PARK HALL (RESIDENTS) RTM COMPANY LIMITED

Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England
StatusACTIVE
Company No.07212570
Category
Incorporated06 Apr 2010
Age14 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

PARK HALL (RESIDENTS) RTM COMPANY LIMITED is an active with number 07212570. It was incorporated 14 years, 1 month, 27 days ago, on 06 April 2010. The company address is Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England.



People

KINGSTON PROPERTY SERVICES

Corporate-secretary

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 27 days

AGGARWAL, Monu

Director

Pharmacist

ACTIVE

Assigned on 19 Aug 2011

Current time on role 12 years, 9 months, 15 days

AMER, Michael Josef

Director

Retired

ACTIVE

Assigned on 15 Sep 2020

Current time on role 3 years, 8 months, 18 days

DEWART, Gary Brian

Director

Customer Service

ACTIVE

Assigned on 14 Jul 2020

Current time on role 3 years, 10 months, 20 days

FLEMING, Rita

Director

Retired

ACTIVE

Assigned on 06 Apr 2010

Current time on role 14 years, 1 month, 27 days

MCDONALD, Anthony

Director

Telecommunication Engineer

ACTIVE

Assigned on 19 Jul 2012

Current time on role 11 years, 10 months, 15 days

ROSS, Nicola Louise

Director

Self Employed Florist

ACTIVE

Assigned on 11 Sep 2020

Current time on role 3 years, 8 months, 22 days

SAYERS, Michael

Director

Plumber

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 2 months, 27 days

THOMPSON, Patricia Ann

Director

Retired

ACTIVE

Assigned on 25 Mar 2019

Current time on role 5 years, 2 months, 9 days

TOWN & CITY SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 06 Apr 2010

Resigned on 06 Apr 2016

Time on role 6 years

CALLEN, Jean Hall

Director

Retired

RESIGNED

Assigned on 06 Apr 2010

Resigned on 04 May 2020

Time on role 10 years, 28 days

JACKSON, David

Director

.

RESIGNED

Assigned on 18 Feb 2011

Resigned on 17 Apr 2013

Time on role 2 years, 1 month, 27 days

KELLY, Laura

Director

Administrator

RESIGNED

Assigned on 16 Nov 2016

Resigned on 18 Feb 2020

Time on role 3 years, 3 months, 2 days

MCKINLEY, John

Director

Financial Advisor

RESIGNED

Assigned on 06 Apr 2010

Resigned on 18 Feb 2019

Time on role 8 years, 10 months, 12 days

SAYERS, Carol

Director

Retired

RESIGNED

Assigned on 13 Dec 2016

Resigned on 22 Mar 2021

Time on role 4 years, 3 months, 9 days


Some Companies

BRAUNTON CHRISTMAS TREE FARM LTD

THE CUSTOM HOUSE,BARNSTAPLE,EX31 1EU

Number:11470703
Status:ACTIVE
Category:Private Limited Company

EUROGOLD LTD

119A HIGH STREET,MARGATE,CT9 1JT

Number:11880622
Status:ACTIVE
Category:Private Limited Company

HOT WOK (STROUD) LIMITED

73 WESTWARD ROAD,STROUD,GL5 4JA

Number:07406756
Status:ACTIVE
Category:Private Limited Company

MOBI HUB INTERNATIONAL LIMITED

UNIT 1 FREEHOLD CENTRE,HOUNSLOW,TW4 6BX

Number:10936726
Status:ACTIVE
Category:Private Limited Company

P&P 64 LTD

190 WOOLWICH ROAD,BEXLEYHEATH,DA7 4LN

Number:10498164
Status:ACTIVE
Category:Private Limited Company

PLANET ZEUS LTD

CHARTER HOUSE, 7-9,CONGLETON,CW12 4BA

Number:09948376
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