RO24 HARLOW MANAGEMENT COMPANY LIMITED

Units 6a & 6b Quickbury Farm Hatfield Heath Road Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sawbridgeworth, CM21 9HY, Hertfordshire, United Kingdom
StatusACTIVE
Company No.05077823
CategoryPrivate Limited Company
Incorporated18 Mar 2004
Age20 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

RO24 HARLOW MANAGEMENT COMPANY LIMITED is an active private limited company with number 05077823. It was incorporated 20 years, 2 months, 4 days ago, on 18 March 2004. The company address is Units 6a & 6b Quickbury Farm Hatfield Heath Road Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sawbridgeworth, CM21 9HY, Hertfordshire, United Kingdom.



People

J NICHOLSON & SON

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 4 months, 21 days

CHANNELL, Paul Graham

Director

Company Director

ACTIVE

Assigned on 30 Mar 2022

Current time on role 2 years, 1 month, 23 days

HUNT, Paul Andrew

Director

Company Director

ACTIVE

Assigned on 09 Dec 2016

Current time on role 7 years, 5 months, 13 days

OLIVER, James Anthony

Director

Company Director

ACTIVE

Assigned on 22 Jan 2014

Current time on role 10 years, 4 months

BROWN, Christopher David

Secretary

RESIGNED

Assigned on 13 Nov 2009

Resigned on 31 Dec 2013

Time on role 4 years, 1 month, 18 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Mar 2004

Resigned on 19 Mar 2004

Time on role 1 day

THE FINANCE & INDUSTRIAL TRUST LTD

Corporate-secretary

RESIGNED

Assigned on 19 Mar 2004

Resigned on 13 Nov 2009

Time on role 5 years, 7 months, 25 days

ALLEN, Neil Thomas

Director

Property Management

RESIGNED

Assigned on 13 Nov 2009

Resigned on 01 Apr 2022

Time on role 12 years, 4 months, 19 days

BAIN, Colin Ronald

Director

Director

RESIGNED

Assigned on 05 Sep 2007

Resigned on 14 Dec 2009

Time on role 2 years, 3 months, 9 days

BOND, Christopher Joseph

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Mar 2004

Resigned on 14 Dec 2009

Time on role 5 years, 8 months, 26 days

BROWN, Christopher David

Director

Company Director

RESIGNED

Assigned on 13 Nov 2009

Resigned on 31 Dec 2013

Time on role 4 years, 1 month, 18 days

DANIELS, Stuart Alan

Director

Engineer

RESIGNED

Assigned on 01 Mar 2014

Resigned on 03 Nov 2016

Time on role 2 years, 8 months, 2 days

RALSTON, Roger James

Director

Co. Director

RESIGNED

Assigned on 29 Jun 2011

Resigned on 29 Jun 2011

Time on role

ROWLANDSON, Richard Graham St John

Director

Chartered Accountant

RESIGNED

Assigned on 19 Mar 2004

Resigned on 14 Dec 2009

Time on role 5 years, 8 months, 26 days

WYNN, Toby

Director

Company Director

RESIGNED

Assigned on 13 Nov 2009

Resigned on 31 Jan 2014

Time on role 4 years, 2 months, 18 days

OLSWANG DIRECTORS 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Mar 2004

Resigned on 19 Mar 2004

Time on role 1 day

OLSWANG DIRECTORS 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Mar 2004

Resigned on 19 Mar 2004

Time on role 1 day


Some Companies

A WYN-GRIFFITHS LIMITED

11 BRAEMAR CLOSE,GODALMING,GU7 1SA

Number:09369622
Status:ACTIVE
Category:Private Limited Company

IKK BUILDING LTD

11 ROSEDENE AVENUE,MORDEN,SM4 5RA

Number:10920440
Status:ACTIVE
Category:Private Limited Company

KATE JACKSON ARCHITECTS LLP

WATER MEADOW,BOURNE END,SL8 5RE

Number:OC400559
Status:ACTIVE
Category:Limited Liability Partnership

MANNINGHAM NETWORKS LTD

6 CORNWALL PLACE,BRADFORD,BD8 7JT

Number:10458818
Status:ACTIVE
Category:Private Limited Company

PC4YC LIMITED

11 FERRESTONE ROAD,WELLINGBOROUGH,NN8 4EJ

Number:03902373
Status:ACTIVE
Category:Private Limited Company

T. NORMAN PRICE (DUDLEY) LTD.

103B VIEWFIELD CRESCENT,DUDLEY,DY3 3UL

Number:02871297
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