CENTRAL WALK RTM COMPANY LIMITED

65 Woodbridge Road, Guildford, GU1 4RD, Surrey, United Kingdom
StatusDISSOLVED
Company No.06013415
Category
Incorporated29 Nov 2006
Age17 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 1 day

SUMMARY

CENTRAL WALK RTM COMPANY LIMITED is an dissolved with number 06013415. It was incorporated 17 years, 6 months, 6 days ago, on 29 November 2006 and it was dissolved 5 years, 1 day ago, on 04 June 2019. The company address is 65 Woodbridge Road, Guildford, GU1 4RD, Surrey, United Kingdom.



People

TWM CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 May 2016

Current time on role 8 years, 18 days

LEE, Henry Desmond

Director

Engineer

ACTIVE

Assigned on 27 Nov 2012

Current time on role 11 years, 6 months, 8 days

MCGOWAN, Ian Dennis

Director

Chartered Surveyor

ACTIVE

Assigned on 20 Apr 2007

Current time on role 17 years, 1 month, 15 days

TEJURA, Rajan Ramesh

Director

Company Director

ACTIVE

Assigned on 02 Jul 2015

Current time on role 8 years, 11 months, 3 days

TUFFERY, Gareth Anthony

Director

Local Government Officer

ACTIVE

Assigned on 02 Jul 2015

Current time on role 8 years, 11 months, 3 days

GELL, Concepcion

Secretary

Property Manager

RESIGNED

Assigned on 19 Dec 2006

Resigned on 09 Aug 2014

Time on role 7 years, 7 months, 21 days

BRIGHTON SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Nov 2006

Resigned on 04 Dec 2006

Time on role 5 days

GRAHAM BARTHOLOMEW LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Aug 2014

Resigned on 01 Apr 2016

Time on role 1 year, 7 months, 23 days

CHARLES, Herman

Director

Director

RESIGNED

Assigned on 20 Jan 2010

Resigned on 27 Nov 2012

Time on role 2 years, 10 months, 7 days

CICCONI, Kathleen Florence

Director

Retired

RESIGNED

Assigned on 19 Dec 2006

Resigned on 14 Feb 2007

Time on role 1 month, 26 days

CLARKE, John Anthony

Director

Director

RESIGNED

Assigned on 19 Dec 2006

Resigned on 11 Oct 2009

Time on role 2 years, 9 months, 23 days

CORBETT, Peter Michael

Director

Finance Director

RESIGNED

Assigned on 22 Oct 2008

Resigned on 27 Nov 2012

Time on role 4 years, 1 month, 5 days

GELL, Concepcion

Director

Property Manager

RESIGNED

Assigned on 19 Dec 2006

Resigned on 22 Oct 2008

Time on role 1 year, 10 months, 3 days

BRIGHTON DIRECTOR LTD

Corporate-nominee-director

RESIGNED

Assigned on 29 Nov 2006

Resigned on 04 Dec 2006

Time on role 5 days


Some Companies

ACCOUNTING ALLIANCE LIMITED

28 RECTORY COURT,,SANDY,,SG19 1EZ

Number:11618577
Status:ACTIVE
Category:Private Limited Company

HASNA WEAVER LTD

138 WHIPPERLEY WAY,LUTON,LU1 5LJ

Number:11471180
Status:ACTIVE
Category:Private Limited Company

PRINTDONE (SHF) LTD

4 NURSERY STREET,SHEFFIELD,S3 8GG

Number:11868687
Status:ACTIVE
Category:Private Limited Company

RATHBONE DELIVERY SERVICES LIMITED

186 BRIGHTON ROAD,DERBY,DE24 8TD

Number:11921397
Status:ACTIVE
Category:Private Limited Company

S. BAILEY INSTALLATIONS LIMITED

21 MOAT STREET,SWADLINCOTE,DE11 9RF

Number:04797658
Status:ACTIVE
Category:Private Limited Company

SHAKES 2 ABERDEEN LTD

UNION SQUARE GUILD STREET,ABERDEEN,AB11 5RG

Number:SC564220
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