R N C ENTERPRISES LIMITED

Thepoint4 Venns Lane, Hereford, HR1 1DT, United Kingdom
StatusACTIVE
Company No.01747998
CategoryPrivate Limited Company
Incorporated24 Aug 1983
Age40 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

R N C ENTERPRISES LIMITED is an active private limited company with number 01747998. It was incorporated 40 years, 8 months, 28 days ago, on 24 August 1983. The company address is Thepoint4 Venns Lane, Hereford, HR1 1DT, United Kingdom.



People

FOWER, Todd

Secretary

ACTIVE

Assigned on 26 Jul 2019

Current time on role 4 years, 9 months, 26 days

CLARKE-MORRIS, Jeremy

Director

Tax Adviser

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 6 months, 20 days

FLYNN, Peter

Director

Financial Services Director

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 20 days

LAWRENCE, Louise Jane

Director

Director Of Business And Enterprise

ACTIVE

Assigned on 12 Apr 2024

Current time on role 1 month, 9 days

CLARK, Bryan Edwin

Secretary

Retired Raf Officer And School

RESIGNED

Assigned on 29 Jun 2000

Resigned on 31 Dec 2006

Time on role 6 years, 6 months, 2 days

O'KEEFE, Peter William

Secretary

RESIGNED

Assigned on 01 Jan 2007

Resigned on 26 Jul 2019

Time on role 12 years, 6 months, 25 days

ROBINS, Michael John Lawrence

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 2000

Time on role 23 years, 10 months, 22 days

ADAMS, David

Director

Company Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 22 Mar 2013

Time on role 13 years, 5 months, 29 days

BRETHERTON, Jonathan Hugh

Director

Chief Executive

RESIGNED

Assigned on 26 Jun 2014

Resigned on 30 Sep 2015

Time on role 1 year, 3 months, 4 days

BURGE, Roisin Janet

Director

Principal

RESIGNED

Assigned on 08 Feb 1999

Resigned on 31 Jul 2006

Time on role 7 years, 5 months, 23 days

CAMPBELL, Brian Guy

Director

Retired College Bursar

RESIGNED

Assigned on

Resigned on 02 Dec 2004

Time on role 19 years, 5 months, 19 days

CHAMPION, John Stuart

Director

Retired Diplomat

RESIGNED

Assigned on

Resigned on 24 Jun 1992

Time on role 31 years, 10 months, 27 days

CLARKE, David Philip

Director

Bank Manager

RESIGNED

Assigned on 02 Dec 2004

Resigned on 31 Oct 2011

Time on role 6 years, 10 months, 29 days

DEAN, Phillip

Director

Lead Night Residential Support Officer

RESIGNED

Assigned on 22 Mar 2013

Resigned on 20 Jan 2016

Time on role 2 years, 9 months, 29 days

FIETH, Clive Hamilton

Director

Consultant

RESIGNED

Assigned on 23 Jun 1998

Resigned on 21 Aug 2003

Time on role 5 years, 1 month, 28 days

GLOVER, Alastair James Lochore

Director

Solicitor

RESIGNED

Assigned on 02 Dec 2004

Resigned on 31 Jan 2014

Time on role 9 years, 1 month, 29 days

HALPERN, David Mottershead

Director

Solicitor/Coroner

RESIGNED

Assigned on 21 Jan 2004

Resigned on 08 Feb 2012

Time on role 8 years, 18 days

HARRIS, Judith

Director

Management Consultant

RESIGNED

Assigned on 10 Mar 2009

Resigned on 31 Jan 2014

Time on role 4 years, 10 months, 21 days

HERIAN, Shander

Director

Self Employer

RESIGNED

Assigned on 03 Mar 2005

Resigned on 01 Jul 2014

Time on role 9 years, 3 months, 28 days

HILL, Doreen

Director

Chief Executive & Company Sec

RESIGNED

Assigned on 24 Jun 1992

Resigned on 23 Jun 1999

Time on role 6 years, 11 months, 29 days

HOUSBY-SMITH, Colin, Dr

