Download leads from Nexok and grow your business. Find out more

Ms Nicola Carroll

British – Born 64 years ago (December 1959)

Ms Nicola Carroll
Kings Place 90 York Way
London
N1 9FX

Current appointments

40

Resigned appointments

Closed appointments

53

Companies

Company NameRolls-Royce India Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 August 2020 (41 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameRolls-Royce Industrial Power (India) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 August 2020 (70 years, 12 months after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
DE24 8BJ
Registered Company Address
Moor Lane
Derby
DE24 8BJ
Company NameRolls-Royce Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 August 2020 (31 years after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameRolls-Royce Finance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 September 2020 (18 years, 9 months after company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameRolls-Royce Placements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 September 2020 (16 years, 10 months after company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameRolls-Royce Controls And Data Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 November 2020 (12 years, 2 months after company formation)
Appointment Duration3 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameBristol Siddeley Engines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (62 years, 9 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameJohn Thompson Cochran Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (97 years, 10 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Taxiway Hillend Industrial Estate
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Registered Company Address
Rolls-Royce Plce
Taxiway Hillend Industrial Estate
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Company NameBrown Brothers & Company, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (119 years, 2 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Taxiway Hillend Industrial Estate
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Registered Company Address
Rolls-Royce Plc
Taxiway Hillend Industrial Estate
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Company NameThe Bushing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (91 years, 9 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameC A Parsons & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (107 years, 9 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameDerby Specialist Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (43 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameTimec 1487 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (100 years, 8 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameRolls Royce (Ireland)
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place, 90 York Way
London
N1 9FX
Registered Company Address
Ulster Internatiional Finance
1st Floor Ifs House
Dublin
Ireland
Company NameSpare Ipg 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (98 years, 4 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameSpare Ipg 20 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (92 years, 4 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameSpare Ipg 32 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (119 years, 2 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameSpare Ipg 24 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (83 years, 2 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameSpare Ipg 21 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (43 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameRolls-Royce General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (20 years, 4 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameNEI Mining Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (82 years, 6 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameNEI Nuclear Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (43 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameNEI Parsons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (69 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameNEI Peebles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (75 years, 10 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameHeaton Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (43 years, 2 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameNEI Power Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (43 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameNEI International Combustion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (57 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameRolls-Royce Commercial Aero Engines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (27 years, 2 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameRolls-Royce Aero Engine Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (27 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameRolls-Royce Industrial & Marine Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (82 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameRolls Laval Heat Exchangers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (26 years, 11 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameAmalgamated Power Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (52 years, 11 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameRolls-Royce Military Aero Engines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (27 years, 2 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameVinters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (22 years, 11 months after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameVinters-Armstrongs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (93 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameVinters International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (66 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameVinters-Armstrongs (Engineers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (66 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameVinters Defence Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2021 (66 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Place 90 York Way
London
N1 9FX
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameNo-Break Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 September 2022 (27 years, 10 months after company formation)
Appointment Duration1 year, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 29 Birches Industrial Estate
East Grinstead
RH19 1XZ
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameKinolt UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 September 2022 (32 years, 9 months after company formation)
Appointment Duration1 year, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 29 Birches Industrial Estate
East Grinstead
RH19 1XZ
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameCentrica Bastrop Finance Holdings
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 July 2012 (8 years after company formation)
Appointment Duration3 years, 9 months (Closed 08 April 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 July 2012 (15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Closed 08 April 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Lsa Trust Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 July 2012 (12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Closed 08 April 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Quest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 July 2012 (15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Closed 08 April 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentral Recoveries Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 July 2012 (16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Closed 08 April 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameEs Old Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 October 2012 (4 years after company formation)
Appointment Duration3 years, 5 months (Closed 08 April 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBritish Gas Direct Employment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 June 2013 (12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Closed 08 April 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSf (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 October 2013 (14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Closed 08 April 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSenditnow Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameEnvision Licensing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameDGMH Clayton Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (27 years after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameConsignia (Customer Management) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (28 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameConsignia Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameCommunity Couriers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameIRED Partnership Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NamePOSG Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameRoyal Mail Finance (No.2) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (28 years after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameViacode Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameRoyal Mail Finance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2017 (28 years after company formation)
Appointment Duration2 years, 2 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NamePhatware Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 September 2017 (8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Closed 08 June 2019)
Assigned Occupation Secretary
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NamePowerfield Specialist Engines Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (37 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameSpare Ipg 22 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (61 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
DE24 8BJ
Registered Company Address
Moor Lane
Derby
DE24 8BJ
Company NameW.H.Howson Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (73 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameRallyswift Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Closed 04 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameReflex Manufacturing Systems Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Closed 04 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameRolls E.L. Turbofans Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameRolls-Royce Industrial Power Systems Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameRolls-Royce (France) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (81 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameRolls-Royce Industrial Power Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (119 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameRolls-Royce Transmission & Distribution Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameRolls-Royce Industrial & Marine Gas Turbines Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameSpare Ipg 3 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (76 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
DE24 8BJ
Registered Company Address
Moor Lane
Derby
DE24 8BJ
Company NameSpare Ipg 18 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (33 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameSpare Ipg 11 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (64 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
DE24 8BJ
Registered Company Address
Moor Lane
Derby
DE24 8BJ
Company NameSpare Ipg 15 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (65 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameSpare Ipg (CEL) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (27 years after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameJohn Hastie Of Greenock (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (60 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company Name03588401 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameVinters Risk & Insurance Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (59 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameWultex Machine Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (74 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameAllen Power Engineering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (46 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
DE24 8BJ
Company NameAquamaster (Propulsion) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (42 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameDeeside Titanium Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (42 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameGate Leasing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Buckingham Gate
London
SW1E 6AT
Registered Company Address
62 Buckingham Gate
London
SW1E 6AT
Company NameOxygenaire Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (79 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameJohn Thompson 00315157 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (84 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
DE24 8BJ
Registered Company Address
Moor Lane
Derby
DE24 8BJ
Company NameKamewa UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (104 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameMiddle East Equity Partners Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company Name02065665 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Directr
Addresses
Correspondence Address
Moor Lane
Derby
DE24 8BJ
Registered Company Address
Moor Lane
Derby
DE24 8BJ
Company NameNEI Combustion Engineering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameNEI Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (65 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Registered Company Address
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameOptimized Systems And Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2021 (22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moor Lane
Derby
DE24 8BJ
Registered Company Address
Moor Lane
Derby
DE24 8BJ
Company NameReyrolle Belmos Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 October 2021 (78 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (Closed 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Rolls-Royce Plc Taxiway Hillend Indus. Est.
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Registered Company Address
C/O Rolls-Royce Plc Taxiway Hillend Indus. Est.
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing