ROMA COURT (SEVENOAKS) LIMITED

James Pilcher House James Pilcher House, Gravesend, DA12 1BG, Kent, United Kingdom
StatusACTIVE
Company No.06825480
Category
Incorporated20 Feb 2009
Age15 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

ROMA COURT (SEVENOAKS) LIMITED is an active with number 06825480. It was incorporated 15 years, 3 months, 21 days ago, on 20 February 2009. The company address is James Pilcher House James Pilcher House, Gravesend, DA12 1BG, Kent, United Kingdom.



People

DAMM, Sandy Jean Paul

Director

Managing Director

ACTIVE

Assigned on 11 May 2015

Current time on role 9 years, 1 month, 2 days

FUNNELL, Paul Richard

Director

Managing Director

ACTIVE

Assigned on 20 Feb 2009

Current time on role 15 years, 3 months, 21 days

GRAHAM, Eileen Ann

Director

Retired

ACTIVE

Assigned on 20 Feb 2009

Current time on role 15 years, 3 months, 21 days

RIDER, Irene Gladys

Director

Director

ACTIVE

Assigned on 20 Feb 2009

Current time on role 15 years, 3 months, 21 days

TISDALL, Janet Maureen

Director

Retired

ACTIVE

Assigned on 20 Feb 2009

Current time on role 15 years, 3 months, 21 days

WALLIS, Peter Ian

Secretary

Retired

RESIGNED

Assigned on 20 Feb 2009

Resigned on 20 Feb 2010

Time on role 1 year

ACORN ESTATE MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 04 Jan 2010

Resigned on 31 Mar 2017

Time on role 7 years, 2 months, 27 days

BOURNE, Paul Oswald

Director

Retired

RESIGNED

Assigned on 20 Feb 2009

Resigned on 01 Jan 2014

Time on role 4 years, 10 months, 9 days

BROWN, Katherine Mary

Director

Teacher

RESIGNED

Assigned on 20 Feb 2009

Resigned on 28 Nov 2017

Time on role 8 years, 9 months, 8 days

DAVIS, Andrew Simon

Director

Director

RESIGNED

Assigned on 20 Feb 2009

Resigned on 20 Feb 2009

Time on role

EMERY, Alan James

Director

Retired

RESIGNED

Assigned on 20 Feb 2009

Resigned on 31 Oct 2014

Time on role 5 years, 8 months, 11 days

JACQUEL, Carine Noelle Catherine

Director

None

RESIGNED

Assigned on 22 Jun 2015

Resigned on 20 Sep 2021

Time on role 6 years, 2 months, 28 days

PATHER, Sharmanie Dhanpalan

Director

Dentist

RESIGNED

Assigned on 20 Feb 2009

Resigned on 14 Apr 2021

Time on role 12 years, 1 month, 22 days

STARLING, Lorna Margery Doreen

Director

Owner

RESIGNED

Assigned on 20 Feb 2009

Resigned on 20 Aug 2015

Time on role 6 years, 6 months

THOM, Kenneth Robert, Reverend

Director

Church Minister

RESIGNED

Assigned on 20 Feb 2009

Resigned on 08 Apr 2022

Time on role 13 years, 1 month, 16 days

THOMSON, Ross Alexander James

Director

Company Director

RESIGNED

Assigned on 20 Feb 2009

Resigned on 16 Oct 2015

Time on role 6 years, 7 months, 24 days

WALLIS, Peter Ian

Director

Retired

RESIGNED

Assigned on 20 Feb 2009

Resigned on 20 Mar 2015

Time on role 6 years, 1 month


Some Companies

ITHINKING CONSULTANCY LIMITED

32 TYTHERTON ROAD,LONDON,N19 4QA

Number:09537780
Status:ACTIVE
Category:Private Limited Company

JOHN R THOMAS FLORIST LIMITED

3 SANDFORD AVENUE,CHURCH STRETTON,SY6 6BH

Number:11046340
Status:ACTIVE
Category:Private Limited Company

NESBRU CONSULT LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06464665
Status:ACTIVE
Category:Private Limited Company

PERFORM! WORLD LIMITED

110 TERREGLES AVENUE,GLASGOW,G41 4LJ

Number:SC248885
Status:ACTIVE
Category:Private Limited Company

PLACES FOR PEOPLE LEISURE LIMITED

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:08363432
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROTEK HOLDINGS LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:02820619
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