ROCKLANDS COURT MANAGEMENT COMPANY LIMITED

20 London Road, Grays, RM17 5XY, England
StatusACTIVE
Company No.01587710
Category
Incorporated25 Sep 1981
Age42 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

ROCKLANDS COURT MANAGEMENT COMPANY LIMITED is an active with number 01587710. It was incorporated 42 years, 8 months, 7 days ago, on 25 September 1981. The company address is 20 London Road, Grays, RM17 5XY, England.



People

ATTWOOD PROPERTY SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 8 months, 1 day

FOSTER, Peter Trevor

Director

Surveyor

ACTIVE

Assigned on 18 Apr 2017

Current time on role 7 years, 1 month, 14 days

WHYMARK, Corin

Director

Retired

ACTIVE

Assigned on 09 May 2017

Current time on role 7 years, 24 days

KNOCK, Joan Mary Crone

Secretary

Retired

RESIGNED

Assigned on 06 Aug 1996

Resigned on 23 Apr 2007

Time on role 10 years, 8 months, 17 days

PEAKE, Faye

Secretary

Retired

RESIGNED

Assigned on 23 Apr 2007

Resigned on 09 Sep 2016

Time on role 9 years, 4 months, 16 days

SAVILL, Donald Beattie

Secretary

RESIGNED

Assigned on

Resigned on 06 Aug 1996

Time on role 27 years, 9 months, 27 days

CASTLE, Debra

Director

Shipping Clerk

RESIGNED

Assigned on 18 Nov 2013

Resigned on 31 Oct 2014

Time on role 11 months, 13 days

CLARK, Pauline Edith

Director

Retired

RESIGNED

Assigned on 29 Jul 2002

Resigned on 26 Oct 2010

Time on role 8 years, 2 months, 28 days

CURWEN, Joyce Eldred

Director

Retired

RESIGNED

Assigned on

Resigned on 26 Jul 2002

Time on role 21 years, 10 months, 7 days

GREEN, Katherine Elizabeth

Director

Retired

RESIGNED

Assigned on

Resigned on 31 Dec 2006

Time on role 17 years, 5 months, 2 days

JACKSON, Paul Roy

Director

Shop Asst

RESIGNED

Assigned on 07 Nov 2007

Resigned on 14 Aug 2012

Time on role 4 years, 9 months, 7 days

KNOCK, Joan Mary Crone

Director

Retired

RESIGNED

Assigned on 06 Aug 1996

Resigned on 23 Apr 2007

Time on role 10 years, 8 months, 17 days

LATHAM, Patricia Bessie

Director

Retired

RESIGNED

Assigned on 01 Oct 2003

Resigned on 31 Oct 2014

Time on role 11 years, 1 month

NARDONI, Janet

Director

Retired

RESIGNED

Assigned on 26 Apr 2005

Resigned on 15 Sep 2016

Time on role 11 years, 4 months, 19 days

NORTON, Robert Thomas

Director

Supervisor

RESIGNED

Assigned on

Resigned on 05 Sep 1997

Time on role 26 years, 8 months, 28 days

ORTON, Joanne

Director

Secretary

RESIGNED

Assigned on 29 Nov 2010

Resigned on 15 Sep 2016

Time on role 5 years, 9 months, 16 days

PEAKE, Robert

Director

Retired

RESIGNED

Assigned on 01 Jan 2007

Resigned on 26 Apr 2007

Time on role 3 months, 25 days

SAVILL, Donald Beattie

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Apr 2005

Time on role 19 years, 1 month, 16 days

TAYLOR MBE, Brian

Director

Retired

RESIGNED

Assigned on 28 Nov 2015

Resigned on 29 Nov 2019

Time on role 4 years, 1 day


Some Companies

AR ENVIROMENTAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11523075
Status:ACTIVE
Category:Private Limited Company

BLUE DATA SECURITY LIMITED

UNIT 1 FREEMANTLE BUSINESS CENTRE,SOUTHAMPTON,SO15 1JR

Number:09037205
Status:ACTIVE
Category:Private Limited Company

D-MAC TANKS AND CONSTRUCTION LIMITED

89 GEORGE GOVAN ROAD,CUPAR,KY15 4GY

Number:SC445423
Status:ACTIVE
Category:Private Limited Company

J I CAMERON LIMITED

C/O BROWN & CO,GRANTHAM,NG31 6QZ

Number:10084972
Status:ACTIVE
Category:Private Limited Company

NIGEL COOKE WEALTH MANAGEMENT LIMITED

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:08219014
Status:ACTIVE
Category:Private Limited Company

RM PIPING SOLUTIONS LTD

100 STAMPERLAND HILL STAMPERLAND HILL,GLASGOW,G76 8AH

Number:SC625067
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