DRAYTON PARK MANAGEMENT RTM COMPANY LIMITED

140 Tachbrook Street, London, SW1V 2NE, England
StatusACTIVE
Company No.03428848
Category
Incorporated03 Sep 1997
Age26 years, 9 months
JurisdictionEngland Wales

SUMMARY

DRAYTON PARK MANAGEMENT RTM COMPANY LIMITED is an active with number 03428848. It was incorporated 26 years, 9 months ago, on 03 September 1997. The company address is 140 Tachbrook Street, London, SW1V 2NE, England.



People

FRY & COMPANY

Corporate-secretary

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 8 months, 7 days

BHOWMIK, Polly

Director

Solicitor

ACTIVE

Assigned on 20 Jan 2011

Current time on role 13 years, 4 months, 14 days

CLARKE, Anjali Joan

Director

Publishing Contracts And Copyright Consultant

ACTIVE

Assigned on 19 Oct 2020

Current time on role 3 years, 7 months, 15 days

MULLEAGUE, Cait Mary

Director

Retired Teacher

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 7 months, 12 days

OF HIGHBURY, Collins, Lord

Director

Parliamentarian

ACTIVE

Assigned on 20 Jan 2011

Current time on role 13 years, 4 months, 14 days

TOKAR, Steven John, Dr

Director

Economist

ACTIVE

Assigned on 14 Oct 2020

Current time on role 3 years, 7 months, 20 days

WINTERBOTTOM, Jeanne Louise

Director

None

ACTIVE

Assigned on 14 Aug 2018

Current time on role 5 years, 9 months, 20 days

DAVIES, Adam Paul

Secretary

Co Director

RESIGNED

Assigned on 05 Feb 2001

Resigned on 21 May 2001

Time on role 3 months, 16 days

DURKAN, Daniel Gerard

Secretary

Company Director

RESIGNED

Assigned on 16 Jan 1998

Resigned on 05 Feb 2001

Time on role 3 years, 20 days

FRAHER, David Alan

Secretary

Chartered Accountant

RESIGNED

Assigned on 16 Jan 1998

Resigned on 05 Feb 2001

Time on role 3 years, 20 days

NORTON, Valerie Eve

Secretary

RESIGNED

Assigned on 21 May 2001

Resigned on 04 Sep 2003

Time on role 2 years, 3 months, 14 days

ASTON HOUSE NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Oct 2005

Resigned on 20 Jan 2011

Time on role 5 years, 3 months, 3 days

COMPANY LAW CONSULTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Sep 2003

Resigned on 17 Oct 2005

Time on role 2 years, 1 month, 13 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Sep 1997

Resigned on 16 Jan 1998

Time on role 4 months, 13 days

ARDRON, Steven

Director

None

RESIGNED

Assigned on 04 Apr 2017

Resigned on 30 Sep 2020

Time on role 3 years, 5 months, 26 days

BALDWIN, Caroline

Director

Student

RESIGNED

Assigned on 05 Feb 2001

Resigned on 05 Dec 2002

Time on role 1 year, 10 months

BOWERS, Mark Darrell

Director

Solicitor

RESIGNED

Assigned on 25 Nov 2002

Resigned on 21 Jul 2011

Time on role 8 years, 7 months, 26 days

DURKAN, Daniel Gerard

Director

Company Director

RESIGNED

Assigned on 16 Jan 1998

Resigned on 05 Feb 2001

Time on role 3 years, 20 days

FRAHER, David Alan

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jan 1998

Resigned on 05 Feb 2001

Time on role 3 years, 20 days

MULLEAGUE, Cait Mary

Director

Teacher

RESIGNED

Assigned on 05 Feb 2001

Resigned on 21 May 2004

Time on role 3 years, 3 months, 16 days

NORTON, Valerie Eve

Director

Housewife

RESIGNED

Assigned on 05 Feb 2001

Resigned on 29 Jul 2004

Time on role 3 years, 5 months, 24 days

ROHR, Carsten, Dr

Director

Physicist

RESIGNED

Assigned on 05 Feb 2001

Resigned on 19 Feb 2004

Time on role 3 years, 14 days

SEARLE, Eric Roger

Director

Technology Manager

RESIGNED

Assigned on 16 Nov 2005

Resigned on 14 Aug 2018

Time on role 12 years, 8 months, 28 days

STEVENSON, James David

Director

Solicitor

RESIGNED

Assigned on 05 Feb 2001

Resigned on 25 Sep 2003

Time on role 2 years, 7 months, 20 days

THROUP, Simon

Director

It Consultant

RESIGNED

Assigned on 05 Feb 2001

Resigned on 20 Jan 2011

Time on role 9 years, 11 months, 15 days

VALDERRAMA TROLLOPE, Lorenzo

Director

Management Consultant

RESIGNED

Assigned on 05 Feb 2001

Resigned on 30 Jul 2003

Time on role 2 years, 5 months, 25 days

WALTON, Andrea Catherine

Director

Management Consultant

RESIGNED

Assigned on 20 Jan 2011

Resigned on 07 Oct 2014

Time on role 3 years, 8 months, 18 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Sep 1997

Resigned on 16 Jan 1998

Time on role 4 months, 13 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Sep 1997

Resigned on 31 Aug 1998

Time on role 11 months, 28 days


Some Companies

BRIGHT MINDS GROUP LIMITED

23 GREATE HOUSE FARM ROAD,COLCHESTER,CO2 0LP

Number:11489478
Status:ACTIVE
Category:Private Limited Company

ELEVATE PHYSIOTHERAPY LIMITED

GOODYEAR BUSINESS PARK NEW STREET,ORMSKIRK,L40 2QP

Number:09201641
Status:ACTIVE
Category:Private Limited Company

GET OUTSIDE THE CLASSROOM LIMITED

1 CHORLTON MEWS CHORLTON LANE,MALPAS,SY14 7ES

Number:10028040
Status:ACTIVE
Category:Private Limited Company

OSL RISK MANAGEMENT LIMITED

OSL HOUSE HENRY BOOT WAY,HULL,HU4 7DF

Number:10528537
Status:ACTIVE
Category:Private Limited Company

STAGE MCR LIMITED

OUTPOST,BARNSLEY,S70 1JJ

Number:11195520
Status:ACTIVE
Category:Private Limited Company

THE WORX (MIDLANDS) LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:11627012
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