ROWDE COURT MANAGEMENT COMPANY (DEVIZES) LIMITED

3 Rowde Court 3 Rowde Court, Devizes, SN10 2NW, Wiltshire.
StatusACTIVE
Company No.02511235
CategoryPrivate Limited Company
Incorporated13 Jun 1990
Age33 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

ROWDE COURT MANAGEMENT COMPANY (DEVIZES) LIMITED is an active private limited company with number 02511235. It was incorporated 33 years, 11 months, 3 days ago, on 13 June 1990. The company address is 3 Rowde Court 3 Rowde Court, Devizes, SN10 2NW, Wiltshire..



People

NOOTH-COOPER, Tom

Secretary

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 7 days

NOOTH-COOPER, Sarah

Director

Fashion Talent Manager

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 15 days

NOOTH-COOPER, Tom

Director

Underwriter

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 15 days

STANGROOME, Carol

Director

None

ACTIVE

Assigned on 08 Jan 2021

Current time on role 3 years, 4 months, 8 days

SWAN, Ann Margaret

Director

Artist

ACTIVE

Assigned on 22 Aug 2007

Current time on role 16 years, 8 months, 25 days

WATTERS, Alan James

Director

Civil Servant

ACTIVE

Assigned on 22 Aug 2007

Current time on role 16 years, 8 months, 25 days

KING, Mary Angela

Secretary

Retired

RESIGNED

Assigned on 01 May 2003

Resigned on 09 Aug 2005

Time on role 2 years, 3 months, 8 days

KING, Michael Dominic

Secretary

RESIGNED

Assigned on

Resigned on 21 Apr 2003

Time on role 21 years, 25 days

OATLEY, Jonathan Mark

Secretary

RESIGNED

Assigned on 19 Feb 2006

Resigned on 22 Aug 2007

Time on role 1 year, 6 months, 3 days

WATTERS, Alan James

Secretary

Civil Servant

RESIGNED

Assigned on 22 Aug 2007

Resigned on 09 Jan 2023

Time on role 15 years, 4 months, 18 days

BOND, Meryl Ida Nella

Director

RESIGNED

Assigned on

Resigned on 13 May 1993

Time on role 31 years, 3 days

HAMILTON, Sonja Maria-Pia

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Sep 2020

Time on role 3 years, 8 months, 1 day

KING, Mary Angela

Director

RESIGNED

Assigned on

Resigned on 09 Aug 2005

Time on role 18 years, 9 months, 7 days

KING, Michael Dominic

Director

Antique Dealer

RESIGNED

Assigned on

Resigned on 21 Apr 2003

Time on role 21 years, 25 days

MORTON, Charles Peter

Director

Director

RESIGNED

Assigned on 14 May 1993

Resigned on 13 Jun 2010

Time on role 17 years, 30 days

MORTON, Pauline Dorothy

Director

Director

RESIGNED

Assigned on 14 May 1993

Resigned on 15 Sep 2020

Time on role 27 years, 4 months, 1 day

OATLEY, Jonathan Mark

Director

Managing Director

RESIGNED

Assigned on 09 Aug 2005

Resigned on 22 Aug 2007

Time on role 2 years, 13 days


Some Companies

Number:IP23423R
Status:ACTIVE
Category:Industrial and Provident Society

GSC DECORATING LTD

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:09348167
Status:ACTIVE
Category:Private Limited Company

JOHN AND KAREN LTD

WATERMILL HOUSE NORTH CHARLTON,CHATHILL,NE67 5HP

Number:08911438
Status:ACTIVE
Category:Private Limited Company

LOUGORY SERVICES LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07330384
Status:ACTIVE
Category:Private Limited Company

NEWFORGE MANAGEMENT COMPANY LTD

BROOKLAND PROPERTY,BELFAST,BT1 4GA

Number:NI655937
Status:ACTIVE
Category:Private Limited Company

REEVES JOHNSON LIMITED

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:06627724
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