RALLYSWIFT LIMITED

8 officers / 20 resignations

COLES, Pamela Mary

Correspondence address
Rolls Royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DE24 8BJ £2,194,000

IACOLINO, Tiziana

Correspondence address
Rolls Royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
10 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8BJ £2,194,000

CARROLL, Nicola

Correspondence address
Rolls Royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8BJ £2,194,000

HARVEY-WRATE, Andrew

Correspondence address
C/O Rolls-Royce Plc - Ml10 Moor Lane, Derby, Derbyshire, England, DE24 8BJ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 August 2015
Resigned on
10 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DE24 8BJ £2,194,000

ROLLS-ROYCE INDUSTRIES LIMITED

Correspondence address
Rolls-Royce Plc Moor Lane, Derby, Derbyshire, England, DE24 8BJ
Role ACTIVE
corporate-director
Appointed on
31 August 2015
Resigned on
10 March 2021

Average house price in the postcode DE24 8BJ £2,194,000

ROLLS-ROYCE DIRECTORATE LIMITED

Correspondence address
MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Role ACTIVE
Director
Appointed on
19 April 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE24 8BJ £2,194,000

ROLLS-ROYCE SECRETARIAT LIMITED

Correspondence address
MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Role ACTIVE
Secretary
Appointed on
19 April 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE24 8BJ £2,194,000

WALDRON, KAREN

Correspondence address
ROLLS ROYCE PLC, MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
22 August 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode DE24 8BJ £2,194,000


GOMA, DELROSE JOY

Correspondence address
MOOR LANE, DERBY, DERBYSHIRE, ENGLAND, DE24 8BJ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
20 March 2000
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode DE24 8BJ £2,194,000

GOMA, DELROSE JOY

Correspondence address
MOOR LANE, DERBY, DERBYSHIRE, ENGLAND, DE24 8BJ
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
20 March 2000
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode DE24 8BJ £2,194,000

ASHFIELD, JOHN RICHARD

Correspondence address
4 PECKHAM GARDENS, MACKWORTH, DERBY, DE22 4FY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
20 March 2000
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE22 4FY £152,000

WARREN, JOHN EMMERSON

Correspondence address
1 GELLESFIELD CHARE, WHICKHAM, NEWCASTLE UPON TYNE, NE16 5TQ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
20 March 2000
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NE16 5TQ £382,000

ABESSER, SUSAN JANE

Correspondence address
38 QUEENSDALE ROAD, LONDON, W11 4SA
Role RESIGNED
Secretary
Date of birth
August 1963
Appointed on
15 September 1999
Resigned on
20 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 4SA £3,872,000

ABESSER, SUSAN JANE

Correspondence address
38 QUEENSDALE ROAD, LONDON, W11 4SA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
15 September 1999
Resigned on
20 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 4SA £3,872,000

MCKEOWN, RICHARD EDMUND

Correspondence address
4 WATER TOWER CLOSE, UXBRIDGE, MIDDLESEX, UB8 1XS
Role RESIGNED
Secretary
Date of birth
July 1947
Appointed on
4 May 1999
Resigned on
15 September 1999
Nationality
BRITISH

Average house price in the postcode UB8 1XS £1,063,000

MCKEOWN, RICHARD EDMUND

Correspondence address
4 WATER TOWER CLOSE, UXBRIDGE, MIDDLESEX, UB8 1XS
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
4 May 1999
Resigned on
15 September 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode UB8 1XS £1,063,000

FORSTER, PAUL MARTIN

Correspondence address
153 HARE LANE, CLAYGATE, ESHER, SURREY, KT10 0RA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 September 1998
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT10 0RA £1,504,000

FORSTER, PAUL MARTIN

Correspondence address
153 HARE LANE, CLAYGATE, ESHER, SURREY, KT10 0RA
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
1 September 1998
Resigned on
30 April 1999
Nationality
BRITISH

Average house price in the postcode KT10 0RA £1,504,000

MILLER, DAVID ROBERT

Correspondence address
ELMWOOD HOUSE, 27A THE RIDGEWAY, STANMORE, MIDDLESEX, HA7 4BE
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 June 1998
Resigned on
29 October 1998
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA7 4BE £1,283,000

LLEWELLYN, VICTORIA ANNE

Correspondence address
112 HOMEFIELD PARK, GROVE ROAD, SUTTON, SURREY, SM1 2DY
Role RESIGNED
Secretary
Appointed on
26 March 1998
Resigned on
31 July 1998
Nationality
BRITISH

Average house price in the postcode SM1 2DY £355,000

TOBIN, MICHAEL

Correspondence address
7 TYRRELL SQUARE KINGS PLACE, WESTERN ROAD, MITCHAM, SURREY, CR4 3SD
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
26 March 1998
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
TAXATION MANAGER

Average house price in the postcode CR4 3SD £512,000

CLARKE, PHILIP JOHN

Correspondence address
51A MOUNT HARRY ROAD, SEVENOAKS, KENT, TN13 3JN
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
26 March 1998
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TN13 3JN £1,010,000

JOHN, ANDREW LLOYD

Correspondence address
1 FAIRSHOT COURT, WOODCOCK HILL, SANDRIDGE, ST. ALBANS, HERTFORDSHIRE, AL4 9ED
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
26 March 1998
Resigned on
20 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL4 9ED £660,000

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Secretary
Appointed on
10 December 1997
Resigned on
26 March 1998
Nationality
BRITISH

LOVITING LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Director
Appointed on
10 December 1997
Resigned on
26 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SERJEANTS'INN NOMINEES LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Director
Appointed on
10 December 1997
Resigned on
26 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 November 1997
Resigned on
10 December 1997

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 November 1997
Resigned on
10 December 1997

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company