ROBERTS COURT (MANAGEMENT) LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.01806548
CategoryPrivate Limited Company
Incorporated06 Apr 1984
Age40 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

ROBERTS COURT (MANAGEMENT) LIMITED is an active private limited company with number 01806548. It was incorporated 40 years, 2 months, 9 days ago, on 06 April 1984. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 2 months, 14 days

DENAULT, Lawrence

Director

Executive

ACTIVE

Assigned on 13 Jan 2009

Current time on role 15 years, 5 months, 2 days

FLOOD, Paul John

Director

Finance Director

ACTIVE

Assigned on 02 Feb 2017

Current time on role 7 years, 4 months, 13 days

COLEMAN, Anne

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 2021

Time on role 3 years, 2 months, 14 days

ACRI, Dario

Director

Retired

RESIGNED

Assigned on 11 Oct 2005

Resigned on 26 Feb 2013

Time on role 7 years, 4 months, 15 days

BEACH, Hugh William Gerald, Sir

Director

Chairman Of Charity

RESIGNED

Assigned on 25 Aug 1998

Resigned on 12 Jun 2014

Time on role 15 years, 9 months, 18 days

BRAUMULLER, Kwei-Min Byron

Director

Investment Consultant

RESIGNED

Assigned on 29 Mar 2014

Resigned on 02 Oct 2019

Time on role 5 years, 6 months, 4 days

BROWN, Thomas William

Director

Banker

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 8 months, 19 days

CHENHALLS-WALKER, Robert John

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 May 1993

Time on role 31 years, 19 days

COGNE, Olivier

Director

Broker

RESIGNED

Assigned on 07 Mar 1996

Resigned on 31 Jul 1998

Time on role 2 years, 4 months, 24 days

COLGAN, Leone Frances

Director

Sec/Pa

RESIGNED

Assigned on 09 Jul 1997

Resigned on 16 Aug 2002

Time on role 5 years, 1 month, 7 days

DENEAULT, Lawrence Dean

Director

Finance

RESIGNED

Assigned on 16 Oct 2000

Resigned on 31 Dec 2003

Time on role 3 years, 2 months, 15 days

FAY, Christopher

Director

Banking

RESIGNED

Assigned on 24 Mar 1992

Resigned on 06 Dec 1994

Time on role 2 years, 8 months, 13 days

GORDON, Brigitte

Director

Administrator

RESIGNED

Assigned on 24 Mar 1992

Resigned on 03 Jun 1994

Time on role 2 years, 2 months, 10 days

GUTH, Christine, Dr

Director

Professor

RESIGNED

Assigned on 26 Feb 2013

Resigned on 02 Oct 2019

Time on role 6 years, 7 months, 4 days

HUBY, Darren Michael

Director

Accounting - Risk Management

RESIGNED

Assigned on 13 Dec 2004

Resigned on 10 Aug 2009

Time on role 4 years, 7 months, 28 days

IRONS, Christopher

Director

Banker

RESIGNED

Assigned on 10 Dec 2006

Resigned on 31 Mar 2013

Time on role 6 years, 3 months, 21 days

JONES, Christopher Stanley

Director

None

RESIGNED

Assigned on 27 Jan 2010

Resigned on 25 Mar 2015

Time on role 5 years, 1 month, 29 days

MAUNSELL THOMAS, Mary Doreen

Director

None

RESIGNED

Assigned on 25 Aug 1998

Resigned on 19 Feb 2014

Time on role 15 years, 5 months, 25 days

MORGAN, Charles Lawrence

Director

Corporate Lawyer

RESIGNED

Assigned on 05 Dec 1994

Resigned on 24 Dec 2009

Time on role 15 years, 19 days

MURRAY, Bruce James

Director

Stockbroker

RESIGNED

Assigned on 05 Dec 1994

Resigned on 25 Apr 1997

Time on role 2 years, 4 months, 20 days

PARKER, Julian

Director

Finance

RESIGNED

Assigned on 09 Jul 1997

Resigned on 12 Nov 1999

Time on role 2 years, 4 months, 3 days

PASSEY, Kevin Derek

Director

Company Director

RESIGNED

Assigned on 05 Dec 1994

Resigned on 05 Mar 1997

Time on role 2 years, 3 months

PATEL, Rajeshree

Director

Accountant

RESIGNED

Assigned on 10 Jul 2009

Resigned on 01 Aug 2010

Time on role 1 year, 22 days

WETTENGEL, Thomas Fox

Director

Retired Tv Researcher

RESIGNED

Assigned on 27 May 2004

Resigned on 07 Aug 2008

Time on role 4 years, 2 months, 11 days

WILLETT, Charles Graham

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 Mar 1992

Time on role 32 years, 2 months, 22 days


Some Companies

BLACKROCK UK (SIGMA) LIMITED

12 THROGMORTON AVENUE,LONDON,EC2N 2DL

Number:10269600
Status:ACTIVE
Category:Private Limited Company

DYSON ENGINEERING SOLUTIONS LIMITED

4TH FLOOR, RADIUS HOUSE 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09154091
Status:ACTIVE
Category:Private Limited Company

ELITE FORTUNE CAPITAL GROUP LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10938486
Status:ACTIVE
Category:Private Limited Company

ENDLESS CARRY II LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO303708
Status:ACTIVE
Category:Limited Liability Partnership

FAIRUZEE COMPANY LIMITED

68 DERWENT STREET,LEICESTER,LE2 0GD

Number:10978989
Status:ACTIVE
Category:Private Limited Company

PHILLIP BALNE SEALANTS LIMITED

10 CORMORANT WALK,CHELMSFORD,CM2 8BG

Number:05633086
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