RIO (BRIDGWATER) MANAGEMENT COMPANY LIMITED

11 Little Park Farm Road, Fareham, PO15 5SN, Hampshire, England
StatusACTIVE
Company No.05852106
Category
Incorporated20 Jun 2006
Age17 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

RIO (BRIDGWATER) MANAGEMENT COMPANY LIMITED is an active with number 05852106. It was incorporated 17 years, 10 months, 28 days ago, on 20 June 2006. The company address is 11 Little Park Farm Road, Fareham, PO15 5SN, Hampshire, England.



People

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Mar 2019

Current time on role 5 years, 1 month, 20 days

ROFF, Andrew Michael

Director

Podiatrist

ACTIVE

Assigned on 10 Nov 2021

Current time on role 2 years, 6 months, 8 days

THE HAYNES CORPORATION LTD

Corporate-director

ACTIVE

Assigned on 17 Oct 2016

Current time on role 7 years, 7 months, 1 day

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Mar 2017

Resigned on 23 Oct 2017

Time on role 7 months, 14 days

COSEC MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Apr 2008

Resigned on 28 Feb 2017

Time on role 8 years, 10 months, 5 days

LABYRINTH PROPERTIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jun 2006

Resigned on 23 Apr 2008

Time on role 1 year, 10 months, 3 days

MICHELMORES SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jun 2006

Resigned on 11 Oct 2006

Time on role 3 months, 21 days

SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

Corporate-secretary

RESIGNED

Assigned on 23 Oct 2017

Resigned on 29 Mar 2019

Time on role 1 year, 5 months, 6 days

EDWARDS, Jonathan Martin

Director

Regional Manager

RESIGNED

Assigned on 25 Sep 2014

Resigned on 26 Oct 2016

Time on role 2 years, 1 month, 1 day

FAULKNER, Nicholas Alexander

Director

Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 31 May 2011

Time on role 4 years, 11 months, 11 days

GROWSE, Martin Gordon

Director

Area Manager

RESIGNED

Assigned on 31 May 2011

Resigned on 30 May 2013

Time on role 1 year, 11 months, 30 days

LATUS, William John

Director

Surveyor

RESIGNED

Assigned on 29 May 2013

Resigned on 10 Nov 2014

Time on role 1 year, 5 months, 12 days

LOW, Nicholas Mark

Director

None

RESIGNED

Assigned on 17 Oct 2016

Resigned on 27 Jul 2021

Time on role 4 years, 9 months, 10 days

ROFF, Andrew Michael

Director

Podiatrist

RESIGNED

Assigned on 17 Oct 2016

Resigned on 02 Jul 2020

Time on role 3 years, 8 months, 16 days

MICHELMORES DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 11 Oct 2006

Time on role 3 months, 21 days


Some Companies

C.B.MITLOT LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10487650
Status:ACTIVE
Category:Private Limited Company

DPGEN007 LIMITED

UNIT 1A BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:10149493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAST SURREY HOLDINGS LIMITED

66-74 LONDON ROAD,SURREY,RH1 1LJ

Number:02660370
Status:ACTIVE
Category:Private Limited Company

MAGIC WORDS THERAPY LIMITED

1 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:08725676
Status:ACTIVE
Category:Private Limited Company

RIZVI MARINE CONSULTANCY LTD

18B DENWOOD,ABERDEEN,AB15 6JF

Number:SC613634
Status:ACTIVE
Category:Private Limited Company
Number:CE004268
Status:ACTIVE
Category:Charitable Incorporated Organisation

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