GREAT HOUSE COURT RTM COMPANY LIMITED

Kings House Greystoke Business Centre Kings House Greystoke Business Centre, Portishead, BS20 6PY, Bristol
StatusACTIVE
Company No.07311652
Category
Incorporated12 Jul 2010
Age13 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

GREAT HOUSE COURT RTM COMPANY LIMITED is an active with number 07311652. It was incorporated 13 years, 10 months, 21 days ago, on 12 July 2010. The company address is Kings House Greystoke Business Centre Kings House Greystoke Business Centre, Portishead, BS20 6PY, Bristol.



People

KINGSDALE GROUP LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Mar 2011

Current time on role 13 years, 3 months, 1 day

WEST, Karen Medina

Director

Retired

ACTIVE

Assigned on 06 Sep 2018

Current time on role 5 years, 8 months, 26 days

THE RIGHT TO MANAGE FEDERATION LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jul 2010

Resigned on 01 Mar 2011

Time on role 7 months, 20 days

BELTON, Cynthia Pauline

Director

Retired

RESIGNED

Assigned on 03 Sep 2020

Resigned on 06 Feb 2022

Time on role 1 year, 5 months, 3 days

BENHAM, Sylvia

Director

Retired

RESIGNED

Assigned on 15 Nov 2010

Resigned on 28 Sep 2012

Time on role 1 year, 10 months, 13 days

BRAMWELL, Wendy Rosina

Director

Retired

RESIGNED

Assigned on 01 Dec 2010

Resigned on 17 Mar 2019

Time on role 8 years, 3 months, 16 days

BRAND, Stanley Ronald

Director

None

RESIGNED

Assigned on 12 Jul 2010

Resigned on 28 Sep 2012

Time on role 2 years, 2 months, 16 days

BROXTON, Terence James

Director

None

RESIGNED

Assigned on 12 Jul 2010

Resigned on 24 Oct 2011

Time on role 1 year, 3 months, 12 days

BURRIN, Sheila Joan

Director

Retired

RESIGNED

Assigned on 28 Sep 2012

Resigned on 06 Jan 2014

Time on role 1 year, 3 months, 8 days

COOMBE, Olive Josephine

Director

Retired

RESIGNED

Assigned on 28 Sep 2012

Resigned on 07 Sep 2017

Time on role 4 years, 11 months, 9 days

FARMER, Norman Joseph

Director

Retired

RESIGNED

Assigned on 24 Oct 2011

Resigned on 08 Sep 2016

Time on role 4 years, 10 months, 15 days

GARDINER, Moira Irene

Director

Retired

RESIGNED

Assigned on 02 Nov 2021

Resigned on 06 Dec 2021

Time on role 1 month, 4 days

HAYNES, Agnes

Director

Retired

RESIGNED

Assigned on 11 Sep 2014

Resigned on 07 Sep 2017

Time on role 2 years, 11 months, 26 days

PENFORD, David Henry

Director

Retired

RESIGNED

Assigned on 28 Sep 2012

Resigned on 13 Aug 2019

Time on role 6 years, 10 months, 15 days

PUTA, Marie Olive

Director

Retired

RESIGNED

Assigned on 06 Sep 2018

Resigned on 06 Nov 2023

Time on role 5 years, 2 months

STOTT, Joan Brenda

Director

Retired

RESIGNED

Assigned on 12 Jul 2010

Resigned on 15 Nov 2010

Time on role 4 months, 3 days

TAYLOR, Ruth Doreen Eleanor

Director

Retired

RESIGNED

Assigned on 06 Sep 2018

Resigned on 02 Sep 2021

Time on role 2 years, 11 months, 26 days

THOMAS, George Ernest

Director

Retired

RESIGNED

Assigned on 02 Sep 2021

Resigned on 28 Oct 2021

Time on role 1 month, 26 days


Some Companies

CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED

C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:02999210
Status:ACTIVE
Category:Private Limited Company

EDILOM SOFTWARE SERVICES LTD.

36 THE MOORLANDS,LEEDS,LS17 8AB

Number:09097680
Status:ACTIVE
Category:Private Limited Company

IRVES AUTO PARTS & REPAIR CENTRE LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11760698
Status:ACTIVE
Category:Private Limited Company

M A JEWELERS LTD

306 KEIGHLEY ROAD,BRADFORD,BD9 4EY

Number:07570437
Status:ACTIVE
Category:Private Limited Company

MALIK GROCERS LTD

MALIK HOUSE,GLASGOW,G42 7BY

Number:SC520385
Status:ACTIVE
Category:Private Limited Company

RICHARD DESIGNS LIMITED

UNIT 115,ELY,CB6 3NX

Number:06179288
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