ROPA COURT RESIDENTS ASSOCIATION LIMITED

3 West Street, Leighton Buzzard, LU7 1DA, Bedfordshire, England
StatusACTIVE
Company No.03072480
CategoryPrivate Limited Company
Incorporated26 Jun 1995
Age28 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

ROPA COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 03072480. It was incorporated 28 years, 10 months, 12 days ago, on 26 June 1995. The company address is 3 West Street, Leighton Buzzard, LU7 1DA, Bedfordshire, England.



People

CHANDLER, Stephen Frederick

Director

Retired

ACTIVE

Assigned on 19 Nov 2012

Current time on role 11 years, 5 months, 19 days

STANLEY, Garry

Director

Director

ACTIVE

Assigned on 27 Mar 2024

Current time on role 1 month, 12 days

BEAUMONT, Robert Malcolm

Secretary

Sales Manager

RESIGNED

Assigned on 18 Jul 1995

Resigned on 14 Sep 1998

Time on role 3 years, 1 month, 27 days

EDWARDS, David Laurence

Secretary

RESIGNED

Assigned on 12 Nov 2019

Resigned on 17 Jul 2023

Time on role 3 years, 8 months, 5 days

EDWARDS, David Laurence

Secretary

Signaller

RESIGNED

Assigned on 16 Oct 2002

Resigned on 12 Nov 2019

Time on role 17 years, 27 days

LEACH, Shirley Primrose

Secretary

RESIGNED

Assigned on 14 Sep 1998

Resigned on 16 Oct 2002

Time on role 4 years, 1 month, 2 days

SEMKEN LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jun 1995

Resigned on 27 Jun 1995

Time on role 1 day

BEAUMONT, Robert Malcolm

Director

Sales Manager

RESIGNED

Assigned on 18 Jul 1995

Resigned on 14 Sep 1998

Time on role 3 years, 1 month, 27 days

BLUNDELL, David John

Director

Technical Writer

RESIGNED

Assigned on 18 Jul 1995

Resigned on 04 Oct 2000

Time on role 5 years, 2 months, 17 days

EDWARDS, David Laurence

Director

Insurance Underwriter

RESIGNED

Assigned on 12 Nov 2019

Resigned on 17 Jul 2023

Time on role 3 years, 8 months, 5 days

LEACH, Shirley Primrose

Director

Civil Servant

RESIGNED

Assigned on 18 Jul 1995

Resigned on 16 Oct 2002

Time on role 7 years, 2 months, 29 days

MATTHEWS, Howard Martin James

Director

Director

RESIGNED

Assigned on 18 Jul 1995

Resigned on 03 Nov 1995

Time on role 3 months, 16 days

SHARDLOW, David

Director

Signaller

RESIGNED

Assigned on 16 Oct 2002

Resigned on 12 Nov 2019

Time on role 17 years, 27 days

STENNING, Raymond

Director

Admin Clerk

RESIGNED

Assigned on 16 Oct 2002

Resigned on 27 Oct 2003

Time on role 1 year, 11 days

TYLER, Roy

Director

Storeman

RESIGNED

Assigned on 04 Oct 2000

Resigned on 19 Nov 2012

Time on role 12 years, 1 month, 15 days

LUFMER LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jun 1995

Resigned on 27 Jun 1995

Time on role 1 day


Some Companies

CAYUGA INVESTMENTS LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:11410449
Status:ACTIVE
Category:Private Limited Company

HOPSCOFF LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:10883683
Status:ACTIVE
Category:Private Limited Company

ITEE SOLUTIONS LIMITED

22 WINGATE ROAD,LUTON,LU4 8PX

Number:09047976
Status:ACTIVE
Category:Private Limited Company

LYONS 54 LIMITED

GATEHOUSE FARM,FELSTED,CM6 3LB

Number:07888206
Status:ACTIVE
Category:Private Limited Company

NWC VENUES LTD

TUGBY ORCHARDS,TUGBY,LE7 9WE

Number:08888491
Status:LIQUIDATION
Category:Private Limited Company

PARCEL TRADERS LIMITED

148 - 150,GLASGOW,G69 9DX

Number:SC456031
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