ROWLAND HILL COURT MANAGEMENT COMPANY LIMITED

C/O Common Ground Estate & Property Management Ltd Chiltern House C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-On-Thames, RG9 1AT, England
StatusACTIVE
Company No.03990603
CategoryPrivate Limited Company
Incorporated11 May 2000
Age24 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

ROWLAND HILL COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 03990603. It was incorporated 24 years, 1 month, 4 days ago, on 11 May 2000. The company address is C/O Common Ground Estate & Property Management Ltd Chiltern House C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-on-thames, RG9 1AT, England.



People

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Jun 2021

Current time on role 2 years, 11 months, 21 days

HARTSHORNE, Kelvin

Director

Retired

ACTIVE

Assigned on 13 Jan 2016

Current time on role 8 years, 5 months, 2 days

HARVEY, Paul Geoffrey

Director

Retired

ACTIVE

Assigned on 06 Sep 2011

Current time on role 12 years, 9 months, 9 days

MAWBY, Sheila Dorothy

Director

Director

ACTIVE

Assigned on 11 Aug 2011

Current time on role 12 years, 10 months, 4 days

OGILVIE, James Graeme

Director

Consultant

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 6 months, 24 days

RIVLIN, Adrienne Jane

Director

None

ACTIVE

Assigned on 04 Mar 2010

Current time on role 14 years, 3 months, 11 days

CRONIN, George

Secretary

RESIGNED

Assigned on 11 May 2000

Resigned on 18 Jan 2002

Time on role 1 year, 8 months, 7 days

AXIS MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 15 Mar 2013

Resigned on 01 Aug 2015

Time on role 2 years, 4 months, 17 days

BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2015

Resigned on 24 Jun 2021

Time on role 5 years, 10 months, 23 days

OXFORD COMPANY SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 12 Aug 2005

Resigned on 07 Mar 2013

Time on role 7 years, 6 months, 26 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 May 2000

Resigned on 11 May 2000

Time on role

WILLMOTTS (EALING) LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Jan 2002

Resigned on 22 Feb 2005

Time on role 3 years, 1 month, 4 days

BONNER, Geoffrey Peter

Director

Local Government Officer

RESIGNED

Assigned on 31 Jul 2002

Resigned on 28 Apr 2006

Time on role 3 years, 8 months, 28 days

DE SAULLES, Joanna

Director

Investment Banker

RESIGNED

Assigned on 08 Mar 2007

Resigned on 31 Dec 2009

Time on role 2 years, 9 months, 23 days

DI FIORE, Fabio

Director

It Consultant

RESIGNED

Assigned on 05 Jun 2006

Resigned on 24 Jun 2011

Time on role 5 years, 19 days

FLINT, Toby

Director

Vicar Intraining

RESIGNED

Assigned on 23 Mar 2007

Resigned on 19 Jul 2007

Time on role 3 months, 27 days

FREEDMAN, Judith Anne

Director

University Professor

RESIGNED

Assigned on 16 Apr 2002

Resigned on 12 May 2006

Time on role 4 years, 26 days

KELLER, Alice Dora, Dr

Director

Librarian

RESIGNED

Assigned on 27 Feb 2006

Resigned on 06 Aug 2010

Time on role 4 years, 5 months, 7 days

LAMONT YOUNG, Jennifer Margaret Eleanor

Director

Analytical Psychologist

RESIGNED

Assigned on 11 Feb 2002

Resigned on 15 Oct 2003

Time on role 1 year, 8 months, 4 days

LAURIE, John Kendall

Director

Company Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 10 Feb 2006

Time on role 1 year, 11 months, 21 days

MAY, Judith, Lady

Director

Retired Editor

RESIGNED

Assigned on 01 Jul 2004

Resigned on 04 Aug 2014

Time on role 10 years, 1 month, 3 days

MELLOR, Jonathan Robert

Director

Company Director

RESIGNED

Assigned on 01 Nov 2012

Resigned on 30 Apr 2016

Time on role 3 years, 5 months, 29 days

PANDIT, Susan Mary Johnston

Director

Academic

RESIGNED

Assigned on 30 Apr 2002

Resigned on 01 Jun 2006

Time on role 4 years, 1 month, 2 days

SAMME, Amamda

Director

Hr Manager

RESIGNED

Assigned on 18 Mar 2003

Resigned on 06 Feb 2004

Time on role 10 months, 19 days

SCANLON, Edward Francis

Director

Managing Director

RESIGNED

Assigned on 11 May 2000

Resigned on 10 May 2002

Time on role 1 year, 11 months, 30 days

SLOAN, Ian Thomas

Director

Sales Director

RESIGNED

Assigned on 11 May 2000

Resigned on 18 Jan 2002

Time on role 1 year, 8 months, 7 days

SPRUNG, Amanda

Director

Hr Manager

RESIGNED

Assigned on 25 Feb 2004

Resigned on 13 Jun 2012

Time on role 8 years, 3 months, 17 days

VICKERS, Sarah Victoria

Director

Research Scientist

RESIGNED

Assigned on 10 Feb 2010

Resigned on 15 Aug 2013

Time on role 3 years, 6 months, 5 days

WATSON, Brecken Lee

Director

Air Crew

RESIGNED

Assigned on 18 Mar 2002

Resigned on 24 Jan 2006

Time on role 3 years, 10 months, 6 days

WILLIAMS, Brooke Worley

Director

Director

RESIGNED

Assigned on 06 Sep 2002

Resigned on 08 Dec 2003

Time on role 1 year, 3 months, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 May 2000

Resigned on 11 May 2000

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 May 2000

Resigned on 11 May 2000

Time on role


Some Companies

A R PLUMBING & HEATING LIMITED

EG REEVE HOUSE,NORWICH,NR6 6AT

Number:05155452
Status:ACTIVE
Category:Private Limited Company

BABCOCK2 LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:02999029
Status:ACTIVE
Category:Private Limited Company

CJDAVIESCOMPANY LTD

59 LEATHER LANE,LONDON,EC1N 7TJ

Number:10988014
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAKO BENTO LIMITED

80 ORBIS WHARF,LONDON,SW11 3GX

Number:08060366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEPTEMBER'S CHAPTER LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11236244
Status:ACTIVE
Category:Private Limited Company

SHAVGA CONSTRUCTION LTD

FLAT20 HATHERLEY HOUSE,LONDON,E17 6SD

Number:11890620
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