ROCKFIELD MANAGEMENT COMPANY (HEREFORD) LIMITED

Flat 2 Bodenham Road, Hereford, HR1 2TS, England
StatusACTIVE
Company No.02893451
CategoryPrivate Limited Company
Incorporated01 Feb 1994
Age30 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

ROCKFIELD MANAGEMENT COMPANY (HEREFORD) LIMITED is an active private limited company with number 02893451. It was incorporated 30 years, 4 months, 14 days ago, on 01 February 1994. The company address is Flat 2 Bodenham Road, Hereford, HR1 2TS, England.



People

BRINKWORTH, Kim Elizabeth

Secretary

ACTIVE

Assigned on 27 Feb 2023

Current time on role 1 year, 3 months, 16 days

DALLOW, Joshua Wesley Francis

Director

Bank Manager

ACTIVE

Assigned on 29 Apr 2023

Current time on role 1 year, 1 month, 16 days

DELVE, Jade

Director

Local Government Officer

ACTIVE

Assigned on 13 May 2019

Current time on role 5 years, 1 month, 2 days

PARRY, Ross

Director

It

ACTIVE

Assigned on 13 May 2019

Current time on role 5 years, 1 month, 2 days

BONEWELL, David Arthur

Secretary

Administration Officer

RESIGNED

Assigned on 01 Feb 1994

Resigned on 09 Nov 2001

Time on role 7 years, 9 months, 8 days

GRINHAM, Gillian Lynette

Secretary

Social Worker

RESIGNED

Assigned on 28 May 2003

Resigned on 29 Apr 2023

Time on role 19 years, 11 months, 1 day

STOKES, Catherine Mary

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 02 May 2003

Time on role 1 year, 4 months, 1 day

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Feb 1994

Resigned on 01 Feb 1994

Time on role

BENNETT, Stephen

Director

Electrician

RESIGNED

Assigned on 09 Nov 2001

Resigned on 01 May 2008

Time on role 6 years, 5 months, 22 days

BONEWELL, David Arthur

Director

Administration Officer

RESIGNED

Assigned on 12 Jul 1994

Resigned on 09 Nov 2001

Time on role 7 years, 3 months, 28 days

BOTTING, Veronica Anne

Director

Chambermaid Artist

RESIGNED

Assigned on 31 Jan 1996

Resigned on 03 Nov 2000

Time on role 4 years, 9 months, 3 days

BRINKMAN, Kim

Director

Retired Cival Servant

RESIGNED

Assigned on 03 Nov 2014

Resigned on 27 Feb 2023

Time on role 8 years, 3 months, 24 days

DUTTON, Brenda

Director

Retired

RESIGNED

Assigned on 01 Feb 1994

Resigned on 26 Jan 2011

Time on role 16 years, 11 months, 25 days

ELLIS, Daniel

Director

Company Representative

RESIGNED

Assigned on 20 Apr 2012

Resigned on 17 Jul 2014

Time on role 2 years, 2 months, 27 days

GOODCHILD, Adrian John

Director

Foundryman

RESIGNED

Assigned on 30 Sep 1995

Resigned on 24 Jan 2000

Time on role 4 years, 3 months, 24 days

GRINHAM, Gillian Lynette

Director

Social Worker

RESIGNED

Assigned on 03 Nov 2000

Resigned on 03 Dec 2023

Time on role 23 years, 1 month

HORSBURGH, Abigail Ruth

Director

Education Professional

RESIGNED

Assigned on 27 Jan 2011

Resigned on 13 May 2019

Time on role 8 years, 3 months, 17 days

MARLOW, Helen

Director

Cafe And Shop Owner

RESIGNED

Assigned on 19 Jul 2014

Resigned on 27 Feb 2023

Time on role 8 years, 7 months, 8 days

MEREDITH, Alan

Director

Operations Manager

RESIGNED

Assigned on 01 Feb 1994

Resigned on 29 Sep 1995

Time on role 1 year, 7 months, 28 days

PERRY, Kenrick Dagan

Director

Social Support Worker

RESIGNED

Assigned on 27 Jan 2011

Resigned on 13 May 2019

Time on role 8 years, 3 months, 17 days

SNOWZELL, Joshua Gary

Director

Youthworker

RESIGNED

Assigned on 01 Sep 2006

Resigned on 26 Jan 2011

Time on role 4 years, 4 months, 25 days

SNOWZELL, Rosanna Jade

Director

Student

RESIGNED

Assigned on 01 Sep 2006

Resigned on 26 Jan 2011

Time on role 4 years, 4 months, 25 days

STEADMAN, Kevin John

Director

Support Worker

RESIGNED

Assigned on 27 Jan 2011

Resigned on 03 Nov 2014

Time on role 3 years, 9 months, 7 days

STOKES, Catherine Mary

Director

Accountant

RESIGNED

Assigned on 24 Jan 2000

Resigned on 02 May 2003

Time on role 3 years, 3 months, 9 days

TAYLOR, Jonathon Joseph

Director

Engineer

RESIGNED

Assigned on 27 Jan 2011

Resigned on 09 Feb 2024

Time on role 13 years, 13 days

TIDLEY, June Elizabeth

Director

Retired

RESIGNED

Assigned on 12 Jul 1994

Resigned on 01 Feb 1995

Time on role 6 months, 20 days

WHITING, Amy Elizabeth

Director

Customer Service Advisor

RESIGNED

Assigned on 02 May 2003

Resigned on 31 Aug 2006

Time on role 3 years, 3 months, 29 days

WILSON, Nigel Christopher

Director

Data Collector

RESIGNED

Assigned on 13 May 2019

Resigned on 07 Jul 2021

Time on role 2 years, 1 month, 25 days

WILSON, Nigel Christopher

Director

Salesman

RESIGNED

Assigned on 31 Mar 1995

Resigned on 30 Jun 2002

Time on role 7 years, 2 months, 30 days

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Feb 1994

Resigned on 01 Feb 1994

Time on role


Some Companies

EVERYTHING SWIM LIMITED

UNIT 1 BROOKSIDE AVENUE,LITTLEHAMPTON,BN16 3LF

Number:10938262
Status:ACTIVE
Category:Private Limited Company

GREENWOOD CONSULTING LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:07324910
Status:ACTIVE
Category:Private Limited Company

GREENWOOD SOLUTIONS LIMITED

21 DROXFORD CRESCENT,HANTS,RG26 3BA

Number:05217237
Status:ACTIVE
Category:Private Limited Company

LITTLECOTE TECHNICAL SERVICES LTD

55 ULLSWATER,BRACKNELL,RG12 8XQ

Number:07392389
Status:ACTIVE
Category:Private Limited Company

RAEBECA LTD

89 TORBAY ROAD,HARROW,HA2 9QG

Number:07911995
Status:ACTIVE
Category:Private Limited Company

STORY FASHION INTERNATIONAL LTD

30 YORK HOUSE,HATFIELD,AL9 5EG

Number:11664234
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