29 ROSE VALLEY MANAGEMENT COMPANY LTD

2 Buckingham Court 2 Buckingham Court, Loughton, IG10 2QZ, England
StatusACTIVE
Company No.08525248
Category
Incorporated13 May 2013
Age11 years, 10 days
JurisdictionEngland Wales

SUMMARY

29 ROSE VALLEY MANAGEMENT COMPANY LTD is an active with number 08525248. It was incorporated 11 years, 10 days ago, on 13 May 2013. The company address is 2 Buckingham Court 2 Buckingham Court, Loughton, IG10 2QZ, England.



People

CLARKE HILLYER LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 May 2020

Current time on role 4 years, 10 days

CUTBILL, Timothy

Director

Unknown

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 3 months, 10 days

DENNEHY, Frances

Director

Unknown

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 3 months, 10 days

DIXON, Paul

Director

Unknown

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 3 months, 10 days

FLACK, Daryl Richard

Director

It Consultant

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 3 months, 10 days

MARSTON, Georgia

Director

Personal Assistant

ACTIVE

Assigned on 03 Sep 2021

Current time on role 2 years, 8 months, 20 days

MCENIRY, Patrick

Director

.

ACTIVE

Assigned on 23 Jul 2021

Current time on role 2 years, 10 months

TOLLEY, Marc

Director

Unknown

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 3 months, 10 days

TAYLOR, Mark

Secretary

RESIGNED

Assigned on 23 Mar 2015

Resigned on 01 Dec 2016

Time on role 1 year, 8 months, 9 days

GATEWAY CORPORATE SOLUTIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Aug 2019

Resigned on 13 May 2020

Time on role 9 months, 6 days

ISEC SECRETARIAL & CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2016

Resigned on 07 Aug 2019

Time on role 2 years, 8 months, 6 days

BRINKLEY, Charles

Director

Design Engineer

RESIGNED

Assigned on 25 Feb 2020

Resigned on 31 May 2023

Time on role 3 years, 3 months, 6 days

DENCH, Amy

Director

Unknown

RESIGNED

Assigned on 13 Feb 2015

Resigned on 17 Jun 2022

Time on role 7 years, 4 months, 4 days

FREEMAN, James

Director

Unknown

RESIGNED

Assigned on 13 Feb 2015

Resigned on 06 Mar 2019

Time on role 4 years, 21 days

HOMANS, Stephen Kenneth

Director

Property Developer

RESIGNED

Assigned on 13 May 2013

Resigned on 27 Jan 2015

Time on role 1 year, 8 months, 14 days

HUTLEY, Michael George

Director

Property Developer

RESIGNED

Assigned on 13 May 2013

Resigned on 27 Jan 2015

Time on role 1 year, 8 months, 14 days

LOVERING, James

Director

Director

RESIGNED

Assigned on 09 May 2016

Resigned on 28 Jun 2022

Time on role 6 years, 1 month, 19 days

SACCO, Alexander James

Director

Restaurant Manager

RESIGNED

Assigned on 10 Feb 2015

Resigned on 25 Sep 2023

Time on role 8 years, 7 months, 15 days


Some Companies

'A PIECE OF' LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:07021112
Status:ACTIVE
Category:Private Limited Company

AUTO DOORS (NORTHERN) LIMITED

50 SMITH AVENUE,WISHAW,ML2 0RY

Number:SC550774
Status:ACTIVE
Category:Private Limited Company

CMAM PHARMACY LIMITED

REGENT COURT,GLASGOW,G2 2QZ

Number:SC333815
Status:ACTIVE
Category:Private Limited Company

L.E.I. FABRICATIONS LIMITED

UNIT 55 WELLINGTON INDUSTRIAL ESTATE,COSELEY,WV14 9EE

Number:11928236
Status:ACTIVE
Category:Private Limited Company

ML INVEST SCOTLAND FINANCE LIMITED PARTNERSHIP

QUARTERMILE ONE,EDINBURGH,EH3 9EP

Number:SL005537
Status:ACTIVE
Category:Limited Partnership

THRILLS & SPILLS LIMITED

5 GROVE PLACE,FAIRFORD,GL7 4BJ

Number:04588590
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