DILKUSHA COURT RTM COMPANY LIMITED

Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire, England
StatusACTIVE
Company No.07686674
Category
Incorporated29 Jun 2011
Age12 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

DILKUSHA COURT RTM COMPANY LIMITED is an active with number 07686674. It was incorporated 12 years, 10 months, 23 days ago, on 29 June 2011. The company address is Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire, England.



People

NAPIER MANAGEMENT SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 21 days

BALL, Madeleine Elizabeth Louise

Director

Retired

ACTIVE

Assigned on 26 Mar 2019

Current time on role 5 years, 1 month, 27 days

BATES, Jean Mary

Director

Retired

ACTIVE

Assigned on 30 Mar 2012

Current time on role 12 years, 1 month, 23 days

DIPPLE, Marilyn Susan

Director

Retired

ACTIVE

Assigned on 28 Mar 2017

Current time on role 7 years, 1 month, 25 days

KING, Janette

Director

Retired

ACTIVE

Assigned on 28 Mar 2017

Current time on role 7 years, 1 month, 25 days

RTMF SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Nov 2012

Resigned on 01 Nov 2023

Time on role 10 years, 11 months, 12 days

THE RIGHT TO MANAGE FEDERATION LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jun 2011

Resigned on 19 Nov 2012

Time on role 1 year, 4 months, 20 days

ANDERSON, Valerie Margaret

Director

Retired

RESIGNED

Assigned on 03 Nov 2011

Resigned on 06 Feb 2017

Time on role 5 years, 3 months, 3 days

BORTON, Hazel

Director

Retired

RESIGNED

Assigned on 22 Mar 2016

Resigned on 26 Jul 2021

Time on role 5 years, 4 months, 4 days

DIPPLE, Marilyn Susan

Director

Retired

RESIGNED

Assigned on 03 Nov 2011

Resigned on 30 Mar 2012

Time on role 4 months, 27 days

FULLER, Brian Thomas

Director

Retired

RESIGNED

Assigned on 26 Jul 2021

Resigned on 26 Jun 2022

Time on role 11 months

FULLER, Brian Thomas

Director

Retired

RESIGNED

Assigned on 25 Mar 2014

Resigned on 22 Mar 2016

Time on role 1 year, 11 months, 28 days

FULLER, Brian Thomas

Director

Retired

RESIGNED

Assigned on 03 Nov 2011

Resigned on 25 Sep 2012

Time on role 10 months, 22 days

HARRISON, Mavis

Director

Retired

RESIGNED

Assigned on 02 Apr 2013

Resigned on 28 Mar 2017

Time on role 3 years, 11 months, 26 days

HOPTON, Sydney Thomas

Director

Retired

RESIGNED

Assigned on 29 Jun 2011

Resigned on 03 Oct 2018

Time on role 7 years, 3 months, 4 days

MCDONALD, Anthony

Director

Retired

RESIGNED

Assigned on 03 Nov 2011

Resigned on 25 Mar 2014

Time on role 2 years, 4 months, 22 days


Some Companies

ASKEW GLASS LIMITED

78 ASKEW ROAD,LONDON,W12 9BJ

Number:07396831
Status:ACTIVE
Category:Private Limited Company

EBLACK LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11154819
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GO-DEVELOP (WALKDEN ROAD) LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:11785789
Status:ACTIVE
Category:Private Limited Company

GREEN CASH&CARRY LTD

15 HERBERT ROAD,NOTTINGHAM,NG17 9DD

Number:11814498
Status:ACTIVE
Category:Private Limited Company

N.W. PEACHEY PROPERTIES (WEST ROW) LIMITED

THE FORGE COTTAGE 2 HIGH STREET,BURY ST EDMUNDS,IP28 7EJ

Number:01240543
Status:ACTIVE
Category:Private Limited Company

PNCL GROUP LTD

50 MERRIVALE ROAD,PORTSMOUTH,PO2 0TL

Number:09551314
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