RASEN ESTATES LIMITED

11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England
StatusACTIVE
Company No.04220224
CategoryPrivate Limited Company
Incorporated21 May 2001
Age22 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

RASEN ESTATES LIMITED is an active private limited company with number 04220224. It was incorporated 22 years, 11 months, 26 days ago, on 21 May 2001. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England.



People

VISTRY SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 10 months, 21 days

LAWLOR, Timothy Charles

Director

Accountant

ACTIVE

Assigned on 12 Jan 2024

Current time on role 4 months, 4 days

SIBLEY, Earl

Director

Chartered Accountant

ACTIVE

Assigned on 03 Jan 2020

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

HOPES, Fraser Paul

Secretary

Director

RESIGNED

Assigned on 28 Jul 2006

Resigned on 13 Dec 2007

Time on role 1 year, 4 months, 16 days

MONEY, Paul David

Secretary

RESIGNED

Assigned on 13 Dec 2007

Resigned on 30 Oct 2009

Time on role 1 year, 10 months, 17 days

NEWMAN, Stephen Robert

Secretary

Builder

RESIGNED

Assigned on 21 May 2001

Resigned on 28 Jul 2006

Time on role 5 years, 2 months, 7 days

PALMER, Martin Trevor Digby

Secretary

RESIGNED

Assigned on 03 Jan 2020

Resigned on 25 Jun 2021

Time on role 1 year, 5 months, 22 days

WHITE, Alison Scillitoe

Secretary

RESIGNED

Assigned on 02 Nov 2009

Resigned on 01 Mar 2012

Time on role 2 years, 3 months, 29 days

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 03 Jan 2020

Time on role 7 years, 10 months, 2 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 May 2001

Resigned on 21 May 2001

Time on role

BAKER, Ian

Director

Director

RESIGNED

Assigned on 28 Jul 2006

Resigned on 02 Jan 2013

Time on role 6 years, 5 months, 5 days

BARKER, Matthew John

Director

Company Director

RESIGNED

Assigned on 07 Feb 2019

Resigned on 03 Jan 2020

Time on role 10 months, 24 days

CAPPS, Simon James

Director

Director

RESIGNED

Assigned on 28 Jul 2006

Resigned on 31 May 2007

Time on role 10 months, 3 days

CARNEGIE, Keith Bryan

Director

Solicitor

RESIGNED

Assigned on 03 Jan 2020

Resigned on 31 Dec 2023

Time on role 3 years, 11 months, 28 days

CARR, David Andrew

Director

Builder

RESIGNED

Assigned on 22 May 2004

Resigned on 28 Jul 2006

Time on role 2 years, 2 months, 6 days

CARR, William Herbert

Director

Builder

RESIGNED

Assigned on 21 May 2001

Resigned on 13 Feb 2004

Time on role 2 years, 8 months, 23 days

CONNORS, Mark Richard

Director

Managing Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 03 Jan 2020

Time on role 2 years, 10 months, 3 days

EDWARDS, Edward Walter

Director

Builder

RESIGNED

Assigned on 20 Jul 2002

Resigned on 28 Jul 2006

Time on role 4 years, 8 days

FEARN, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 20 Jul 2002

Resigned on 28 Jul 2006

Time on role 4 years, 8 days

FOLEY, Kevin Paul

Director

Director

RESIGNED

Assigned on 28 Jul 2006

Resigned on 25 Feb 2008

Time on role 1 year, 6 months, 28 days

FOSTER, John Anthony

Director

Director

RESIGNED

Assigned on 19 Nov 2012

Resigned on 31 Jan 2019

Time on role 6 years, 2 months, 12 days

HOPES, Fraser Paul

Director

Director

RESIGNED

Assigned on 28 Jul 2006

Resigned on 28 Feb 2017

Time on role 10 years, 7 months

NEWMAN, Stephen Robert

Director

Builder

RESIGNED

Assigned on 21 May 2001

Resigned on 28 Jul 2006

Time on role 5 years, 2 months, 7 days

QUICKFALL, Michael

Director

Builder

RESIGNED

Assigned on 20 Jul 2002

Resigned on 02 Feb 2004

Time on role 1 year, 6 months, 13 days

RAMSDEN, Matthew Nathan

Director

Builder

RESIGNED

Assigned on 20 Jul 2002

Resigned on 28 Jul 2006

Time on role 4 years, 8 days

ROE GAMMON, Mary Lynn

Director

Director

RESIGNED

Assigned on 20 Jul 2002

Resigned on 28 Jul 2006

Time on role 4 years, 8 days

SNAPE, John

Director

Contractor

RESIGNED

Assigned on 20 Jul 2002

Resigned on 28 Jul 2006

Time on role 4 years, 8 days

TILMAN, David Ward

Director

Company Director

RESIGNED

Assigned on 25 Feb 2008

Resigned on 31 Dec 2009

Time on role 1 year, 10 months, 6 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 May 2001

Resigned on 21 May 2001

Time on role


Some Companies

INVESTAR (TOBACCO WHARF) LTD

SPEAKERS HOUSE,MANCHESTER,M3 2BA

Number:10938832
Status:ACTIVE
Category:Private Limited Company

LITTLE GREEN RESTAURANT LIMITED

6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:07343961
Status:LIQUIDATION
Category:Private Limited Company

LPR MANAGEMENT SERVICES LTD

SUITE 110, OLYMPIC HOUSE,ILFORD,IG1 1BA

Number:11423290
Status:ACTIVE
Category:Private Limited Company

ONE STOP PHONE SOLUTION LTD

2 DARNALL DRIVE,SHEFFIELD,S9 5BD

Number:11591558
Status:ACTIVE
Category:Private Limited Company

REAL HEALTHCARE SOLUTIONS LTD

THE NOOK,NORTHWICH,CW8 1DT

Number:07583922
Status:ACTIVE
Category:Private Limited Company

THE IT A-TEAM LIMITED

83 MERLIN GROVE,BECKENHAM,BR3 3HS

Number:11232705
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