DAVIS COURT RTM COMPANY LIMITED

Sapphire Property Management Ltd Sapphire House Sapphire Property Management Ltd Sapphire House, Colchester, CO2 8YU, England
StatusACTIVE
Company No.07154474
Category
Incorporated11 Feb 2010
Age14 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

DAVIS COURT RTM COMPANY LIMITED is an active with number 07154474. It was incorporated 14 years, 2 months, 20 days ago, on 11 February 2010. The company address is Sapphire Property Management Ltd Sapphire House Sapphire Property Management Ltd Sapphire House, Colchester, CO2 8YU, England.



People

SAPPHIRE PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 2 months, 2 days

HAGGER, Sheilagh Monica Mary

Director

Director

ACTIVE

Assigned on 27 Oct 2022

Current time on role 1 year, 6 months, 7 days

KENWARD, Mary

Director

Retired

ACTIVE

Assigned on 11 Jan 2024

Current time on role 3 months, 23 days

PEARSON, Sybil Jean

Director

Director

ACTIVE

Assigned on 27 Oct 2022

Current time on role 1 year, 6 months, 7 days

SALVIDGE, Edwin Joseph

Director

Director

ACTIVE

Assigned on 15 Oct 2019

Current time on role 4 years, 6 months, 19 days

WALL, Richard Lawrence

Director

Director

ACTIVE

Assigned on 27 Oct 2022

Current time on role 1 year, 6 months, 7 days

HAGGER, Sheilagh Monica Mary

Secretary

RESIGNED

Assigned on 12 Dec 2022

Resigned on 01 Mar 2023

Time on role 2 months, 20 days

HOME FROM HOME

Corporate-secretary

RESIGNED

Assigned on 03 May 2022

Resigned on 28 Feb 2023

Time on role 9 months, 25 days

RTMF SECRETARIAL THE RIGHT TO MANAGE FEDERATION LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Feb 2010

Resigned on 07 Mar 2011

Time on role 1 year, 24 days

RTMF SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Nov 2012

Resigned on 11 Nov 2016

Time on role 4 years, 9 days

ADAMS, Susan

Director

None

RESIGNED

Assigned on 05 Sep 2012

Resigned on 24 Oct 2013

Time on role 1 year, 1 month, 19 days

BEAGLEY, Jacqueline

Director

None

RESIGNED

Assigned on 11 Feb 2010

Resigned on 13 May 2015

Time on role 5 years, 3 months, 2 days

BOOT, Christine

Director

Director

RESIGNED

Assigned on 25 Aug 2021

Resigned on 26 Sep 2022

Time on role 1 year, 1 month, 1 day

BURROWS, Coral

Director

Retired

RESIGNED

Assigned on 14 Oct 2015

Resigned on 09 Oct 2018

Time on role 2 years, 11 months, 26 days

FUSS, Doris Lotte

Director

Director

RESIGNED

Assigned on 15 Oct 2019

Resigned on 26 Sep 2022

Time on role 2 years, 11 months, 11 days

FUSS, Doris Lotte

Director

None

RESIGNED

Assigned on 11 Feb 2010

Resigned on 20 Aug 2012

Time on role 2 years, 6 months, 9 days

GRAY, Jean

Director

Retired

RESIGNED

Assigned on 14 Oct 2015

Resigned on 26 Sep 2019

Time on role 3 years, 11 months, 12 days

HABLE, Pat

Director

None

RESIGNED

Assigned on 11 Feb 2010

Resigned on 09 Jan 2012

Time on role 1 year, 10 months, 26 days

HAGGER, Sheilagh Monica Mary

Director

Director

RESIGNED

Assigned on 24 Oct 2019

Resigned on 13 Apr 2022

Time on role 2 years, 5 months, 20 days

HARRISON, Joan Iris

Director

Retired

RESIGNED

Assigned on 07 Oct 2014

Resigned on 14 Oct 2015

Time on role 1 year, 7 days

HOOPER, John Reginald

Director

Director

RESIGNED

Assigned on 17 Oct 2017

Resigned on 01 Jun 2019

Time on role 1 year, 7 months, 15 days

HUNTER, Ann

Director

Director

RESIGNED

Assigned on 15 Oct 2019

Resigned on 26 Sep 2022

Time on role 2 years, 11 months, 11 days

HUNTER, Ann

Director

None

RESIGNED

Assigned on 01 Dec 2011

Resigned on 20 Aug 2012

Time on role 8 months, 19 days

LONG, Sheila

Director

None

RESIGNED

Assigned on 11 Feb 2010

Resigned on 25 Aug 2021

Time on role 11 years, 6 months, 14 days

MILTON, Dorret

Director

None

RESIGNED

Assigned on 05 Sep 2012

Resigned on 14 Oct 2015

Time on role 3 years, 1 month, 9 days

MITCHELL, Beryl

Director

Director

RESIGNED

Assigned on 17 Oct 2017

Resigned on 01 Feb 2020

Time on role 2 years, 3 months, 15 days

MOYLE, Louisa

Director

None

RESIGNED

Assigned on 05 Sep 2012

Resigned on 14 Oct 2015

Time on role 3 years, 1 month, 9 days

SHERITON, Maureen

Director

None

RESIGNED

Assigned on 11 Feb 2010

Resigned on 20 Aug 2012

Time on role 2 years, 6 months, 9 days

WHEELDON, Ronald Naylor

Director

Retired

RESIGNED

Assigned on 14 Oct 2015

Resigned on 26 Sep 2022

Time on role 6 years, 11 months, 12 days

WHEELDON, Ronald Naylor

Director

None

RESIGNED

Assigned on 11 Feb 2010

Resigned on 20 Aug 2012

Time on role 2 years, 6 months, 9 days


Some Companies

BFC SOUTHPORT LIMITED

86-92 EASTBANK STREET,SOUTHPORT,PR8 1EF

Number:10999883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COGSWELL DESIGN SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11797874
Status:ACTIVE
Category:Private Limited Company

COMPUTER ALLIANCE LIMITED

709 ROMFORD ROAD,GREATER LONDON,E12 5AW

Number:04609637
Status:ACTIVE
Category:Private Limited Company

GREEN OAK PROPERTIES LIMITED

6 SOUTH CRESCENT,BLANDFORD,DT11 8AL

Number:08973772
Status:ACTIVE
Category:Private Limited Company

PROTEIN FOODS (U.K.) LIMITED

RAMSAY ROAD,TIPTON,DY4 9DU

Number:02771235
Status:ACTIVE
Category:Private Limited Company

THE LAB COLLECTIVE

12 STANLEY HALLS,LONDON,SE25 6AB

Number:08221267
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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