MONROE HOUSE RTM LIMITED

48 Mount Ephraim 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, England
StatusACTIVE
Company No.09853804
Category
Incorporated03 Nov 2015
Age8 years, 7 months
JurisdictionEngland Wales

SUMMARY

MONROE HOUSE RTM LIMITED is an active with number 09853804. It was incorporated 8 years, 7 months ago, on 03 November 2015. The company address is 48 Mount Ephraim 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, England.



People

ALEXANDRE BOYES MAN LTD

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2023

Current time on role 10 months, 2 days

BLACKBURNE, John

Director

Civil Servant

ACTIVE

Assigned on 29 Aug 2023

Current time on role 9 months, 5 days

KADER, Aras Saber

Director

Information Security Consultant

ACTIVE

Assigned on 25 Jul 2023

Current time on role 10 months, 9 days

PATEL, Akash Gaurang

Director

Pharmacist

ACTIVE

Assigned on 11 Nov 2015

Current time on role 8 years, 6 months, 22 days

REEVES, Clifford

Director

Tv Director

ACTIVE

Assigned on 03 Nov 2015

Current time on role 8 years, 7 months

O'CONNOR, Avril Ann

Secretary

RESIGNED

Assigned on 07 Dec 2015

Resigned on 22 Oct 2016

Time on role 10 months, 15 days

URANG PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2016

Resigned on 01 Aug 2023

Time on role 6 years, 8 months, 31 days

BARRY, Thomas

Director

Civil Servant

RESIGNED

Assigned on 11 Nov 2015

Resigned on 27 Apr 2023

Time on role 7 years, 5 months, 16 days

LOCKHART, Paddy

Director

Psychologist

RESIGNED

Assigned on 16 Nov 2015

Resigned on 06 May 2016

Time on role 5 months, 20 days

MILLER, Eric Robert, Dr

Director

Doctor

RESIGNED

Assigned on 16 Nov 2015

Resigned on 01 Jan 2017

Time on role 1 year, 1 month, 15 days

MILLER, Shanon Belicia Bakke

Director

Executive Assistant

RESIGNED

Assigned on 30 Nov 2015

Resigned on 13 Jul 2023

Time on role 7 years, 7 months, 13 days

O'CONNOR, Avril Ann

Director

N/A

RESIGNED

Assigned on 20 Dec 2021

Resigned on 06 Sep 2023

Time on role 1 year, 8 months, 17 days

O'CONNOR, Avril Ann

Director

Public Relations

RESIGNED

Assigned on 03 Nov 2015

Resigned on 22 Oct 2016

Time on role 11 months, 19 days

PATEL, Parthiv Gaurang Prakashchandra

Director

Accountant

RESIGNED

Assigned on 11 Nov 2015

Resigned on 14 Feb 2017

Time on role 1 year, 3 months, 3 days


Some Companies

AIR ON SERVICES LTD

39 HOLT STREET,MANCHESTER,M30 7HQ

Number:11126757
Status:ACTIVE
Category:Private Limited Company

CREATIVE DIGITAL IMAGES HOLDINGS LIMITED

MILLERSDALE CLOSE,BRADFORD,BD4 6RX

Number:09758586
Status:ACTIVE
Category:Private Limited Company

CROSSFIT MARBELLA HOLIDAYS LIMITED

30 BEECHWOOD STREET,SUNDERLAND,SR2 7LU

Number:10343110
Status:ACTIVE
Category:Private Limited Company

JJ LOWERY LTD

CHURCH HOUSE,GOXHILL,DN19 7JQ

Number:11289239
Status:ACTIVE
Category:Private Limited Company

K&P SURVEYORS LTD

33 HARRISON ROAD,HALIFAX,HX1 2AF

Number:09388736
Status:ACTIVE
Category:Private Limited Company

PYMROYD SERVICES LTD

25 HANSON ROAD,HOLMFIRTH,HD9 5LR

Number:10253168
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