ROWLAND PARK MANAGEMENT COMPANY LIMITED

62-64 High Road, Bushey Heath, WD23 1GG, Herts
StatusACTIVE
Company No.05520172
Category
Incorporated27 Jul 2005
Age18 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

ROWLAND PARK MANAGEMENT COMPANY LIMITED is an active with number 05520172. It was incorporated 18 years, 9 months, 25 days ago, on 27 July 2005. The company address is 62-64 High Road, Bushey Heath, WD23 1GG, Herts.



People

ELIAS, Manasseh

Director

Music Management

ACTIVE

Assigned on 09 Nov 2010

Current time on role 13 years, 6 months, 12 days

ROSEN, Michelle Sarah

Director

Solicitor

ACTIVE

Assigned on 17 Nov 2021

Current time on role 2 years, 6 months, 4 days

AFFINITH SUTTON GROUP LTD

Corporate-secretary

RESIGNED

Assigned on 09 Feb 2009

Resigned on 01 Oct 2011

Time on role 2 years, 7 months, 22 days

M & N SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2011

Resigned on 31 Dec 2013

Time on role 2 years, 3 months

PITSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jul 2005

Resigned on 09 Feb 2009

Time on role 3 years, 6 months, 13 days

BANFIELD, Geoffrey Piers

Director

Director

RESIGNED

Assigned on 27 Jul 2005

Resigned on 09 Feb 2009

Time on role 3 years, 6 months, 13 days

COLLINS, Gillian

Director

Company Secretary

RESIGNED

Assigned on 02 Mar 2020

Resigned on 17 Nov 2021

Time on role 1 year, 8 months, 15 days

COOPER, Jonathan Michael

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Feb 2019

Resigned on 02 Mar 2020

Time on role 1 year, 19 days

ELIAS, Manasseh

Director

Music Publisher

RESIGNED

Assigned on 09 Feb 2009

Resigned on 19 Oct 2009

Time on role 8 months, 10 days

FARLEIGH, Caroline

Director

Classroom Assistant

RESIGNED

Assigned on 14 Oct 2009

Resigned on 08 Nov 2010

Time on role 1 year, 25 days

HYAMS, Howard Steven

Director

Company Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 11 Feb 2019

Time on role 3 years, 2 months, 10 days

MCCANN, Paul Joseph

Director

Director

RESIGNED

Assigned on 27 Jul 2005

Resigned on 09 Feb 2009

Time on role 3 years, 6 months, 13 days

ROTH, Stephen Anthony

Director

Commercial Property Surveyor

RESIGNED

Assigned on 12 Nov 2010

Resigned on 03 Aug 2015

Time on role 4 years, 8 months, 21 days

ROTH, Stephen Anthony

Director

Property

RESIGNED

Assigned on 09 Feb 2009

Resigned on 19 Oct 2009

Time on role 8 months, 10 days

CASTLE NOTORNIS LIMITED

Corporate-director

RESIGNED

Assigned on 27 Jul 2005

Resigned on 27 Jul 2005

Time on role

PITSEC LIMITED

Corporate-director

RESIGNED

Assigned on 27 Jul 2005

Resigned on 27 Jul 2005

Time on role


Some Companies

BARTESTREE GRANGE MANAGEMENT COMPANY LIMITED

C/O HOMER HOUSE,SOLIHULL,B91 3QQ

Number:11509136
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRESTCALL COMMUNICATIONS LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:04283638
Status:ACTIVE
Category:Private Limited Company

FB VAN SALES LTD

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:08653247
Status:ACTIVE
Category:Private Limited Company

HIGHGATE DRIVE 1962 LIMITED

1 HIGHGATE DRIVE,LEICESTER,LE2 6HJ

Number:09102363
Status:ACTIVE
Category:Private Limited Company

L.I.S. LIFE, PENSIONS & INVESTMENTS LIMITED

MELTON COURT BUSINESS CENTRE GIBSON LANE,NORTH FERRIBY,HU14 3HH

Number:01819615
Status:ACTIVE
Category:Private Limited Company

MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:07304691
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