Company NameRobert Reeds Limited
Company StatusDissolved
Company Number02616906
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 10 months ago)
Dissolution Date12 March 1996 (28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameIrene Lucas
Date of BirthJune 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed15 July 1991(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 17 October 1991)
RoleSecretary
Correspondence Address15 Doria Road
Fulham
London
SW6 4UF
Director NameMs Pauline Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address14 Bassett Road
Ladbroke Grove
London
W11 3AX
Director NameMs Sandra Emily Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address3b Shouldham Street
London
Wih 5fg
Director NameWendy Anne Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address31 Beaufort Gardens
Knightsbridge
London
Sw3
Secretary NameMs Pauline Jones
NationalityBritish
StatusResigned
Appointed03 August 1992(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 August 1994)
RoleCompany Director
Correspondence Address14 Bassett Road
Ladbroke Grove
London
W11 3AX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameShellmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 03 August 1992)
Correspondence Address4 Prince Albert Road
Regents Park
London
NW1 7SN

Location

Registered AddressGreendon House
7a Bayham Street
London
NW1 0EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June