RT MARKETING LIMITED

14 The Green, Richmond, TW9 1PX, Surrey, England
StatusACTIVE
Company No.03234300
CategoryPrivate Limited Company
Incorporated06 Aug 1996
Age27 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

RT MARKETING LIMITED is an active private limited company with number 03234300. It was incorporated 27 years, 9 months, 27 days ago, on 06 August 1996. The company address is 14 The Green, Richmond, TW9 1PX, Surrey, England.



People

SPICER, David John

Director

Director

ACTIVE

Assigned on 06 Oct 2005

Current time on role 18 years, 7 months, 27 days

SPICER, Heidi Christina

Director

Director

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 1 day

ANGUS, Steven David

Secretary

RESIGNED

Assigned on 01 Nov 2007

Resigned on 09 Apr 2010

Time on role 2 years, 5 months, 8 days

BARTON, Justin Glenn

Secretary

Group Finance Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 28 Jan 2005

Time on role 9 months, 28 days

DUNCAN, William Grant

Secretary

Group Legal Director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 18 Aug 2005

Time on role 6 months, 21 days

HALL, Jonathan

Secretary

RESIGNED

Assigned on 01 Jun 2010

Resigned on 25 Jul 2012

Time on role 2 years, 1 month, 24 days

LEVERICK, Christopher

Secretary

Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 31 Mar 2004

Time on role 1 year, 1 month, 3 days

SLEVIN, Damian

Secretary

Accountant

RESIGNED

Assigned on 18 Aug 2005

Resigned on 01 Nov 2007

Time on role 2 years, 2 months, 14 days

THORNEYCROFT, Harvey Spencer

Secretary

RESIGNED

Assigned on 20 Aug 1996

Resigned on 28 Feb 2003

Time on role 6 years, 6 months, 8 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Aug 1996

Resigned on 20 Aug 1996

Time on role 14 days

BARTON, Justin Glenn

Director

Company Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 18 Aug 2005

Time on role 2 years, 5 months, 18 days

GRIFFITHS, Timothy Philip

Director

Company Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 18 Aug 2005

Time on role 2 years, 5 months, 18 days

GRIFITHS, Edward

Director

Ceo

RESIGNED

Assigned on 28 Oct 2008

Resigned on 25 Jul 2012

Time on role 3 years, 8 months, 28 days

HEWITT, Anthony Clive

Director

Company Director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 28 Feb 2003

Time on role 1 year, 7 months, 26 days

LEVERICK, Christopher

Director

Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 31 Mar 2004

Time on role 1 year, 1 month, 3 days

RODBER, Ben Phillip

Director

Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 30 Jun 2022

Time on role 16 years, 8 months, 24 days

RODBER, Timothy Andrew Keith

Director

Managing Director

RESIGNED

Assigned on 20 Aug 1996

Resigned on 18 Aug 2005

Time on role 8 years, 11 months, 29 days

RUSSELL, Lesley Gillian

Director

Public Relations

RESIGNED

Assigned on 24 Sep 2002

Resigned on 28 Feb 2003

Time on role 5 months, 4 days

SHERRELL, Paul William

Director

Company Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 30 Jun 2014

Time on role 8 years, 8 months, 24 days

SHERRELL, Paul

Director

Director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 28 Feb 2003

Time on role 1 year, 7 months, 26 days

SILVESTER, Dominic Francis Michael

Director

Chartered Accountant

RESIGNED

Assigned on 18 Aug 2005

Resigned on 30 Mar 2006

Time on role 7 months, 12 days

SINDERBERRY, Mark William

Director

Director

RESIGNED

Assigned on 18 Aug 2005

Resigned on 31 Dec 2008

Time on role 3 years, 4 months, 13 days

SPICER, David John

Director

Event Director

RESIGNED

Assigned on 17 Apr 2002

Resigned on 28 Feb 2003

Time on role 10 months, 11 days

THORNEYCROFT, Harvey Spencer

Director

Director

RESIGNED

Assigned on 20 Aug 1996

Resigned on 31 Mar 2006

Time on role 9 years, 7 months, 11 days

WRAY, Nigel William

Director

Company Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 25 Jul 2012

Time on role 6 years, 9 months, 19 days

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Aug 1996

Resigned on 20 Aug 1996

Time on role 14 days


Some Companies

B. SMITH PACKAGING HOLDINGS (WORCESTER) LIMITED

STANIER ROAD SHIRES BUSINESS PARK,WORCESTER,WR4 9FE

Number:11180898
Status:ACTIVE
Category:Private Limited Company

BROSCO LIMITED

16 BARNSIDE WAY,NORTHWICH,CW9 8PT

Number:09757252
Status:ACTIVE
Category:Private Limited Company

CRESNA LIMITED

21 CASTLEWOOD ROAD,LONDON,N16 6DL

Number:07522812
Status:ACTIVE
Category:Private Limited Company

FIELD BOXMORE GB LIMITED

MILLENNIUM WAY WEST,NOTTINGHAM,NG8 6AW

Number:00268909
Status:ACTIVE
Category:Private Limited Company

JACOBS ESTATES AND RENTAL LLP

ALLENBY HOUSE,WEYMOUTH,DT4 7JT

Number:OC366621
Status:ACTIVE
Category:Limited Liability Partnership

THE FIRESIDE CENTRE (EGHAM) LIMITED

198 HIGH STREET,SURREY,TW20 9ED

Number:03581390
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