MARLOW TOWN REGATTA AND FESTIVAL

Marlow Rowing Club Marlow Rowing Club, Marlow, SL7 1RH, Buckinghamshire, England
StatusACTIVE
Company No.06689807
Category
Incorporated04 Sep 2008
Age15 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

MARLOW TOWN REGATTA AND FESTIVAL is an active with number 06689807. It was incorporated 15 years, 9 months, 12 days ago, on 04 September 2008. The company address is Marlow Rowing Club Marlow Rowing Club, Marlow, SL7 1RH, Buckinghamshire, England.



People

MONEY, Caroline

Secretary

ACTIVE

Assigned on 18 Nov 2015

Current time on role 8 years, 6 months, 28 days

ATKINSON, Howard Robin Crawford

Director

Chartered Civil & Structural Engineer

ACTIVE

Assigned on 17 Oct 2019

Current time on role 4 years, 7 months, 30 days

CAMPBELL, Sarah Theresa

Director

Creative Manager

ACTIVE

Assigned on 17 Oct 2019

Current time on role 4 years, 7 months, 30 days

JONES, Andrew Christopher

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 9 months, 15 days

LENTON, Christopher Trevor

Director

Chief Executive

ACTIVE

Assigned on 04 Mar 2022

Current time on role 2 years, 3 months, 12 days

BLAIR, Niall Irving

Secretary

Accountant

RESIGNED

Assigned on 14 Jan 2009

Resigned on 01 Feb 2010

Time on role 1 year, 18 days

ROBINSON, Richard Howard

Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 18 Nov 2015

Time on role 5 years, 9 months, 17 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Sep 2008

Resigned on 04 Sep 2008

Time on role

ALI, Nav

Director

Supply Chain & Logistics Consultant

RESIGNED

Assigned on 18 Jul 2011

Resigned on 12 Jul 2023

Time on role 11 years, 11 months, 25 days

BOOTH, Lee Jon

Director

Company Director

RESIGNED

Assigned on 17 Oct 2019

Resigned on 07 Feb 2022

Time on role 2 years, 3 months, 21 days

BROWN, Suzanne Elizabeth

Director

Manager

RESIGNED

Assigned on 18 Sep 2013

Resigned on 09 Feb 2022

Time on role 8 years, 4 months, 21 days

CAMPBELL, James Michael

Director

Retired Headmaster

RESIGNED

Assigned on 14 Jan 2009

Resigned on 13 May 2011

Time on role 2 years, 3 months, 30 days

CHURCHILL, Daniel John

Director

Consultant

RESIGNED

Assigned on 14 Jan 2009

Resigned on 04 Apr 2013

Time on role 4 years, 2 months, 21 days

HILL, Charles Anthony

Director

Qa Manager

RESIGNED

Assigned on 01 Sep 2016

Resigned on 11 Mar 2020

Time on role 3 years, 6 months, 10 days

HOYLE, Christopher

Director

Global Telecommunications Marketing Manager

RESIGNED

Assigned on 11 Jul 2013

Resigned on 12 Sep 2018

Time on role 5 years, 2 months, 1 day

HUDSON, David Timothy

Director

Manager

RESIGNED

Assigned on 24 Sep 2015

Resigned on 04 Mar 2018

Time on role 2 years, 5 months, 10 days

HUNT, Peter Michael

Director

Retired

RESIGNED

Assigned on 14 Jan 2009

Resigned on 17 Oct 2019

Time on role 10 years, 9 months, 3 days

KENYON, Craig Stuart

Director

Accountant

RESIGNED

Assigned on 14 Jan 2009

Resigned on 19 Dec 2012

Time on role 3 years, 11 months, 5 days

LENTON, Christopher Trevor

Director

Corporate Consultant And Chartered Secretary

RESIGNED

Assigned on 17 Oct 2012

Resigned on 13 Nov 2019

Time on role 7 years, 27 days

LEWIS, Richard Didwith

Director

Retired

RESIGNED

Assigned on 11 Jul 2013

Resigned on 16 Sep 2015

Time on role 2 years, 2 months, 5 days

ROBINSON, Richard Howard

Director

Occupational Consultant

RESIGNED

Assigned on 18 Jul 2011

Resigned on 20 Nov 2015

Time on role 4 years, 4 months, 2 days

SARGEANT, Dennis Frederick Hatherley

Director

Retired Air Traffic Controller

RESIGNED

Assigned on 14 Jan 2009

Resigned on 19 Dec 2012

Time on role 3 years, 11 months, 5 days

SLATER, Lance Malcolm

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Jan 2009

Resigned on 11 Jul 2013

Time on role 4 years, 5 months, 28 days

SOUTHON, Derrick Hamilton

Director

Director

RESIGNED

Assigned on 14 Jan 2009

Resigned on 18 Jul 2011

Time on role 2 years, 6 months, 4 days

TROUNCE, Andrew John

Director

Finance Director

RESIGNED

Assigned on 18 Nov 2015

Resigned on 31 Aug 2016

Time on role 9 months, 13 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Sep 2008

Resigned on 04 Sep 2008

Time on role


Some Companies

ALAN PRICE AUTOMOBILE SERVICES LIMITED

91 TONTINE STREET,BLACKBURN,BB1 6DR

Number:09505623
Status:ACTIVE
Category:Private Limited Company

COTUSO LTD

231 FOREST ROAD,LONDON,E17 6HD

Number:10537652
Status:ACTIVE
Category:Private Limited Company

J & D SALMON LIMITED

BRIDGEWATER HOUSE CENTURY PARK,ALTRINCHAM,WA14 5HH

Number:08257584
Status:ACTIVE
Category:Private Limited Company

KERRY LOGISTICS (UK) LIMITED

KERRY LOGISTICS (UK) LIMITED BROADOAK INDUSTRIAL PARK,TRAFFORD PARK,M17 1RW

Number:01571804
Status:ACTIVE
Category:Private Limited Company

M AND N PIZZA LTD

3A ROSSE CLOSE,WASHINGTON,NE37 1ET

Number:11753365
Status:ACTIVE
Category:Private Limited Company

STONOR SURVEY LIMITED

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:10153780
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