THE NEW FRINTON GRAND RTM COMPANY LIMITED

Aston House Aston House, Colchester, CO3 3EY, Essex, England
StatusACTIVE
Company No.07354454
Category
Incorporated24 Aug 2010
Age13 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE NEW FRINTON GRAND RTM COMPANY LIMITED is an active with number 07354454. It was incorporated 13 years, 8 months, 29 days ago, on 24 August 2010. The company address is Aston House Aston House, Colchester, CO3 3EY, Essex, England.



People

BOYDENS LEASEHOLD & ESTATE MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 9 months, 21 days

KIELTY, Susan

Director

Retired

ACTIVE

Assigned on 31 Oct 2017

Current time on role 6 years, 6 months, 22 days

SMITH, Hazel

Director

Retired

ACTIVE

Assigned on 09 Dec 2022

Current time on role 1 year, 5 months, 13 days

ADLER, Douglas Jeffrey

Director

None

RESIGNED

Assigned on 24 Aug 2010

Resigned on 14 Mar 2024

Time on role 13 years, 6 months, 21 days

ALLDREAD, David

Director

Retired

RESIGNED

Assigned on 28 Nov 2014

Resigned on 15 Sep 2015

Time on role 9 months, 17 days

BUCK, Terence William

Director

It Consultant

RESIGNED

Assigned on 25 Jun 2018

Resigned on 31 Mar 2019

Time on role 9 months, 6 days

DALDRY, Linda Joy

Director

Restaurateur

RESIGNED

Assigned on 07 Apr 2015

Resigned on 15 Sep 2015

Time on role 5 months, 8 days

DIAS, Peter Michael

Director

None

RESIGNED

Assigned on 24 Aug 2010

Resigned on 07 Oct 2021

Time on role 11 years, 1 month, 14 days

EPPS, Kathleen Margaret

Director

Retired

RESIGNED

Assigned on 11 Nov 2016

Resigned on 25 Jul 2017

Time on role 8 months, 14 days

GREENSLADE, Gillian Carol

Director

Retired

RESIGNED

Assigned on 10 Sep 2019

Resigned on 09 Dec 2022

Time on role 3 years, 2 months, 29 days

HEPBURN, Elizabeth Smiley Munnis

Director

Housewife

RESIGNED

Assigned on 02 Jul 2012

Resigned on 28 Nov 2014

Time on role 2 years, 4 months, 26 days

JACOBS, Malcolm Robert

Director

None

RESIGNED

Assigned on 24 Aug 2010

Resigned on 05 Dec 2018

Time on role 8 years, 3 months, 12 days

MATTHEWS, Theresa Eileen

Director

Careers Adviser

RESIGNED

Assigned on 22 Oct 2015

Resigned on 22 Jun 2018

Time on role 2 years, 8 months

SHEPPARD, Margaret Elisabeth

Director

Housewife

RESIGNED

Assigned on 02 Jul 2012

Resigned on 10 Oct 2014

Time on role 2 years, 3 months, 8 days

WARMISHAM, Barry Charles

Director

Company Registration Agent

RESIGNED

Assigned on 24 Aug 2010

Resigned on 24 Aug 2010

Time on role


Some Companies

ANGHARAD EVANS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11642823
Status:ACTIVE
Category:Private Limited Company

CLEANWAYS LIMITED

31 EAST MOUNT,CO DOWN,BT23 8SE

Number:NI008061
Status:ACTIVE
Category:Private Limited Company

D.P. WINDOWS & DOORS LIMITED

6 POPLAR ROAD,GLENROTHES,KY7 4AA

Number:SC355600
Status:ACTIVE
Category:Private Limited Company

G K AESTHETICS (2018) LTD

7 SPRINGFIELD PARADE,BELFAST,BT13 3QR

Number:NI655832
Status:ACTIVE
Category:Private Limited Company

MEDIC EDUCATION LIMITED

1 GARDEN WAY,LOUGHTON,IG10 2SF

Number:08943961
Status:ACTIVE
Category:Private Limited Company

ORTHO NORWAY LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07159758
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