SOUTHWINDS (BEXHILL) RTM COMPANY LIMITED

75 Findley's Of Cooden 75 Findley's Of Cooden, Bexhill-On-Sea, TN39 4SL, England
StatusACTIVE
Company No.06389815
Category
Incorporated04 Oct 2007
Age16 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

SOUTHWINDS (BEXHILL) RTM COMPANY LIMITED is an active with number 06389815. It was incorporated 16 years, 8 months, 1 day ago, on 04 October 2007. The company address is 75 Findley's Of Cooden 75 Findley's Of Cooden, Bexhill-on-sea, TN39 4SL, England.



People

FINDLEY'S SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Jul 2020

Current time on role 3 years, 10 months, 25 days

DOUGLAS, Bruce

Director

Retired

ACTIVE

Assigned on 19 Apr 2022

Current time on role 2 years, 1 month, 16 days

JENNINGS, Lynda

Director

Retired

ACTIVE

Assigned on 14 Sep 2012

Current time on role 11 years, 8 months, 21 days

THWAITES, Norma Emily

Director

Retired

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 4 days

WILSON, Joan Elizabeth

Director

Retired International Civil Servant

ACTIVE

Assigned on 23 Mar 2022

Current time on role 2 years, 2 months, 13 days

FINDLEY, Kenneth Bernard

Secretary

RESIGNED

Assigned on 04 Oct 2007

Resigned on 11 Jul 2020

Time on role 12 years, 9 months, 7 days

BARTON, Ronald Edwin

Director

Director

RESIGNED

Assigned on 04 Oct 2007

Resigned on 09 Oct 2009

Time on role 2 years, 5 days

BRACE, Leonard Frederick

Director

Director

RESIGNED

Assigned on 04 Oct 2007

Resigned on 09 Oct 2009

Time on role 2 years, 5 days

BRETT, Trevor David

Director

Director

RESIGNED

Assigned on 04 Oct 2007

Resigned on 04 Sep 2008

Time on role 11 months

FINDLEY, Kenneth Bernard

Director

Estate Agent

RESIGNED

Assigned on 14 Sep 2012

Resigned on 07 Sep 2018

Time on role 5 years, 11 months, 23 days

GANDER, Nickolas Charles

Director

Director

RESIGNED

Assigned on 04 Oct 2007

Resigned on 09 Oct 2009

Time on role 2 years, 5 days

HARRIS, Devina Ann

Director

Director

RESIGNED

Assigned on 04 Oct 2007

Resigned on 09 Oct 2009

Time on role 2 years, 5 days

HEDGES, Anthony Richard

Director

Director

RESIGNED

Assigned on 04 Oct 2007

Resigned on 17 Nov 2011

Time on role 4 years, 1 month, 13 days

MC'BRIEN, Janet Ruth

Director

Retired

RESIGNED

Assigned on 17 Nov 2011

Resigned on 17 Feb 2022

Time on role 10 years, 3 months

MCBRIEN, Janet Ruth

Director

Director

RESIGNED

Assigned on 04 Oct 2007

Resigned on 07 Feb 2011

Time on role 3 years, 4 months, 3 days

NOVELL, Stephen John

Director

Retired

RESIGNED

Assigned on 09 Jul 2009

Resigned on 14 Sep 2012

Time on role 3 years, 2 months, 5 days

PILTON, Anthony David

Director

Retired Builder

RESIGNED

Assigned on 21 Aug 2013

Resigned on 23 Jul 2018

Time on role 4 years, 11 months, 2 days

SMITH, Renee

Director

Retired

RESIGNED

Assigned on 07 Sep 2018

Resigned on 17 Feb 2022

Time on role 3 years, 5 months, 10 days

WOODHEAD, John Stanford

Director

Director

RESIGNED

Assigned on 04 Oct 2007

Resigned on 09 Dec 2011

Time on role 4 years, 2 months, 5 days


Some Companies

CIVIL NUCLEAR CONSTABULARY WELFARE LIMITED

CINNAMON HOUSE CINNAMON PARK,FEARNHEAD,WA2 0AP

Number:07330248
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL VOLANTIS SOLUTIONS LIMITED

72 HIGH STREET,HASLEMERE,GU27 2LA

Number:11203082
Status:ACTIVE
Category:Private Limited Company

GSQUARE SOFTWARE LTD.

S G HOUSE,WINCHESTER,SO23 9HX

Number:11769764
Status:ACTIVE
Category:Private Limited Company

MODE HUNTER LTD.

STUDIO 17,LONDON,E14 0GZ

Number:08186814
Status:ACTIVE
Category:Private Limited Company

OMEGA SCAFFOLD LTD

1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR

Number:09236442
Status:ACTIVE
Category:Private Limited Company

SEMTECH EMEA LIMITED

40 HOLBORN VIADUCT,LONDON,EC1N 2PZ

Number:04760596
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