RV DEVELOPMENTS SHIPLAKE LTD

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.10516438
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

RV DEVELOPMENTS SHIPLAKE LTD is an active private limited company with number 10516438. It was incorporated 7 years, 5 months, 27 days ago, on 08 December 2016. The company address is 2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



People

BAX, William Robert

Director

Surveyor

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 2 months, 3 days

CARPENTER, Clair

Director

Coo

ACTIVE

Assigned on 15 Jun 2023

Current time on role 11 months, 19 days

O’BRIEN, Kevin Michael

Director

Cfo

ACTIVE

Assigned on 16 Jun 2023

Current time on role 11 months, 18 days

SEDDON, Tim Alex

Director

Executive Director

ACTIVE

Assigned on 30 May 2020

Current time on role 4 years, 5 days

LANGLEY, Abigail

Secretary

RESIGNED

Assigned on 31 May 2020

Resigned on 16 Jun 2023

Time on role 3 years, 16 days

NICHOLSON, Alix Clare

Secretary

RESIGNED

Assigned on 16 Jun 2023

Resigned on 13 Mar 2024

Time on role 8 months, 27 days

REES, Sally Irene

Secretary

RESIGNED

Assigned on 08 Dec 2016

Resigned on 31 May 2020

Time on role 3 years, 5 months, 23 days

CRAWFORD, William Edwin John

Director

Development

RESIGNED

Assigned on 08 Dec 2016

Resigned on 20 Mar 2020

Time on role 3 years, 3 months, 12 days

DONALDSON, Neil

Director

Accountant

RESIGNED

Assigned on 08 Dec 2016

Resigned on 31 May 2020

Time on role 3 years, 5 months, 23 days

MOORE, Stewart

Director

Company Director

RESIGNED

Assigned on 28 Apr 2022

Resigned on 30 Jun 2023

Time on role 1 year, 2 months, 2 days

OVEY, Andrew George Esmond

Director

Investment Manager

RESIGNED

Assigned on 29 Sep 2017

Resigned on 25 Jul 2019

Time on role 1 year, 9 months, 26 days

PHILLIPS, David Christopher

Director

Surveyor

RESIGNED

Assigned on 08 Dec 2016

Resigned on 29 Sep 2017

Time on role 9 months, 21 days

ROCHOLL, Zoe Sonia

Director

Executive Director

RESIGNED

Assigned on 30 May 2020

Resigned on 28 Apr 2022

Time on role 1 year, 10 months, 29 days

TRIVEDI, Hetal Dinesh

Director

Chartered Accountant

RESIGNED

Assigned on 02 Nov 2020

Resigned on 11 Nov 2022

Time on role 2 years, 9 days

WELBY, Nigel Frankell

Director

Director

RESIGNED

Assigned on 08 Dec 2016

Resigned on 29 Sep 2017

Time on role 9 months, 21 days


Some Companies

070QL LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11093076
Status:ACTIVE
Category:Private Limited Company

ALEXIA GRACE BRIDAL BOUTIQUE LTD

1 SYCAMORE ROAD,MANCHESTER,M46 9DZ

Number:10355706
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOOSE GREEN (FLITWICK) MANAGEMENT COMPANY LIMITED

FIRST FLOOR 5 DOOLITTLE YARD,BEDFORD,MK45 2NW

Number:07585385
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMOTORZ LTD

25 SAWBRIDGEWORTH COURT,BUSHEY,WD23 3ET

Number:10889512
Status:ACTIVE
Category:Private Limited Company

SALMANOV LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08916384
Status:ACTIVE
Category:Private Limited Company

THE CEECEE PARTNERSHIP LLP

"LE POIRIER",LONDON,SE15 4BD

Number:OC401837
Status:ACTIVE
Category:Limited Liability Partnership

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