LA ROCHELLE MANAGEMENT COMPANY (TORQUAY) LIMITED

135 Reddenhill Road, Torquay, TQ1 3NT, England
StatusACTIVE
Company No.02140022
Category
Incorporated11 Jun 1987
Age36 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

LA ROCHELLE MANAGEMENT COMPANY (TORQUAY) LIMITED is an active with number 02140022. It was incorporated 36 years, 11 months, 5 days ago, on 11 June 1987. The company address is 135 Reddenhill Road, Torquay, TQ1 3NT, England.



People

CROWN PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 10 Jul 2020

Current time on role 3 years, 10 months, 6 days

TUCK, Lesley

Director

Retired

ACTIVE

Assigned on 15 Apr 2020

Current time on role 4 years, 1 month, 1 day

WALSH, William Joseph Christopher

Director

Retired

ACTIVE

Assigned on 11 Mar 2008

Current time on role 16 years, 2 months, 5 days

COLDICOTT, Adrian John

Secretary

RESIGNED

Assigned on 27 Jul 2019

Resigned on 10 Jul 2020

Time on role 11 months, 14 days

FARQUHAR, Alan

Secretary

Catering Supervisor

RESIGNED

Assigned on 14 Mar 2003

Resigned on 23 Feb 2007

Time on role 3 years, 11 months, 9 days

FRY, Tina Elaine

Secretary

RESIGNED

Assigned on

Resigned on 14 Mar 2003

Time on role 21 years, 2 months, 2 days

GREEN, Martin John

Secretary

Psv Mechanic

RESIGNED

Assigned on 11 May 2007

Resigned on 26 Jul 2019

Time on role 12 years, 2 months, 15 days

BLUTE, Robert Antony

Director

Tyre Fitter

RESIGNED

Assigned on

Resigned on 14 Mar 2003

Time on role 21 years, 2 months, 2 days

FARQUHAR, Alan

Director

Catering Assistant

RESIGNED

Assigned on

Resigned on 23 Feb 2007

Time on role 17 years, 2 months, 23 days

FARQUHAR, Linda Susan

Director

Network Manager

RESIGNED

Assigned on 14 Mar 2003

Resigned on 20 Dec 2006

Time on role 3 years, 9 months, 6 days

FRY, Tina Elaine

Director

Personal Secretary

RESIGNED

Assigned on

Resigned on 14 Mar 2003

Time on role 21 years, 2 months, 2 days

GREEN, Martin John

Director

Motor Vehicle Technician

RESIGNED

Assigned on 14 Mar 2003

Resigned on 26 Jul 2019

Time on role 16 years, 4 months, 12 days

LEESON, Miles Edward

Director

Sales Rep

RESIGNED

Assigned on 16 Dec 2006

Resigned on 20 Apr 2021

Time on role 14 years, 4 months, 4 days

PORTER, John Patrick

Director

Retired

RESIGNED

Assigned on

Resigned on 05 Apr 1993

Time on role 31 years, 1 month, 11 days

TUCK, Lesley

Director

Retired

RESIGNED

Assigned on 23 Feb 2007

Resigned on 12 Feb 2020

Time on role 12 years, 11 months, 17 days


Some Companies

78 MUNSTER ROAD MANAGEMENT COMPANY LIMITED

CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY

Number:05811182
Status:ACTIVE
Category:Private Limited Company

ANDERSON SINCLAIR LIMITED

13A OAKWOOD HILL INDUSTRIAL ESTATE,LOUGHTON,IG10 3TZ

Number:06821171
Status:ACTIVE
Category:Private Limited Company

B57 LTD

74A NEW CHURCH ROAD,HOVE,BN3 4FN

Number:10842377
Status:ACTIVE
Category:Private Limited Company

GULLWING CARS LTD

30 ELDERBERRY WAY,BRISTOL,BS32 4FH

Number:11108917
Status:ACTIVE
Category:Private Limited Company

ROB COLEMAN DAIRIES LIMITED

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:07450243
Status:ACTIVE
Category:Private Limited Company

SCANDAFLOOR LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:02921846
Status:LIQUIDATION
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