17-32 ELGIN MANSIONS RTM COMPANY LIMITED

Marine House Marine House, Haywards Heath, RH16 3LH, West Sussex, England
StatusACTIVE
Company No.05297324
Category
Incorporated26 Nov 2004
Age19 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

17-32 ELGIN MANSIONS RTM COMPANY LIMITED is an active with number 05297324. It was incorporated 19 years, 5 months, 27 days ago, on 26 November 2004. The company address is Marine House Marine House, Haywards Heath, RH16 3LH, West Sussex, England.



People

ALLAN, Robert William

Director

Lawyer

ACTIVE

Assigned on 28 Feb 2007

Current time on role 17 years, 2 months, 23 days

FONT, Jordi Giudici

Director

Project Director

ACTIVE

Assigned on 05 Dec 2023

Current time on role 5 months, 18 days

GOODALL, Alexander Graham

Director

Company Director

ACTIVE

Assigned on 10 Dec 2021

Current time on role 2 years, 5 months, 13 days

HIGHTON, Lisa

Director

Deputy Managing Director Stra

ACTIVE

Assigned on 28 Feb 2007

Current time on role 17 years, 2 months, 23 days

HOLZMAN, Gavin Adrian

Director

Head Of Marketing

ACTIVE

Assigned on 20 Feb 2013

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

RADASCHITZ, Bernd

Director

Furniture Manufacturer

ACTIVE

Assigned on 27 Nov 2017

Current time on role 6 years, 5 months, 26 days

ALLAN, Robert William

Secretary

RESIGNED

Assigned on 26 Nov 2004

Resigned on 25 Jan 2007

Time on role 2 years, 1 month, 29 days

BRANSBY, Roger James

Secretary

RESIGNED

Assigned on 25 Jan 2007

Resigned on 29 Dec 2015

Time on role 8 years, 11 months, 4 days

COOK, Brian Thomas

Secretary

RESIGNED

Assigned on 29 Dec 2015

Resigned on 05 Dec 2023

Time on role 7 years, 11 months, 7 days

CHETTLEBURGHS SECRETARIAL LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Nov 2004

Resigned on 26 Nov 2004

Time on role

ANTONATOS, Alexis Nicholas Aidan

Director

Private Banking

RESIGNED

Assigned on 21 Feb 2006

Resigned on 22 Oct 2009

Time on role 3 years, 8 months, 1 day

CASE, Robert John

Director

Company Director

RESIGNED

Assigned on 23 May 2008

Resigned on 29 Aug 2013

Time on role 5 years, 3 months, 6 days

CURTIN, Rachel

Director

Finance Director

RESIGNED

Assigned on 21 Jan 2009

Resigned on 07 Dec 2012

Time on role 3 years, 10 months, 17 days

LYNCH, Kevin Philip

Director

Accountant

RESIGNED

Assigned on 18 May 2006

Resigned on 23 Jul 2010

Time on role 4 years, 2 months, 5 days

SCHILLER, Peter Michael, Dr

Director

Retired Medical Practitioner

RESIGNED

Assigned on 26 Nov 2004

Resigned on 18 May 2006

Time on role 1 year, 5 months, 22 days

SEBASTIAN, Kebbie

Director

Management Consultant

RESIGNED

Assigned on 20 Jan 2014

Resigned on 03 Sep 2022

Time on role 8 years, 7 months, 14 days


Some Companies

DOWNTON MEDICAL LIMITED

THE COUNTING HOUSE 4A MOSS LANE,MANCHESTER,M27 9SA

Number:09676454
Status:ACTIVE
Category:Private Limited Company

PAVCO LIMITED

APPLEDRAM BARNS,CHICHESTER,PO20 7EQ

Number:03041843
Status:ACTIVE
Category:Private Limited Company

PRESTHOPE SUCCESS LTD

86, CASTLETON AVENUE,WEMBLEY,HA9 7QF

Number:09727149
Status:ACTIVE
Category:Private Limited Company

STANLEY GARDENS W11 LIMITED

MONOMARK HOUSE,LONDON,WC1N 3AX

Number:11605982
Status:ACTIVE
Category:Private Limited Company

STRAITS PLANTATIONS LIMITED (THE)

5TH FLOOR,LONDON,EC4A 3AE

Number:00062010
Status:ACTIVE
Category:Private Limited Company

TESTING360 LIMITED

3 AVERDAL DRIVE,AYLESBURY,HP18 0UQ

Number:07718062
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