RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED

Eden House, Unit 8 Eden House, Unit 8, Lutterworth, LE17 4HB, England
StatusACTIVE
Company No.05997788
CategoryPrivate Limited Company
Incorporated14 Nov 2006
Age17 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05997788. It was incorporated 17 years, 6 months, 2 days ago, on 14 November 2006. The company address is Eden House, Unit 8 Eden House, Unit 8, Lutterworth, LE17 4HB, England.



People

PAIN, Robert William

Secretary

ACTIVE

Assigned on 15 Nov 2010

Current time on role 13 years, 6 months, 1 day

BARNETT, Paul John

Director

Director

ACTIVE

Assigned on 12 Nov 2008

Current time on role 15 years, 6 months, 4 days

BIRING, Navjit Singh

Director

Company Director

ACTIVE

Assigned on 12 Nov 2008

Current time on role 15 years, 6 months, 4 days

FAULKNER, William John

Director

Director

ACTIVE

Assigned on 12 Nov 2008

Current time on role 15 years, 6 months, 4 days

FORTNUM, Gary Robert

Director

Manager

ACTIVE

Assigned on 02 Nov 2009

Current time on role 14 years, 6 months, 14 days

FOSTER, Antony James

Director

Director

ACTIVE

Assigned on 18 Aug 2009

Current time on role 14 years, 8 months, 29 days

LABUDEK, Mark Benjamin

Director

Engineer

ACTIVE

Assigned on 26 Apr 2018

Current time on role 6 years, 20 days

PAIN, Robert William

Director

Chartered Accountant

ACTIVE

Assigned on 12 Nov 2008

Current time on role 15 years, 6 months, 4 days

PARR, Stephen Robert

Director

Company Director

ACTIVE

Assigned on 17 May 2012

Current time on role 11 years, 11 months, 30 days

SOYSA, Upul Peter Sydny

Director

Director

ACTIVE

Assigned on 12 Nov 2008

Current time on role 15 years, 6 months, 4 days

BAGSHAW, Paul William Richard

Secretary

RESIGNED

Assigned on 12 Nov 2008

Resigned on 15 Nov 2010

Time on role 2 years, 3 days

HILLARY, Anthony Hungerford

Secretary

Director

RESIGNED

Assigned on 14 Nov 2006

Resigned on 10 Nov 2008

Time on role 1 year, 11 months, 26 days

BAGSHAW, Paul William Richard

Director

Property Developer

RESIGNED

Assigned on 14 Nov 2006

Resigned on 15 Nov 2010

Time on role 4 years, 1 day

FORSELL, Adrian Francis Roger

Director

Director

RESIGNED

Assigned on 12 Nov 2008

Resigned on 26 Apr 2018

Time on role 9 years, 5 months, 14 days

HILLARY, Anthony Hungerford

Director

Director

RESIGNED

Assigned on 14 Nov 2006

Resigned on 10 Nov 2008

Time on role 1 year, 11 months, 26 days

HILLARY, Michelle Irene

Director

Director

RESIGNED

Assigned on 14 Nov 2006

Resigned on 10 Nov 2008

Time on role 1 year, 11 months, 26 days

SIMPKIN, Martyn

Director

Director

RESIGNED

Assigned on 12 Nov 2008

Resigned on 17 May 2012

Time on role 3 years, 6 months, 5 days


Some Companies

ALLIADIS EUROPE LTD.

THE BREAD FACTORY,LONDON,SW8 3QJ

Number:05216546
Status:ACTIVE
Category:Private Limited Company

BEST DOG BREEDERS LIMITED

C/O MANDEVILLE MEDICINES,AYLESBURY,HP21 8AL

Number:11615043
Status:ACTIVE
Category:Private Limited Company

CAPITAL FIXING LIMITED

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:08437267
Status:ACTIVE
Category:Private Limited Company

QOTUWS LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11289566
Status:ACTIVE
Category:Private Limited Company

SIMPLY PLASTICS LIMITED

UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:08372434
Status:ACTIVE
Category:Private Limited Company

THE CARDIFF CITY LADIES FOOTBALL CLUB LIMITED

27 MAES Y SARN,CARDIFF,CF15 9QQ

Number:05110412
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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