ROCHDALE REFORM BUILDINGS LIMITED

Park House Park House, Rochdale, OL16 1PJ, England
StatusACTIVE
Company No.00160199
CategoryPrivate Limited Company
Incorporated31 Oct 1919
Age104 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

ROCHDALE REFORM BUILDINGS LIMITED is an active private limited company with number 00160199. It was incorporated 104 years, 7 months, 18 days ago, on 31 October 1919. The company address is Park House Park House, Rochdale, OL16 1PJ, England.



People

ROWEN, Paul

Secretary

ACTIVE

Assigned on 14 Nov 2023

Current time on role 7 months, 4 days

CLEGG, Hilary

Director

Retired

ACTIVE

Assigned on 14 Nov 2023

Current time on role 7 months, 4 days

COBURN, Vivien

Director

Company Secretary & Director

ACTIVE

Assigned on 10 Aug 1994

Current time on role 29 years, 10 months, 8 days

KELLY, Andrew John

Director

Administrator

ACTIVE

Assigned on 14 Nov 2023

Current time on role 7 months, 4 days

ROWEN, Paul John

Director

Company Director

ACTIVE

Assigned on 24 Feb 2012

Current time on role 12 years, 3 months, 23 days

COBURN, Vivien

Secretary

RESIGNED

Assigned on

Resigned on 14 Nov 2023

Time on role 7 months, 4 days

ASHWORTH, Brian

Director

Administration Controller

RESIGNED

Assigned on

Resigned on 08 Apr 2020

Time on role 4 years, 2 months, 10 days

FOWDEN SMITH, Norman

Director

Retired Leading Ambulanceman

RESIGNED

Assigned on

Resigned on 04 Jan 2017

Time on role 7 years, 5 months, 14 days

RIDGWAY, Walter

Director

Retired Engineer

RESIGNED

Assigned on

Resigned on 22 Oct 2004

Time on role 19 years, 7 months, 27 days

ROSTRON, Bernard

Director

Company Manager

RESIGNED

Assigned on 24 Oct 1994

Resigned on 24 Feb 1997

Time on role 2 years, 4 months

RUSH, Peter

Director

Company Director

RESIGNED

Assigned on 07 Aug 2012

Resigned on 17 Feb 2017

Time on role 4 years, 6 months, 10 days

SMITH, Cyril, Sir

Director

Retired

RESIGNED

Assigned on 10 Aug 1994

Resigned on 03 Sep 2010

Time on role 16 years, 24 days

STONEY, Lilian

Director

RESIGNED

Assigned on

Resigned on 10 Aug 1994

Time on role 29 years, 10 months, 8 days

STOTT, Rodney Hargreaves

Director

Retired

RESIGNED

Assigned on 14 Aug 1995

Resigned on 10 Jun 2008

Time on role 12 years, 9 months, 27 days

TAYLOR, Alan, Councillor

Director

Councillor

RESIGNED

Assigned on

Resigned on 03 May 2019

Time on role 5 years, 1 month, 15 days


Some Companies

Number:05982656
Status:ACTIVE
Category:Private Limited Company

27 CHEYNE WALK FREEHOLD LIMITED

27 CHEYNE WALK,,SW3 5HH

Number:04158900
Status:ACTIVE
Category:Private Limited Company

66 DENBIGH STREET MANAGEMENT LIMITED

66 DENBIGH STREET,,SW1V 2EX

Number:01716031
Status:ACTIVE
Category:Private Limited Company

DANICON SOFTWARE DEVELOPMENT LIMITED

3 WOODFORD CLOSE,DEVIZES,SN10 5LQ

Number:04980010
Status:ACTIVE
Category:Private Limited Company

MAGUIRE CONTRACTORS LIMITED

24 DOWNSVIEW,KENT,ME5 0AP

Number:04474297
Status:ACTIVE
Category:Private Limited Company

MAK PROPERTY (SCOTLAND) LTD

24 FOURTH AVENUE,GLASGOW,G33 6LB

Number:SC582033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source