ROUNDHILLS VIEW (GLATTON) LIMITED

5 Roundhills View 5 Roundhills View, Huntingdon, PE28 5RB, Cambridgeshire, England
StatusACTIVE
Company No.03397042
Category
Incorporated03 Jul 1997
Age26 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

ROUNDHILLS VIEW (GLATTON) LIMITED is an active with number 03397042. It was incorporated 26 years, 11 months, 16 days ago, on 03 July 1997. The company address is 5 Roundhills View 5 Roundhills View, Huntingdon, PE28 5RB, Cambridgeshire, England.



People

WINTER, Dawn

Secretary

ACTIVE

Assigned on 04 Oct 2022

Current time on role 1 year, 8 months, 15 days

JONES, Raymond Anthony Patrick

Director

Director

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 5 months, 18 days

JUNIPER, Rosemary

Director

None

ACTIVE

Assigned on 13 Sep 2023

Current time on role 9 months, 6 days

MAWHINNEY, Chiara Rita

Director

Administration

ACTIVE

Assigned on 01 Jun 2024

Current time on role 18 days

PEACOCK, Martin John

Director

Finance Director

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 3 months, 18 days

WINTER, Paul Anthony

Director

Retired

ACTIVE

Assigned on 16 Jun 2020

Current time on role 4 years, 3 days

JONES, Raymond Anthony Patrick

Secretary

RESIGNED

Assigned on 11 Jul 2000

Resigned on 04 Oct 2022

Time on role 22 years, 2 months, 24 days

TOWNSHEND, Jean Ann

Secretary

Company Director

RESIGNED

Assigned on 03 Jul 1997

Resigned on 11 Jul 2000

Time on role 3 years, 8 days

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jul 1997

Resigned on 03 Jul 1997

Time on role

ARMSTRONG, Kevin Edward

Director

Company Director

RESIGNED

Assigned on 11 Jul 2000

Resigned on 24 Sep 2021

Time on role 21 years, 2 months, 13 days

BENNETT, Roy James

Director

Retired

RESIGNED

Assigned on 11 Jul 2000

Resigned on 01 Dec 2013

Time on role 13 years, 4 months, 21 days

BUCKINGHAM, Ian

Director

Consultant

RESIGNED

Assigned on 01 Dec 2013

Resigned on 04 Oct 2022

Time on role 8 years, 10 months, 3 days

BUCKINGHAM, Lynn

Director

Retired

RESIGNED

Assigned on 21 Oct 2022

Resigned on 18 Aug 2023

Time on role 9 months, 28 days

ROGERS, Philip Donald

Director

Retired Engineer

RESIGNED

Assigned on 11 Jul 2000

Resigned on 16 Jun 2020

Time on role 19 years, 11 months, 5 days

SIMPSON, David Edward

Director

Director

RESIGNED

Assigned on 11 Jul 2000

Resigned on 04 Mar 2021

Time on role 20 years, 7 months, 24 days

TOWNSHEND, Donald William

Director

Company Director

RESIGNED

Assigned on 03 Jul 1997

Resigned on 11 Jul 2000

Time on role 3 years, 8 days

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jul 1997

Resigned on 03 Jul 1997

Time on role


Some Companies

ABNOCTO BAR COMPANY LIMITED

STIR,EPSOM,KT17 1HH

Number:06943767
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G BAYTON LIMITED

THE OLD CO-OP,BARNSLEY,S75 3RQ

Number:08240222
Status:ACTIVE
Category:Private Limited Company

LONDONBUILDSOL LTD

4 FEARNLEY STREET,WATFORD,WD18 0RD

Number:09973559
Status:ACTIVE
Category:Private Limited Company

QBE UNDERWRITING SERVICES (UK) LIMITED

PLANTATION PLACE,LONDON,EC3M 3BD

Number:02262145
Status:ACTIVE
Category:Private Limited Company

SANITA JANUSEVSKA LIMITED

90 HAZELWOOD CLOSE,CAMBRIDGE,CB4 3SP

Number:11257685
Status:ACTIVE
Category:Private Limited Company

SYNERTIC LIMITED

250 HIGH ROAD,LEYTON,E10 5PW

Number:11558458
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