RICHMOND NANTWICH PROPERTIES LIMITED

1 Angel Court, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.02765282
CategoryPrivate Limited Company
Incorporated17 Nov 1992
Age31 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

RICHMOND NANTWICH PROPERTIES LIMITED is an active private limited company with number 02765282. It was incorporated 31 years, 6 months, 13 days ago, on 17 November 1992. The company address is 1 Angel Court, London, EC2R 7HJ, United Kingdom.



People

BUPA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Aug 2013

Current time on role 10 years, 9 months, 11 days

BARKER, Neil Stephen

Director

Company Director

ACTIVE

Assigned on 18 Mar 2021

Current time on role 3 years, 2 months, 12 days

PEARSON, Rebecca

Director

Company Director

ACTIVE

Assigned on 02 Jul 2021

Current time on role 2 years, 10 months, 28 days

WATON, Aileen

Director

Company Director

ACTIVE

Assigned on 18 Mar 2021

Current time on role 3 years, 2 months, 12 days

DUNCAN, David Gregor

Secretary

Finance Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 10 Oct 2005

Time on role 10 months, 9 days

HATHER, Jon

Secretary

Company Secretary

RESIGNED

Assigned on 06 Oct 2005

Resigned on 22 Nov 2011

Time on role 6 years, 1 month, 16 days

JOHNSON, Katherine Elizabeth

Secretary

Secretary

RESIGNED

Assigned on 25 Jul 1994

Resigned on 01 Dec 2004

Time on role 10 years, 4 months, 7 days

LEYLAND, Michael Paul

Secretary

Accountant

RESIGNED

Assigned on 02 Jan 1993

Resigned on 19 Jul 1994

Time on role 1 year, 6 months, 17 days

PORTAL, Ian

Secretary

RESIGNED

Assigned on 22 Nov 2011

Resigned on 19 Mar 2013

Time on role 1 year, 3 months, 27 days

RICHARDSON, Joanne

Secretary

RESIGNED

Assigned on 19 Mar 2013

Resigned on 19 Aug 2013

Time on role 5 months

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Nov 1992

Resigned on 02 Jan 1993

Time on role 1 month, 15 days

BARTON, Catherine Elizabeth

Director

Company Director

RESIGNED

Assigned on 06 Jul 2017

Resigned on 27 Apr 2018

Time on role 9 months, 21 days

BOWDEN, Richard Thomas

Director

Director

RESIGNED

Assigned on 19 Aug 2013

Resigned on 01 Jul 2014

Time on role 10 months, 12 days

BRICE, Paddy

Director

Finance Director

RESIGNED

Assigned on 29 Nov 2006

Resigned on 01 Jul 2014

Time on role 7 years, 7 months, 2 days

CANNON, Andrew John

Director

Director

RESIGNED

Assigned on 19 Aug 2013

Resigned on 23 Jul 2015

Time on role 1 year, 11 months, 4 days

CARROLL, Kenith

Director

Managing Director

RESIGNED

Assigned on 02 Jan 1993

Resigned on 19 Jul 1994

Time on role 1 year, 6 months, 17 days

COCKELL, Keith Henry

Director

Director

RESIGNED

Assigned on 06 Oct 1995

Resigned on 31 Oct 2008

Time on role 13 years, 25 days

DUNCAN, David Gregor

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 29 Nov 2006

Time on role 1 year, 11 months, 28 days

ELLIOTT, Joan Martina

Director

Finance Director

RESIGNED

Assigned on 06 Jul 2017

Resigned on 02 Jul 2021

Time on role 3 years, 11 months, 27 days

ELLIOTT, Joan Martina

Director

Finance Director

RESIGNED

Assigned on 11 Aug 2016

Resigned on 17 Nov 2016

Time on role 3 months, 6 days

HARRISON, Michael

Director

Director

RESIGNED

Assigned on 27 Apr 2018

Resigned on 31 Jul 2023

Time on role 5 years, 3 months, 4 days

HYNAM, David Emmanuel

Director

Company Director

RESIGNED

Assigned on 23 Jul 2015

Resigned on 17 Nov 2016

Time on role 1 year, 3 months, 25 days

JACKSON, Paul

Director

Company Director

RESIGNED

Assigned on 18 Dec 2008

Resigned on 01 Jul 2014

Time on role 5 years, 6 months, 13 days

JOHNSON, James Ronald

Director

Semi Retired

RESIGNED

Assigned on 26 Feb 1993

Resigned on 01 Dec 2004

Time on role 11 years, 9 months, 3 days

LEYLAND, Michael Paul

Director

Accountant

RESIGNED

Assigned on 02 Jan 1993

Resigned on 19 Jul 1994

Time on role 1 year, 6 months, 17 days

LLOYD, Stephen Hoskins

Director

Chartered Engineer

RESIGNED

Assigned on 02 Jan 1993

Resigned on 22 Feb 1995

Time on role 2 years, 1 month, 20 days

MCGARTOLL, Owen Raphael

Director

Director

RESIGNED

Assigned on 23 Oct 2006

Resigned on 04 Oct 2007

Time on role 11 months, 12 days

MOORE, Keith

Director

Director

RESIGNED

Assigned on 19 Aug 2013

Resigned on 29 Feb 2016

Time on role 2 years, 6 months, 10 days

PARSONS, Michael Dennis

Director

Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 19 Aug 2013

Time on role 8 years, 8 months, 18 days

PEELER, Andrew Michael

Director

Director

RESIGNED

Assigned on 19 Aug 2013

Resigned on 01 Jul 2014

Time on role 10 months, 12 days

PICKEN, Jonathan Stephen

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 27 Apr 2018

Time on role 3 years, 9 months, 26 days

BUPA SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Nov 2016

Resigned on 18 Mar 2021

Time on role 4 years, 4 months, 1 day

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Nov 1992

Resigned on 02 Jan 1993

Time on role 1 month, 15 days


Some Companies

ERPACCOUNTANCY LTD

15 RAYSON HOUSE,OXFORD,OX3 0AA

Number:07169580
Status:ACTIVE
Category:Private Limited Company

LEGACY DRIVING LTD

4 THE TRIANGLE,POOLE,BH16 5PG

Number:11629516
Status:ACTIVE
Category:Private Limited Company

MADDY TRANS LIMITED

22 CANON ROAD,LIVERPOOL,L6 0BN

Number:10740926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NUTMEX LP

SUITE 4458 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL023720
Status:ACTIVE
Category:Limited Partnership

SAAB FINANCIAL SERVICES LTD

46 OAKWOOD COURT,LONDON,W14 8JY

Number:10778171
Status:ACTIVE
Category:Private Limited Company

SCM PIPELINE SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09560766
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