIMITED

SUITE 3 RAILWAY HOUSE STATION STREET,HUDDERSFIELD,HD9 5NX

Number:07680032
Status:ACTIVE
Category:Private Limited Company

MODE AFRIQUE TELEVISION LTD

UNIT 1 THE BOATYARD,LONDON,SE27 9JS

Number:10126761
Status:ACTIVE
Category:Private Limited Company

ROBSON ATHLETE MANAGEMENT LTD

1B DUKE STREET,HENLEY-ON-THAMES,RG9 1UR

Number:11724984
Status:ACTIVE
Category:Private Limited Company

SNI OPTOMETRIC SERVICES LTD

UNIT 18 THE PRECINCT,OLDHAM,OL9 0LQ

Number:04754204
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