RV DEVELOPMENTS CHESTER LTD

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.10516583
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

RV DEVELOPMENTS CHESTER LTD is an active private limited company with number 10516583. 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

AVON ESTATES (LONDON) LIMITED

88 EDGWARE WAY,MIDDLESEX,HA8 8JS

Number:03058835
Status:ACTIVE
Category:Private Limited Company

CHANNELMED 360 LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11269457
Status:ACTIVE
Category:Private Limited Company

HERO BRANDS LTD

110 EASTER QUEENSLIE ROAD,GLASGOW,G33 4UL

Number:SC586287
Status:ACTIVE
Category:Private Limited Company

PODIATRY FOOTCARE LIMITED

CENTRAL CHAMBERS 45-47,RUGBY,CV21 2SG

Number:07068834
Status:ACTIVE
Category:Private Limited Company

RENAUDE LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:03296946
Status:ACTIVE
Category:Private Limited Company

RENESOLA UK LIMITED

BUILDING 3, SUITE 121 CHISWICK PARK,LONDON,W4 5YA

Number:08484644
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