RUSHBROOKE PARK LIMITED

Baythorne Hall Baythorne Hall, Halstead, CO9 4AH, Essex, United Kingdom
StatusDISSOLVED
Company No.00466900
CategoryPrivate Limited Company
Incorporated05 Apr 1949
Age75 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 9 days

SUMMARY

RUSHBROOKE PARK LIMITED is an dissolved private limited company with number 00466900. It was incorporated 75 years, 1 month, 13 days ago, on 05 April 1949 and it was dissolved 1 year, 9 days ago, on 09 May 2023. The company address is Baythorne Hall Baythorne Hall, Halstead, CO9 4AH, Essex, United Kingdom.



People

GOLDSMITH, Alice

Director

Company Director

ACTIVE

Assigned on 06 May 2015

Current time on role 9 years, 12 days

ROTHSCHILD, Kate Emma

Director

Music Promoter

ACTIVE

Assigned on 14 Jan 2020

Current time on role 4 years, 4 months, 4 days

SMITH, Roger James

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1998

Time on role 25 years, 11 months, 16 days

WIGAN, Anita Patience, The Honourable Mrs

Secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 30 Jun 2015

Time on role 17 years, 29 days

BARNES, Jeremy

Director

Accountant

RESIGNED

Assigned on 03 May 2011

Resigned on 12 Dec 2016

Time on role 5 years, 7 months, 9 days

CHAPMAN, Anthony Leonard

Director

Company Director

RESIGNED

Assigned on 06 May 2015

Resigned on 30 Jun 2019

Time on role 4 years, 1 month, 24 days

MONKS, Ian Mighell

Director

Chartered Surveyor

RESIGNED

Assigned on 04 May 2010

Resigned on 06 May 2015

Time on role 5 years, 2 days

REBURN, Vanessa Ann

Director

Solicitor

RESIGNED

Assigned on 30 Jul 1996

Resigned on 08 Dec 2010

Time on role 14 years, 4 months, 9 days

ROTHSCHILD, Amschel Mayer James, Honourable

Director

Farmer

RESIGNED

Assigned on

Resigned on 08 Jul 1996

Time on role 27 years, 10 months, 10 days

ROTHSCHILD, Teresa Georgina, Lady

Director

Director

RESIGNED

Assigned on

Resigned on 29 May 1996

Time on role 27 years, 11 months, 19 days

SULLIVAN, David Dimitri

Director

Banker

RESIGNED

Assigned on 30 Jul 1996

Resigned on 06 May 2015

Time on role 18 years, 9 months, 7 days

WHITESTONE, Sebastian Gordon

Director

Company Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 01 Jun 2015

Time on role 12 years, 8 months, 1 day

WIGAN, Anita Patience

Director

Director

RESIGNED

Assigned on 30 Jul 1996

Resigned on 14 Jan 2021

Time on role 24 years, 5 months, 15 days


Some Companies

ARGOMAX LIMITED

41 CARMARTHEN AVENUE,PORTSMOUTH,PO6 2AG

Number:04666832
Status:ACTIVE
Category:Private Limited Company

AUTOMOTIVE&BUILDING CONSULTING LTD

30 ARMINGER ROAD,LONDON,W12 7BB

Number:10665360
Status:ACTIVE
Category:Private Limited Company

JHH CONTRACTS (UK) LIMITED

JHH CONTRACTS (UK) LTD,MIDDLESBROUGH,TS2 1DR

Number:09645985
Status:ACTIVE
Category:Private Limited Company

RACKSOVINO LTD

3 UNIT 3 MILL LANE INDUSTRIAL ESTATE,ALTON,GU34 2QA

Number:11565618
Status:ACTIVE
Category:Private Limited Company

RICKARD & LUNN LIMITED

2 WHITE FARM ROAD,SUTTON COLDFIELD,B74 4LG

Number:08693080
Status:ACTIVE
Category:Private Limited Company

STARFARM IMPEX LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL024835
Status:ACTIVE
Category:Limited Partnership

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