AMAZON HOUSE RTM COMPANY LTD

Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England
StatusACTIVE
Company No.09405321
Category
Incorporated26 Jan 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

AMAZON HOUSE RTM COMPANY LTD is an active with number 09405321. It was incorporated 9 years, 3 months, 20 days ago, on 26 January 2015. The company address is Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England.



People

PRIME MANAGEMENT (PS) LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Feb 2019

Current time on role 5 years, 2 months, 21 days

LACHOWYCZ, Helen Christine

Director

Director

ACTIVE

Assigned on 07 Dec 2022

Current time on role 1 year, 5 months, 8 days

MILLS, Alexandra

Director

Project Manager

ACTIVE

Assigned on 07 Dec 2022

Current time on role 1 year, 5 months, 8 days

NESS, Richard

Director

Director

ACTIVE

Assigned on 14 Jul 2020

Current time on role 3 years, 10 months, 1 day

PERRY, Belinda

Director

Director

ACTIVE

Assigned on 07 Dec 2022

Current time on role 1 year, 5 months, 8 days

BROWNSELL, Florian

Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 10 Oct 2018

Time on role 1 year, 9 days

CARTER, Michael

Secretary

RESIGNED

Assigned on 10 Oct 2018

Resigned on 22 Feb 2019

Time on role 4 months, 12 days

CARTER, Michael

Secretary

RESIGNED

Assigned on 05 Jan 2017

Resigned on 01 Oct 2017

Time on role 8 months, 26 days

DAKIN, Madeleine

Secretary

RESIGNED

Assigned on 26 Jan 2015

Resigned on 05 Jan 2017

Time on role 1 year, 11 months, 10 days

CARTER, Michael James

Director

Employed

RESIGNED

Assigned on 22 Feb 2019

Resigned on 20 Jun 2019

Time on role 3 months, 26 days

CARTER, Stephanie

Director

Translator

RESIGNED

Assigned on 01 Oct 2017

Resigned on 10 Oct 2018

Time on role 1 year, 9 days

CHAKRABORTY, Pooja

Director

Economist

RESIGNED

Assigned on 10 Oct 2018

Resigned on 22 May 2020

Time on role 1 year, 7 months, 12 days

DEY, Ushinor

Director

Employed

RESIGNED

Assigned on 20 Jun 2019

Resigned on 28 May 2022

Time on role 2 years, 11 months, 8 days

GLOVER, Matthew

Director

Director

RESIGNED

Assigned on 04 Sep 2019

Resigned on 14 Mar 2024

Time on role 4 years, 6 months, 10 days

MARSHALL, Thomas

Director

General Manager

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Aug 2019

Time on role 1 year, 10 months, 29 days

SAEGERT, Matthew

Director

Auditor

RESIGNED

Assigned on 26 Jan 2015

Resigned on 01 Oct 2017

Time on role 2 years, 8 months, 5 days

SLOAN, Matthew

Director

Brand Consultant

RESIGNED

Assigned on 26 Jan 2015

Resigned on 01 Oct 2017

Time on role 2 years, 8 months, 5 days

RTM NOMINEES DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 26 Jan 2015

Resigned on 23 Jun 2015

Time on role 4 months, 28 days

RTM SECRETARIAL LTD

Corporate-director

RESIGNED

Assigned on 26 Jan 2015

Resigned on 22 Jun 2015

Time on role 4 months, 27 days


Some Companies

CHERRY CLICK LTD

93 PEMBROKE,GLASGOW,G74 3QD

Number:SC488290
Status:ACTIVE
Category:Private Limited Company

DOCTORS2UK LTD

33 DAYLESFORD ROAD,CHEADLE,SK8 1LE

Number:11266374
Status:ACTIVE
Category:Private Limited Company

INSTNT LTD

96 SPINNAKER HOUSE,LONDON,SW18 1FS

Number:09236221
Status:ACTIVE
Category:Private Limited Company

QUALITY PERSONNEL LIMITED

1 PARLIAMENT STREET,HULL,HU1 2AR

Number:03359640
Status:ACTIVE
Category:Private Limited Company

S FOUNTAIN LTD

C/O NOKES & CO SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:09971478
Status:ACTIVE
Category:Private Limited Company

THINKINGJIGSAW LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07828059
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