REARSBY GROUP LIMITED - BRISTOL
Overview
REARSBY GROUP LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Dissolved - no longer trading.
REARSBY GROUP LIMITED was incorporated 35 years ago on 16/11/1988 and has the registered number: 02317958. The accounts status is DORMANT.
REARSBY GROUP LIMITED was incorporated 35 years ago on 16/11/1988 and has the registered number: 02317958. The accounts status is DORMANT.
REARSBY GROUP LIMITED - BRISTOL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
C/O DAC BEACHCROFT LLP PORTWALL PLACE
BRISTOL
BS1 9HS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAMELA LYNN MCINTYRE | Jun 1983 | American | Director | 2018-09-20 | CURRENT |
MR ANDREW DAVID HARRIS | May 1964 | British | Secretary | RESIGNED | |
MR DONALD HUNTER WALKER | Sep 1935 | British | Director | RESIGNED | |
MR WILLIAM HENRY MORRIS | Mar 1959 | American | Director | 2017-12-08 UNTIL 2018-10-10 | RESIGNED |
JAMES ROBINSON | Dec 1934 | British | Director | RESIGNED | |
GRAHAM REID MENZIES | Jan 1948 | British | Director | 1996-06-27 UNTIL 1999-05-06 | RESIGNED |
JOEL WILLIAM MOW | Oct 1953 | American | Director | 2003-09-03 UNTIL 2006-05-25 | RESIGNED |
FRANCIS TIMOTHY MURPHY | May 1935 | Irish | Director | RESIGNED | |
MARTHA RUNNELLS MOYER | May 1949 | American | Director | 2011-09-28 UNTIL 2013-03-20 | RESIGNED |
MR DAVID GEORGE BROOKS | Jan 1949 | British | Secretary | 1999-06-01 UNTIL 1999-10-31 | RESIGNED |
KEITH MARCHIANDO | Apr 1962 | Us Citizen | Director | 2006-05-25 UNTIL 2007-01-01 | RESIGNED |
BERNADETTE ALLINSON | Sep 1960 | British | Secretary | 1996-06-27 UNTIL 1999-05-31 | RESIGNED |
THERESA LYNN SKOTAK | Oct 1957 | Secretary | 2007-10-04 UNTIL 2011-09-22 | RESIGNED | |
MR KEVIN GEOFFREY LOWEN | Jul 1957 | British | Secretary | 1999-10-31 UNTIL 2002-04-26 | RESIGNED |
MR DONALD HUNTER WALKER | Sep 1935 | British | Secretary | RESIGNED | |
MR MARK OWEN SPINNER | Dec 1963 | British | Secretary | 1995-04-27 UNTIL 1996-06-27 | RESIGNED |
JENNIFER ROCKETT | Secretary | 2002-05-01 UNTIL 2002-05-21 | RESIGNED | ||
PHILSEC LIMITED | Corporate Secretary | 2004-10-15 UNTIL 2007-10-04 | RESIGNED | ||
MR IVOR FRANKLIN VAUGHAN | May 1946 | British | Director | RESIGNED | |
JEFFREY MARTIN STAFEIL | Dec 1969 | United States | Director | 2010-05-27 UNTIL 2011-09-22 | RESIGNED |
THERESA LYNN SKOTAK | Oct 1957 | Director | 2007-04-30 UNTIL 2011-09-22 | RESIGNED | |
ERIC STEVEN RUNDALL | Apr 1967 | Us Citizen | Director | 2007-02-01 UNTIL 2010-05-27 | RESIGNED |
GLENN DONG | May 1953 | Us Citizen | Director | 2006-05-25 UNTIL 2007-04-11 | RESIGNED |
FRANCOIS BOULANGER | Mar 1960 | French | Director | 2002-11-08 UNTIL 2006-05-25 | RESIGNED |
MR HUGH BLACK | Jul 1938 | British | Director | 1996-06-27 UNTIL 2000-04-13 | RESIGNED |
MR GEOFFREY ADAMS | Jul 1953 | British | Director | 2013-03-20 UNTIL 2017-12-08 | RESIGNED |
MR KEVIN GEOFFREY LOWEN | Jul 1957 | British | Director | 1996-06-27 UNTIL 1999-10-31 | RESIGNED |
MR DAVID GEORGE BROOKS | Jan 1949 | British | Director | 1999-10-31 UNTIL 2002-10-10 | RESIGNED |
ALFRED LIDDELL | Jan 1953 | American | Director | 2002-10-10 UNTIL 2003-09-03 | RESIGNED |
MR JERROLD ISAAC LAVINE | Jul 1968 | American | Director | 2015-05-05 UNTIL 2016-09-16 | RESIGNED |
JAMES GREGORY | Oct 1966 | American | Director | 2011-09-28 UNTIL 2015-04-24 | RESIGNED |
PITSEC LIMITED | Corporate Secretary | 2002-05-21 UNTIL 2004-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dura Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - REARSBY GROUP LIMITED | 2017-11-22 | 31-12-2016 | £569,000 equity |
Abbreviated Company Accounts - REARSBY GROUP LIMITED | 2016-12-14 | 31-12-2015 | £569,000 equity |