79 DARTFORD ROAD (RMC) LIMITED

5 Birling Road, Tunbridge Wells, TN2 5LX, Kent
StatusACTIVE
Company No.04616417
Category
Incorporated12 Dec 2002
Age21 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

79 DARTFORD ROAD (RMC) LIMITED is an active with number 04616417. It was incorporated 21 years, 5 months, 19 days ago, on 12 December 2002. The company address is 5 Birling Road, Tunbridge Wells, TN2 5LX, Kent.



People

BURKINSHAW MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 30 days

CUNNINGHAM, Albert

Director

Retired

ACTIVE

Assigned on 06 Dec 2017

Current time on role 6 years, 5 months, 25 days

JACKSON, Gudrun Gerlinde

Director

None

ACTIVE

Assigned on 07 Aug 2014

Current time on role 9 years, 9 months, 24 days

POCKNELL, David Peter

Director

It Director

ACTIVE

Assigned on 06 Dec 2017

Current time on role 6 years, 5 months, 25 days

SOUTHERN, Kenneth

Director

Retired

ACTIVE

Assigned on 05 Dec 2019

Current time on role 4 years, 5 months, 26 days

WYATT, Alan Henry

Director

Retired

ACTIVE

Assigned on 09 Nov 2023

Current time on role 6 months, 22 days

ALAN FOSTER & ASSOCIATES

Corporate-secretary

RESIGNED

Assigned on 12 Dec 2002

Resigned on 02 Jun 2014

Time on role 11 years, 5 months, 21 days

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 02 Jun 2014

Resigned on 31 Dec 2014

Time on role 6 months, 29 days

CUNNINGHAM, Albert

Director

Retired

RESIGNED

Assigned on 12 Sep 2012

Resigned on 18 Oct 2016

Time on role 4 years, 1 month, 6 days

CUNNINGHAM, Albert

Director

Retired

RESIGNED

Assigned on 28 Jul 2009

Resigned on 05 Jul 2011

Time on role 1 year, 11 months, 8 days

CURTIS, Vernon Frederick

Director

Retired

RESIGNED

Assigned on 13 Jul 2005

Resigned on 12 Jul 2011

Time on role 5 years, 11 months, 30 days

ELLIS, Michael Francis

Director

Solicitor

RESIGNED

Assigned on 24 Dec 2004

Resigned on 13 Jul 2005

Time on role 6 months, 20 days

GORMAN, Stephen Philip

Director

Director

RESIGNED

Assigned on 12 Dec 2002

Resigned on 24 Dec 2004

Time on role 2 years, 12 days

MACKIE, William Graham

Director

Solicitor

RESIGNED

Assigned on 24 Dec 2004

Resigned on 13 Jul 2005

Time on role 6 months, 20 days

MONK, Keith Leslie

Director

Retired

RESIGNED

Assigned on 12 Jul 2011

Resigned on 20 Aug 2015

Time on role 4 years, 1 month, 8 days

NESBITT, Peter Victor

Director

Director

RESIGNED

Assigned on 12 Dec 2002

Resigned on 08 Aug 2003

Time on role 7 months, 27 days

WAKELEY, Guy Richard, Dr

Director

Engineer

RESIGNED

Assigned on 08 Aug 2003

Resigned on 24 Dec 2004

Time on role 1 year, 4 months, 16 days

WILSON, Jean Christine

Director

Retired

RESIGNED

Assigned on 12 Jul 2011

Resigned on 12 Sep 2012

Time on role 1 year, 2 months

WILSON, John Kenneth

Director

Retired

RESIGNED

Assigned on 13 Jul 2005

Resigned on 28 Jul 2009

Time on role 4 years, 15 days


Some Companies

BEZAKK GROUP LTD

1 FIRBY BUILDINGS BOROUGH ROAD,RICHMOND,DL10 4SX

Number:09424088
Status:ACTIVE
Category:Private Limited Company

DWIGHT TURNER COUNSELLING LIMITED

88 MELBOURNE ROAD,EAST SUSSEX,BN22 8BA

Number:06180286
Status:ACTIVE
Category:Private Limited Company

MARSON, RATHBONE TAYLOR LLP

THE OLD GRANARY WINDSOR COURT,WARWICKSHIRE,CV37 6GG

Number:OC326364
Status:ACTIVE
Category:Limited Liability Partnership

NFS AUTOS LIMITED

FLAT 5, 71 BAKER STREET,LONDON,W1U 6RB

Number:11451780
Status:ACTIVE
Category:Private Limited Company

SHEFF'S SPECIAL LIMITED

343 MIDDLEWOOD ROAD,SHEFFIELD,S6 1TH

Number:11113513
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORAGE LEARNING LIMITED

B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10151061
Status:LIQUIDATION
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