RUGGED SYSTEMS LIMITED

2 Ravensbank Business Park 2 Ravensbank Business Park, Redditch, B98 9EY
StatusDISSOLVED
Company No.03548691
CategoryPrivate Limited Company
Incorporated17 Apr 1998
Age26 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution20 Feb 2018
Years6 years, 4 months, 14 days

SUMMARY

RUGGED SYSTEMS LIMITED is an dissolved private limited company with number 03548691. It was incorporated 26 years, 2 months, 19 days ago, on 17 April 1998 and it was dissolved 6 years, 4 months, 14 days ago, on 20 February 2018. The company address is 2 Ravensbank Business Park 2 Ravensbank Business Park, Redditch, B98 9EY.



People

HAINING, Peter

Secretary

ACTIVE

Assigned on 19 May 2016

Current time on role 8 years, 1 month, 18 days

HAINING, Peter, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 26 Nov 2012

Current time on role 11 years, 7 months, 10 days

JAMES, Peter Owen

Director

Finance Director

ACTIVE

Assigned on 20 Feb 2017

Current time on role 7 years, 4 months, 14 days

MARSH, Gary Stephen

Director

Director

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 3 months, 5 days

ALLEN, Diana Gabrielle

Secretary

RESIGNED

Assigned on 17 Apr 1998

Resigned on 07 Nov 2000

Time on role 2 years, 6 months, 20 days

HAINING, Peter

Secretary

RESIGNED

Assigned on 01 Apr 2010

Resigned on 28 Nov 2012

Time on role 2 years, 7 months, 27 days

HARRINGTON, Christoper David

Secretary

RESIGNED

Assigned on 07 Nov 2000

Resigned on 01 Apr 2010

Time on role 9 years, 4 months, 25 days

MARSH, Karen

Secretary

RESIGNED

Assigned on 28 Nov 2012

Resigned on 19 May 2016

Time on role 3 years, 5 months, 21 days

ALLEN, Peter Lloyd

Director

Company Director

RESIGNED

Assigned on 17 Apr 1998

Resigned on 01 Apr 2010

Time on role 11 years, 11 months, 15 days

HARRINGTON, Christopher David

Director

Engineer

RESIGNED

Assigned on 22 Oct 2002

Resigned on 19 May 2016

Time on role 13 years, 6 months, 28 days

LAVERY, John Michael, Mr.

Director

Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 19 May 2016

Time on role 6 years, 1 month, 18 days

MOLYNEUX, Peter

Director

Manager

RESIGNED

Assigned on 13 May 2008

Resigned on 27 Feb 2009

Time on role 9 months, 14 days

NUTTER, Mark Timothy

Director

Finance Director

RESIGNED

Assigned on 19 May 2016

Resigned on 29 Jun 2016

Time on role 1 month, 10 days

YALE, John Joseph

Director

Engineer

RESIGNED

Assigned on 01 Sep 2002

Resigned on 01 Apr 2010

Time on role 7 years, 7 months


Some Companies

BIDDLE SPORT LIMITED

WILLOW HILL,WORCESTER,WR6 6TA

Number:02577283
Status:ACTIVE
Category:Private Limited Company

DIGI-BOX.CO.UK LIMITED

1ST FLOOR 7-10,LONDON,W1G 9DQ

Number:03402968
Status:ACTIVE
Category:Private Limited Company

K & K PROPERTIES MERSEYSIDE LIMITED

OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD, NOTTINGHAMSHIRE,NG18 1QL

Number:09544856
Status:ACTIVE
Category:Private Limited Company

NSFSN PROPERTY LIMITED

30 PARKES STREET,BRIERLEY HILL,DY5 3DY

Number:11700142
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROMOWISE LTD

35 KING STREET,BRISTOL,BS1 4DZ

Number:09452549
Status:ACTIVE
Category:Private Limited Company

RODEKO DEVELOPMENT LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL020899
Status:ACTIVE
Category:Limited Partnership

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