RUO ESTATES HOLDINGS LIMITED

Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England
StatusACTIVE
Company No.00703529
CategoryPrivate Limited Company
Incorporated18 Sep 1961
Age62 years, 8 months
JurisdictionEngland Wales

SUMMARY

RUO ESTATES HOLDINGS LIMITED is an active private limited company with number 00703529. It was incorporated 62 years, 8 months ago, on 18 September 1961. The company address is Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England.



People

BODRI, Anita Denise

Secretary

ACTIVE

Assigned on 31 Dec 2023

Current time on role 4 months, 18 days

MCLEAN, Graham Harold

Director

Managing Director

ACTIVE

Assigned on 28 Sep 2015

Current time on role 8 years, 7 months, 20 days

WALKER, Susan Ann

Director

Company Director

ACTIVE

Assigned on 06 Nov 2017

Current time on role 6 years, 6 months, 12 days

BROWN, George Stuart Grindley

Secretary

RESIGNED

Assigned on 01 Dec 1992

Resigned on 01 Jul 2003

Time on role 10 years, 6 months, 30 days

CONWAY, Michael David

Secretary

RESIGNED

Assigned on 01 Jul 2003

Resigned on 29 Mar 2011

Time on role 7 years, 8 months, 28 days

MATHUR, Anil Kumar

Secretary

RESIGNED

Assigned on 29 Mar 2011

Resigned on 01 Sep 2011

Time on role 5 months, 3 days

MORTON, Julia Alison

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 20 Apr 2018

Time on role 6 years, 7 months, 19 days

TAKK, Amarpal

Secretary

RESIGNED

Assigned on 20 Apr 2018

Resigned on 31 Dec 2023

Time on role 5 years, 8 months, 11 days

ROBERTSON BOIS DICKSON ANDERSON LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 17 days

BROWN, George Stuart Grindley

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1992

Resigned on 30 Nov 2003

Time on role 10 years, 11 months, 29 days

FITZGERALD, Haughton Keane

Director

Director Of Companiessssss

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 17 days

LUPTON, Francis Geoffrey Hugh

Director

Doctor Of Science

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 17 days

LUPTON, Thomas Geoffrey

Director

Director Of Agriculture

RESIGNED

Assigned on 30 Jun 2004

Resigned on 30 Nov 2006

Time on role 2 years, 5 months

NICHOLSON, Michael

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 17 days

PERKINS, Malcolm Courtney, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Sep 2015

Time on role 8 years, 7 months, 20 days


Some Companies

EAGLE BROTHERS AUTOMOTORS LIMITED

2 MILL HILL LANE,BURTON-ON-TRENT,DE15 0BB

Number:11506644
Status:ACTIVE
Category:Private Limited Company

EASTERN GROCERIES & BUTCHERS LTD

15 ABBEY ROAD,TORQUAY,TQ2 5NF

Number:11234285
Status:ACTIVE
Category:Private Limited Company

FIONA REAL ESTATE LIMITED

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:02068502
Status:ACTIVE
Category:Private Limited Company

GARDWAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11026545
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MDC PROPERTY SOLUTIONS LIMITED

GREENACRES HADLEY END,BURTON-ON-TRENT,DE13 8PF

Number:11143615
Status:ACTIVE
Category:Private Limited Company

RELAY42 UK LTD

55 BAKER STREET,LONDON,W1U 7EU

Number:09742304
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