ROBOT NO. 2 LIMITED

2 officers / 23 resignations

MORTON, SARAH LOUISE

Correspondence address
WAKEFIELD ROAD, LEEDS, WEST YORKSHIRE, LS10 1DU
Role
Secretary
Appointed on
31 October 2009
Nationality
NATIONALITY UNKNOWN

RIDDLE, JONATHAN ROWLATT HUBER

Correspondence address
39 MARRIOTT GROVE, WAKEFIELD, WEST YORKSHIRE, WF2 6RP
Role
Director
Date of birth
November 1960
Appointed on
3 August 2004
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode WF2 6RP £553,000


HUGHES, Aidan John

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

LIPINSKI, ANDREW ALEXANDER

Correspondence address
OLD BROOK HOUSE, BROOK END, KEYSOE, BEDFORDSHIRE, MK44 2HR
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
28 April 2000
Resigned on
11 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK44 2HR £1,219,000

YOUNG, MARTIN KEAY

Correspondence address
3 PENNY POT GARDENS, HARROGATE, NORTH YORKSHIRE, HG3 2GB
Role RESIGNED
Secretary
Appointed on
28 April 2000
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HG3 2GB £678,000

YOUNG, MARTIN KEAY

Correspondence address
3 PENNY POT GARDENS, HARROGATE, NORTH YORKSHIRE, HG3 2GB
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
28 April 2000
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HG3 2GB £678,000

REXAM PACKAGING LIMITED

Correspondence address
9TH FLOOR WEST 114 KNIGHTSBRIDGE, LONDON, SW1X 7NN
Role RESIGNED
Director
Appointed on
22 June 1999
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BERKELEY NOMINEES LTD

Correspondence address
THIRD FLOOR, 4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Director
Appointed on
22 June 1999
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

B-R SECRETARIAT LIMITED

Correspondence address
THIRD FLOOR, 4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Secretary
Appointed on
22 June 1999
Resigned on
28 April 2000
Nationality
BRITISH

SMITH, ALASDAIR JOHN

Correspondence address
8 ROSEMARY AVENUE, STENYING, WEST SUSSEX
Role RESIGNED
Secretary
Appointed on
2 June 1997
Resigned on
22 June 1999
Nationality
BRITISH

ROGUSKI, MAREK TIMOTHY

Correspondence address
52 SAINT MARKS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1LW
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
31 May 1996
Resigned on
22 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1LW £1,419,000

COSSHALL, DARREN WILLIAM

Correspondence address
17 FORGE RISE, UCKFIELD, EAST SUSSEX, TN22 5BU
Role RESIGNED
Secretary
Appointed on
1 April 1996
Resigned on
2 June 1997
Nationality
BRITISH

Average house price in the postcode TN22 5BU £419,000

SHAKESHEFF, RONALD MORRIS

Correspondence address
BROOKFIELD HOUSE, LANGLEY, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9HN
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
24 May 1994
Resigned on
22 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 9HN £351,000

STEWART, Michael David

Correspondence address
19 Trinity Close, Tunbridge Wells, Kent, TN2 3QP
Role RESIGNED
director
Date of birth
December 1959
Appointed on
24 December 1993
Resigned on
22 June 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode TN2 3QP £781,000

TOBITT, STEPHEN HENRY

Correspondence address
109 WYATTS LANE, COWES, ISLE OF WIGHT, PO31 8PU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
24 December 1993
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO31 8PU £437,000

SMITH, MICHAEL EDWARD

Correspondence address
HINTLESHAM, 55 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LW
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
23 July 1992
Resigned on
29 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 2LW £3,657,000

TOBITT, STEPHEN HENRY

Correspondence address
109 WYATTS LANE, COWES, ISLE OF WIGHT, PO31 8PU
Role RESIGNED
Secretary
Appointed on
12 June 1992
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO31 8PU £437,000

WOODHATCH, RODNEY ERIC

Correspondence address
17 PALMER AVENUE, CHEAM, SURREY, SM3 8EF
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
12 June 1992
Resigned on
30 November 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM3 8EF £862,000

WHITE, WILLIAM JOHN MURISON

Correspondence address
16 HATCHGATE, HORLEY, SURREY, RH6 7EA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
10 February 1992
Resigned on
24 April 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH6 7EA £638,000

BROOK, PETER LESLIE

Correspondence address
5 WEST AVENUE, MIDDLETON ON SEA, BOGNOR REGIS, WEST SUSSEX, PO22 6EF
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
10 February 1992
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO22 6EF £669,000

WHITE, WILLIAM JOHN MURISON

Correspondence address
16 HATCHGATE, HORLEY, SURREY, RH6 7EA
Role RESIGNED
Secretary
Appointed on
10 February 1992
Resigned on
24 April 1992
Nationality
BRITISH

Average house price in the postcode RH6 7EA £638,000

HEWITT, NEVIL EDWIN

Correspondence address
PENN HOUSE, THE WAY, REIGATE, SURREY, RH2 0LB
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
10 February 1992
Resigned on
6 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 0LB £1,814,000

HOWE, WILLIAM ARTHUR

Correspondence address
BRAMBLETYE WINTERPIT LANE, MANNINGS HEATH, HORSHAM, WEST SUSSEX, RH13 6LZ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
10 February 1992
Resigned on
24 April 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH13 6LZ £1,125,000

GREGORY, JONATHAN

Correspondence address
THE BYRES, BARCOMBE MILLS, LEWES, EAST SUSSEX, BN8 5BP
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
10 February 1992
Resigned on
31 July 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 5BP £938,000

SIMON, DOMINIC CRISPIN ADAM

Correspondence address
COTTE FARM, COMBE HAY, BATH, AVON, BA2 7EG
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 February 1992
Resigned on
22 July 1992
Nationality
BRITISH
Occupation
CORPORATE PLANNER

Average house price in the postcode BA2 7EG £1,307,000


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