DUNSTAN ROAD MANAGEMENT COMPANY LIMITED

48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, United Kingdom
StatusACTIVE
Company No.06711225
Category
Incorporated30 Sep 2008
Age15 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

DUNSTAN ROAD MANAGEMENT COMPANY LIMITED is an active with number 06711225. It was incorporated 15 years, 7 months, 16 days ago, on 30 September 2008. The company address is 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, United Kingdom.



People

ALEXANDRE BOYES MAN LTD

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 15 days

BATES, Roger Clifford

Director

Structural Engineer

ACTIVE

Assigned on 07 Jan 2011

Current time on role 13 years, 4 months, 9 days

OVENELL, James Thomas

Director

Marketing Manager

ACTIVE

Assigned on 04 Apr 2016

Current time on role 8 years, 1 month, 12 days

CULVERHOUSE, David

Secretary

RESIGNED

Assigned on 07 Jan 2011

Resigned on 01 Jun 2018

Time on role 7 years, 4 months, 25 days

WHELAN, Susan

Secretary

Company Secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 07 Jan 2011

Time on role 2 years, 3 months, 7 days

MCH MANAGEMENT SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2018

Resigned on 01 Jul 2022

Time on role 4 years, 30 days

CULVERHOUSE, David

Director

Private Banker

RESIGNED

Assigned on 07 Jan 2011

Resigned on 01 Jun 2018

Time on role 7 years, 4 months, 25 days

DWYER, Daniel John

Director

Company Registration Agent

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Sep 2008

Time on role

DWYER, Daniel James

Nominee-director

Company Registration Agent

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Sep 2008

Time on role

GREEN, Peter William

Director

Director

RESIGNED

Assigned on 30 Sep 2008

Resigned on 07 Jan 2011

Time on role 2 years, 3 months, 7 days

MEYER, Sophie

Director

Property Leasing

RESIGNED

Assigned on 07 Jan 2011

Resigned on 01 Feb 2013

Time on role 2 years, 25 days

OLIVER, Lee John

Director

Banker

RESIGNED

Assigned on 07 Jan 2011

Resigned on 07 Feb 2016

Time on role 5 years, 1 month

OLIVER, Rachel Anna

Director

Homemaker

RESIGNED

Assigned on 07 Jan 2011

Resigned on 15 May 2018

Time on role 7 years, 4 months, 8 days

WHELAN, John Joseph

Director

Accountant

RESIGNED

Assigned on 30 Sep 2008

Resigned on 07 Jan 2011

Time on role 2 years, 3 months, 7 days

WOOD, Susan Elizabeth

Director

Civil Servant

RESIGNED

Assigned on 07 Jan 2011

Resigned on 25 Mar 2016

Time on role 5 years, 2 months, 18 days


Some Companies

Number:CE003652
Status:ACTIVE
Category:Charitable Incorporated Organisation

CLARENDON HILL PROPERTIES LTD

WORKER BEE OFFICES,ROMFORD,RM1 3PJ

Number:09922118
Status:ACTIVE
Category:Private Limited Company

EMPOWERED MARKETING GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11069712
Status:ACTIVE
Category:Private Limited Company

FUTURE CUT SONGS LTD

30 HATHEROP ROAD,HAMPTON,TW12 2RH

Number:07160581
Status:ACTIVE
Category:Private Limited Company

GICLEE MEDIA SUPPLIES LTD

11 COOPERS LANE COOPERS LANE,COLCHESTER,CO7 6AX

Number:07360612
Status:ACTIVE
Category:Private Limited Company

PARK ELECTRONICS LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:07270587
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