RYANHALL LIMITED

6 Thornsbeach Road, London, SE6 1DX, England
StatusACTIVE
Company No.02834703
CategoryPrivate Limited Company
Incorporated09 Jul 1993
Age30 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

RYANHALL LIMITED is an active private limited company with number 02834703. It was incorporated 30 years, 10 months, 26 days ago, on 09 July 1993. The company address is 6 Thornsbeach Road, London, SE6 1DX, England.



People

BUGGE, Jonathan Peter

Director

Communications Consultant

ACTIVE

Assigned on 20 Jul 2021

Current time on role 2 years, 10 months, 15 days

NICHOLS, James

Director

Teacher

ACTIVE

Assigned on 01 Sep 2020

Current time on role 3 years, 9 months, 3 days

WATSON, Helen

Director

Teacher

ACTIVE

Assigned on 08 Aug 2018

Current time on role 5 years, 9 months, 27 days

CHARMAN, Andrew James

Secretary

RESIGNED

Assigned on 21 Jul 1997

Resigned on 08 Nov 2015

Time on role 18 years, 3 months, 18 days

HARRISON, Irene Lesley

Nominee-secretary

RESIGNED

Assigned on 09 Jul 1993

Resigned on 21 Jul 1993

Time on role 12 days

STEVENS, Catherine

Secretary

RESIGNED

Assigned on 08 Nov 2015

Resigned on 20 Aug 2017

Time on role 1 year, 9 months, 12 days

TALBOT, Anna Patricia

Secretary

Police Photographer

RESIGNED

Assigned on 21 Jul 1993

Resigned on 21 Jul 1997

Time on role 4 years

PRIME MANAGEMENT (PS) LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Aug 2017

Resigned on 14 Mar 2019

Time on role 1 year, 6 months, 25 days

CHARMAN, Andrew James

Director

Contracts Manager

RESIGNED

Assigned on 21 Jul 1993

Resigned on 08 Nov 2015

Time on role 22 years, 3 months, 18 days

HARRISON, Ruth Verity

Director

Designer

RESIGNED

Assigned on 24 May 2021

Resigned on 28 Jan 2024

Time on role 2 years, 8 months, 4 days

LOVEGROVE, Nicholas Ronald

Director

Graphic Designer

RESIGNED

Assigned on 21 Jul 1993

Resigned on 10 Jul 2000

Time on role 6 years, 11 months, 20 days

MAGOWAN, Rosemary Margaret Joyce

Director

Nurse

RESIGNED

Assigned on 16 Aug 2002

Resigned on 02 Mar 2019

Time on role 16 years, 6 months, 17 days

STEVENS, Catherine

Director

Art Therapist Horticultural Therapist

RESIGNED

Assigned on 08 Nov 2015

Resigned on 12 Jun 2018

Time on role 2 years, 7 months, 4 days

TALBOT, Anna Patricia

Director

Police Photographer

RESIGNED

Assigned on 21 Jul 1993

Resigned on 07 Nov 1997

Time on role 4 years, 3 months, 17 days

WEBB, Liam David

Director

Engineer

RESIGNED

Assigned on 01 May 2018

Resigned on 01 Sep 2020

Time on role 2 years, 4 months, 1 day

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Jul 1993

Resigned on 21 Jul 1993

Time on role 12 days


Some Companies

EAGLEWOOD DATA SOLUTIONS LTD

WATERGATE BUILDINGS,CHESTER,CH1 4JE

Number:11280873
Status:ACTIVE
Category:Private Limited Company

F&L HOSTEL & CATERING LTD

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:08875390
Status:ACTIVE
Category:Private Limited Company

GAIRNSHIEL DEVELOPMENTS LIMITED

17 VICTORIA STREET,ABERDEEN,AB10 1PU

Number:SC173096
Status:ACTIVE
Category:Private Limited Company

INFRARED EUROPEAN ACTIVE REAL ESTATE FUND (II) L.P.

12 CHARLES II STREET,LONDON,SW1Y 4QU

Number:LP012877
Status:ACTIVE
Category:Limited Partnership

SONDERADVICE LTD

57 MONDAY CRESCENT 57 MONDAY CRESCENT,NEWCASTLE,NE4 5BG

Number:10048282
Status:ACTIVE
Category:Private Limited Company

STEPHEN MATHER LTD

138 WINGFIELD,PETERBOROUGH,PE2 5TJ

Number:07766605
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