NOTTINGHAM TRENT RESIDENCES I PLC

C/O Legal Services C/O Legal Services, Nottingham, NG1 4FQ, England
StatusACTIVE
Company No.02846496
CategoryPrivate Limited Company
Incorporated20 Aug 1993
Age30 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

NOTTINGHAM TRENT RESIDENCES I PLC is an active private limited company with number 02846496. It was incorporated 30 years, 9 months, 15 days ago, on 20 August 1993. The company address is C/O Legal Services C/O Legal Services, Nottingham, NG1 4FQ, England.



People

JENKYN, Rebecca Clare

Secretary

ACTIVE

Assigned on 25 May 2016

Current time on role 8 years, 10 days

DENTON, Stephen

Director

Chief Operating Officer

ACTIVE

Assigned on 11 Jul 2016

Current time on role 7 years, 10 months, 24 days

LACEY, James Anthony

Director

Accountant

ACTIVE

Assigned on 31 Mar 2003

Current time on role 21 years, 2 months, 4 days

CHILDS, Lisbeth Ann, Doctor

Secretary

RESIGNED

Assigned on 22 Nov 1996

Resigned on 18 Jan 1999

Time on role 2 years, 1 month, 26 days

GULHANE, Angeli Asha

Secretary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 22 Nov 1996

Time on role 2 years, 8 months, 21 days

ROONEY, June Kay

Nominee-secretary

RESIGNED

Assigned on 20 Aug 1993

Resigned on 01 Mar 1994

Time on role 6 months, 12 days

STOREY, Robert

Secretary

Accountant

RESIGNED

Assigned on 18 Jan 1999

Resigned on 25 May 2016

Time on role 17 years, 4 months, 7 days

COWELL, Raymond, Professor

Director

University

RESIGNED

Assigned on 18 Jan 1999

Resigned on 30 Sep 2003

Time on role 4 years, 8 months, 12 days

FRY, Charles Anthony

Nominee-director

RESIGNED

Assigned on 20 Aug 1993

Resigned on 12 Apr 1994

Time on role 7 months, 23 days

JACKSON, John Stephen

Director

Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 23 May 2016

Time on role 12 years, 7 months, 22 days

JACKSON, Robert Victor

Director

Member Of Parliament

RESIGNED

Assigned on 12 Apr 1994

Resigned on 18 Jan 1999

Time on role 4 years, 9 months, 6 days

LO, Robert Anthony

Nominee-director

RESIGNED

Assigned on 20 Aug 1993

Resigned on 18 Jan 1999

Time on role 5 years, 4 months, 29 days

MORGAN, David Eric

Director

Finance Director

RESIGNED

Assigned on 11 Apr 1994

Resigned on 31 Mar 2003

Time on role 8 years, 11 months, 20 days


Some Companies

360FD SERVICES LIMITED

5 CONNAUGHT GARDENS,BERKHAMSTED,HP4 1SF

Number:10818864
Status:ACTIVE
Category:Private Limited Company

BORIS FIALA E.U. LTD

35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ

Number:06345978
Status:ACTIVE
Category:Private Limited Company

COURT THEATRE CATERING LTD.

LONG VIEW WATER END ROAD,BERKHAMSTED,HP4 2SG

Number:07625341
Status:ACTIVE
Category:Private Limited Company

OBJECTWAY FINANCIAL SOFTWARE

BRANCH REGISTRATION,,

Number:FC031307
Status:ACTIVE
Category:Other company type

PANGBOURNE GARAGE LIMITED

19 READING ROAD,PANGBOURNE,RG8 7LR

Number:03738914
Status:ACTIVE
Category:Private Limited Company

S N C CONSULTANCY LIMITED

2A DENOSHIRE ROAD WESTHILL HOUSE,BEXLEYHEATH,DA6 8DS

Number:10069928
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