RATHLIN MANAGEMENT COMPANY (TORQUAY) LIMITED

135 Reddenhill Road, Torquay, TQ1 3NT, England
StatusACTIVE
Company No.03053156
Category
Incorporated04 May 1995
Age29 years, 11 days
JurisdictionEngland Wales

SUMMARY

RATHLIN MANAGEMENT COMPANY (TORQUAY) LIMITED is an active with number 03053156. It was incorporated 29 years, 11 days ago, on 04 May 1995. The company address is 135 Reddenhill Road, Torquay, TQ1 3NT, England.



People

CROWN PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 8 months, 14 days

CUTTS, William Frederick

Director

Contract Cleaner

ACTIVE

Assigned on 15 Sep 2020

Current time on role 3 years, 8 months

TRAVE, Steven James

Director

Chartered Surveyor

ACTIVE

Assigned on 13 Feb 2018

Current time on role 6 years, 3 months, 2 days

FRY, Tina Elaine

Secretary

RESIGNED

Assigned on 01 Sep 1997

Resigned on 01 Jul 2007

Time on role 9 years, 9 months, 30 days

O'CONNOR, John Bernard

Secretary

RESIGNED

Assigned on 04 May 1995

Resigned on 01 Sep 1997

Time on role 2 years, 3 months, 28 days

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2007

Resigned on 01 Sep 2017

Time on role 10 years, 2 months, 1 day

ANDERSON, Edward George

Director

Retired

RESIGNED

Assigned on 13 Mar 2014

Resigned on 01 Oct 2017

Time on role 3 years, 6 months, 18 days

BAGGLEY, Howard Frank

Director

Retired

RESIGNED

Assigned on 03 Oct 2017

Resigned on 01 Sep 2020

Time on role 2 years, 10 months, 29 days

BROWN, Dolores Teresa

Director

Housewife

RESIGNED

Assigned on 01 Sep 1997

Resigned on 01 Oct 1998

Time on role 1 year, 30 days

CAIN, Jeffrey Thomas

Director

Retired

RESIGNED

Assigned on 13 Mar 2014

Resigned on 01 Jul 2019

Time on role 5 years, 3 months, 18 days

CAIN, Jeffrey Thomas

Director

None

RESIGNED

Assigned on 25 Jan 2012

Resigned on 15 Aug 2012

Time on role 6 months, 21 days

CLEWES, Sheila

Director

None

RESIGNED

Assigned on 25 Jan 2011

Resigned on 13 Oct 2011

Time on role 8 months, 19 days

JONES, Timothy Philip

Director

Stuctural Engineer

RESIGNED

Assigned on 03 Mar 2008

Resigned on 26 Sep 2017

Time on role 9 years, 6 months, 23 days

LOVELESS, John Charlton

Director

Company Director

RESIGNED

Assigned on 04 May 1995

Resigned on 01 Sep 1997

Time on role 2 years, 3 months, 28 days

PERDUE, Susan Margaret

Director

Rtired

RESIGNED

Assigned on 03 Mar 2008

Resigned on 13 Feb 2018

Time on role 9 years, 11 months, 10 days

PHILLIPS, Clifford Jack

Director

Retired

RESIGNED

Assigned on 01 Oct 1998

Resigned on 03 Mar 2008

Time on role 9 years, 5 months, 2 days


Some Companies

BEGBIES DISSOLVED LIMITED PARTNERSHIP

EPWORTH HOUSE,LONDON,EC1Y 1AR

Number:LP004673
Status:ACTIVE
Category:Limited Partnership

CANTEREAL LTD

9 FIELDEN COURT,BEDFORD,MK45 4NL

Number:11703562
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASCADUS SOLUTIONS LTD

FLAT 2,BIRMINGHAM,B20 2RX

Number:11941719
Status:ACTIVE
Category:Private Limited Company

DX HEROES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11892468
Status:ACTIVE
Category:Private Limited Company

PEPPER HOLDINGS LIMITED

ORCHARD HOUSE,CALVERTON,NG14 6PT

Number:05605412
Status:ACTIVE
Category:Private Limited Company

THE VANTAGE TRUST LIMITED

1 GLYNDWR CLOSE,ABERGAVENNY,NP7 0PZ

Number:05151282
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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