ROBY ROAD MANAGEMENT COMPANY LIMITED

Hunters Rbm, Unit H6 Premier Way Hunters Rbm, Unit H6 Premier Way, Elland, HX5 9HF, England
StatusACTIVE
Company No.05983512
CategoryPrivate Limited Company
Incorporated31 Oct 2006
Age17 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

ROBY ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05983512. It was incorporated 17 years, 6 months, 15 days ago, on 31 October 2006. The company address is Hunters Rbm, Unit H6 Premier Way Hunters Rbm, Unit H6 Premier Way, Elland, HX5 9HF, England.



People

DICKINSON EGERTON (RBM) LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Jan 2013

Current time on role 11 years, 3 months, 22 days

RIMMER, Cheryl

Director

Director

ACTIVE

Assigned on 06 Dec 2011

Current time on role 12 years, 5 months, 9 days

ROCHE, John Joseph

Director

Retired

ACTIVE

Assigned on 26 Apr 2024

Current time on role 19 days

MCKENNA, William John

Secretary

Secretary

RESIGNED

Assigned on 06 Dec 2006

Resigned on 31 Oct 2010

Time on role 3 years, 10 months, 25 days

MURRAY, Patrick John

Secretary

RESIGNED

Assigned on 31 Oct 2010

Resigned on 06 Dec 2011

Time on role 1 year, 1 month, 6 days

RWL REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Oct 2006

Resigned on 31 Oct 2006

Time on role

ASKEW, James Daniel

Director

Director

RESIGNED

Assigned on 06 Dec 2011

Resigned on 14 Mar 2014

Time on role 2 years, 3 months, 8 days

LANGLEY, Allen

Director

Retired

RESIGNED

Assigned on 12 Apr 2016

Resigned on 25 Apr 2017

Time on role 1 year, 13 days

LANGLEY, Pauline

Director

Retired

RESIGNED

Assigned on 25 Apr 2017

Resigned on 12 Mar 2024

Time on role 6 years, 10 months, 17 days

MCKENNA, William John

Director

Director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 06 Dec 2010

Time on role 4 years, 1 month, 6 days

MURRAY, Patrick John

Director

Managing Director

RESIGNED

Assigned on 06 Dec 2006

Resigned on 06 Dec 2011

Time on role 5 years

PARRY, Margaret

Director

Retired

RESIGNED

Assigned on 13 Mar 2014

Resigned on 12 Apr 2017

Time on role 3 years, 30 days

PASK, Beryl

Director

Director

RESIGNED

Assigned on 06 Dec 2011

Resigned on 25 Apr 2017

Time on role 5 years, 4 months, 19 days

SNELL, Richard James

Director

Director

RESIGNED

Assigned on 06 Dec 2011

Resigned on 13 Apr 2015

Time on role 3 years, 4 months, 7 days

STOREY, Linda

Director

Retired

RESIGNED

Assigned on 13 Apr 2015

Resigned on 20 Sep 2015

Time on role 5 months, 7 days

TEMPLETON, Andrew James

Director

Director

RESIGNED

Assigned on 06 Dec 2011

Resigned on 13 Apr 2015

Time on role 3 years, 4 months, 7 days

THOMAS, Betty

Director

Director

RESIGNED

Assigned on 06 Dec 2011

Resigned on 03 Apr 2018

Time on role 6 years, 3 months, 28 days

THOMPSON, Stuart

Director

Director

RESIGNED

Assigned on 29 Aug 2007

Resigned on 30 Nov 2010

Time on role 3 years, 3 months, 1 day

RWL DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 31 Oct 2006

Time on role


Some Companies

ARE2 LIMITED

AGM HOUSE LONDON ROAD,COLCHESTER,CO6 1GT

Number:02603379
Status:ACTIVE
Category:Private Limited Company

CERTIFICATION BODY VALIDATION LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11127452
Status:ACTIVE
Category:Private Limited Company

HAZOGLU LIMITED

245 GIPSY ROAD,LONDON,SE27 9QY

Number:10564382
Status:ACTIVE
Category:Private Limited Company

ILMOR ENGINEERING LIMITED

QUARRY ROAD,NORTHAMPTONSHIRE,NN6 9UB

Number:05475534
Status:ACTIVE
Category:Private Limited Company

PC CORNER LTD

6B CAZENOVE ROAD,LONDON,N16 6BD

Number:08499143
Status:ACTIVE
Category:Private Limited Company

SSA HOLDINGS LONDON LLP

30 CITY ROAD,LONDON,EC1Y 2AB

Number:OC413557
Status:ACTIVE
Category:Limited Liability Partnership

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