Director

Principal

RESIGNED

Assigned on 01 Sep 1992

Resigned on 05 Feb 1999

Time on role 6 years, 5 months, 4 days

LANCASTER, Tracey

Director

Director Of External Relations

RESIGNED

Assigned on 22 Mar 2013

Resigned on 13 Oct 2017

Time on role 4 years, 6 months, 22 days

LANG, Hugh

Director

Retired

RESIGNED

Assigned on 24 Jun 1992

Resigned on 25 Jun 1997

Time on role 5 years, 1 day

MARSHALL, Lance

Director

Principal College Of F E

RESIGNED

Assigned on

Resigned on 31 Aug 1991

Time on role 32 years, 8 months, 20 days

MCGINTY, Jean Camilla, Dr

Director

Educational Consultant

RESIGNED

Assigned on 25 Jun 1997

Resigned on 09 Dec 1999

Time on role 2 years, 5 months, 14 days

MCLELLAN, Robert Peter

Director

Retired

RESIGNED

Assigned on 22 Mar 2013

Resigned on 31 Mar 2019

Time on role 6 years, 9 days

MILL, Charles Christopher

Director

Company Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 01 Nov 2019

Time on role 5 years, 9 months, 1 day

NUNNEY, Brian

Director

Business Consultant

RESIGNED

Assigned on 25 Jun 1997

Resigned on 23 Jun 1999

Time on role 1 year, 11 months, 28 days

POOLE, Frederick Thomas

Director

Director

RESIGNED

Assigned on 28 Jun 1995

Resigned on 22 Mar 2013

Time on role 17 years, 8 months, 24 days

PRICE, John Walter, Air Vice-Marshal

Director

Consultant

RESIGNED

Assigned on 23 Sep 1999

Resigned on 18 Sep 2003

Time on role 3 years, 11 months, 25 days

PROCTOR, Lucy

Director

Chief Executive

RESIGNED

Assigned on 01 Nov 2019

Resigned on 16 Nov 2020

Time on role 1 year, 15 days

SCOTT, David Morris Fitzgerald

Director

Fund Manager

RESIGNED

Assigned on 25 Jun 1997

Resigned on 02 Apr 1998

Time on role 9 months, 7 days

SEMPLE, Henry Michael, Reverend Dr

Director

Principal

RESIGNED

Assigned on 01 Sep 1991

Resigned on 06 Apr 1992

Time on role 7 months, 5 days

STEADMAN, Christine May

Director

College Principal

RESIGNED

Assigned on 14 Sep 2006

Resigned on 31 Oct 2008

Time on role 2 years, 1 month, 17 days

STONE, Clive Graham

Director

Retired Director Chief Executive

RESIGNED

Assigned on

Resigned on 21 Sep 1995

Time on role 28 years, 8 months

TERRY, John, Sir

Director

Retired

RESIGNED

Assigned on

Resigned on 29 Mar 1995

Time on role 29 years, 1 month, 22 days

WILD, Peter

Director

Link Officer

RESIGNED

Assigned on 28 Jun 1995

Resigned on 23 Jun 1998

Time on role 2 years, 11 months, 25 days

WILSON-THOMAS, Julie

Director

Chief Officer

RESIGNED

Assigned on 22 Mar 2013

Resigned on 01 Jul 2014

Time on role 1 year, 3 months, 9 days


Some Companies

DOOSAN POWER SYSTEMS S.A.

6 RUE EUGÉNE RUPPERT,LUXEMBOURG,

Number:FC031178
Status:ACTIVE
Category:Other company type

MILTON KEYNES LAND LIMITED

30 HIGH STREET,LEIGHTON BUZZARD,LU7 1EA

Number:09145991
Status:ACTIVE
Category:Private Limited Company

NOSSIS LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL009645
Status:ACTIVE
Category:Limited Partnership

RIVAAZ ENTERPRISES LIMITED

56 EALING ROAD,MIDDLESEX,HA0 4TQ

Number:01938594
Status:ACTIVE
Category:Private Limited Company

SAFETY ACCESS MANAGEMENT LTD

73 LOWTHER STREET,WHITEHAVEN,CA28 7AH

Number:07967455
Status:ACTIVE
Category:Private Limited Company

SESILA LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:09660945
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