RUTHERUSS FLAT MANAGEMENT COMPANY LIMITED

119-120 High Street 119-120 High Street, Windsor, SL4 6AN, England
StatusACTIVE
Company No.01402341
Category
Incorporated28 Nov 1978
Age45 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

RUTHERUSS FLAT MANAGEMENT COMPANY LIMITED is an active with number 01402341. It was incorporated 45 years, 5 months, 24 days ago, on 28 November 1978. The company address is 119-120 High Street 119-120 High Street, Windsor, SL4 6AN, England.



People

LEETE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Dec 2020

Current time on role 3 years, 5 months, 7 days

COKAYNE, Zoe

Director

Mctimoney Chiropractor

ACTIVE

Assigned on 01 Feb 2011

Current time on role 13 years, 3 months, 21 days

FRAWLEY, Michael John

Director

Service Engineer

ACTIVE

Assigned on 15 Aug 2000

Current time on role 23 years, 9 months, 7 days

FRANCIS, Timothy David

Secretary

RESIGNED

Assigned on 08 Dec 2002

Resigned on 09 May 2008

Time on role 5 years, 5 months, 1 day

HORSTED, Martin Charles, Secretary

Secretary

RESIGNED

Assigned on

Resigned on 27 Jan 1993

Time on role 31 years, 3 months, 25 days

LEWSEY, Rebecca

Secretary

RESIGNED

Assigned on 29 Sep 1994

Resigned on 07 Aug 2002

Time on role 7 years, 10 months, 8 days

MORGAN, Caroline Jane

Secretary

Payment Controller

RESIGNED

Assigned on 27 Jan 1993

Resigned on 16 Feb 1994

Time on role 1 year, 20 days

BENNETT CLARKE & JAMES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Aug 2018

Resigned on 15 Dec 2020

Time on role 2 years, 4 months, 9 days

COSEC MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 May 2008

Resigned on 28 Mar 2013

Time on role 4 years, 10 months, 19 days

EQUITY CO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jan 2002

Resigned on 08 Dec 2002

Time on role 11 months, 1 day

EQUITY CO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Aug 2000

Resigned on 07 Aug 2002

Time on role 1 year, 11 months, 23 days

INTEGRITY PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 06 Aug 2018

Time on role 5 years, 1 month, 8 days

BAKER, Heather Jane

Director

Domestic Engineer

RESIGNED

Assigned on 29 Sep 1994

Resigned on 26 Oct 1995

Time on role 1 year, 27 days

BORUTIK, Miroslav

Director

Estimator

RESIGNED

Assigned on 25 Jun 2007

Resigned on 15 Mar 2018

Time on role 10 years, 8 months, 20 days

CASTRO, Gillian

Director

Domestic Engineer

RESIGNED

Assigned on 29 Sep 1994

Resigned on 15 Aug 2000

Time on role 5 years, 10 months, 16 days

COLMAN, Nicola

Director

Lifeguard

RESIGNED

Assigned on 01 Sep 1994

Resigned on 01 Nov 1998

Time on role 4 years, 2 months

DAVIES, Christopher Lee Gibson

Director

Quantity Surveyor

RESIGNED

Assigned on 15 Aug 2000

Resigned on 23 May 2003

Time on role 2 years, 9 months, 8 days

LEWSEY, Rebecca

Director

Sales Assistant

RESIGNED

Assigned on 09 Nov 1993

Resigned on 07 Aug 2002

Time on role 8 years, 8 months, 28 days

LEWSEY, Stephen Paul

Director

Postman

RESIGNED

Assigned on 26 Oct 1995

Resigned on 07 Aug 2002

Time on role 6 years, 9 months, 12 days

MORGAN, Caroline Jane

Director

Payment Controller

RESIGNED

Assigned on

Resigned on 16 Feb 1994

Time on role 30 years, 3 months, 6 days

ONSLOW, Peter

Director

Retired

RESIGNED

Assigned on 16 Mar 2004

Resigned on 29 Jul 2022

Time on role 18 years, 4 months, 13 days

SOLOMON, Michael, Director

Director

Accountant

RESIGNED

Assigned on

Resigned on 18 Oct 1992

Time on role 31 years, 7 months, 4 days

WASKIE, Alice Jane Darley

Director

Admin Assistant

RESIGNED

Assigned on 27 Jan 1993

Resigned on 29 Sep 1994

Time on role 1 year, 8 months, 2 days

WATERS, Penny

Director

Company Director

RESIGNED

Assigned on 15 Mar 2018

Resigned on 11 Dec 2019

Time on role 1 year, 8 months, 27 days

WITHAM, Simon Alexander

Director

Financial Accountant

RESIGNED

Assigned on 26 Oct 1995

Resigned on 02 Apr 1997

Time on role 1 year, 5 months, 7 days


Some Companies

AVON DIECASTING CO.,LIMITED

TRAMWAY,SMETHWICK,B66 1NY

Number:00356299
Status:ACTIVE
Category:Private Limited Company

JAY SPARKS LTD

22 NEWARK ROAD,LUTON,LU4 8LD

Number:08147856
Status:ACTIVE
Category:Private Limited Company

LA’KOLA LTD

515 WATSON COURT,WATFORD,WD18 0GL

Number:11505056
Status:ACTIVE
Category:Private Limited Company

MASSIVE COAST LTD

57 LEVERTON GARDENS,SHEFFIELD,S11 8FB

Number:11720149
Status:ACTIVE
Category:Private Limited Company

RISK KEY BUSINESS LIMITED

14 DIPPERS CLOSE,SEVENOAKS,TN15 6QD

Number:03194472
Status:ACTIVE
Category:Private Limited Company

S & R PROPERTIES (UK) LIMITED

UNIT 1 & 2 PHOENIX ROAD,WOLVERHAMPTON,WV11 3PX

Number:05958438
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