CORNWALL HOUSE RMC LIMITED

C/O Inspired Property Management Ltd 6 Malton Way C/O Inspired Property Management Ltd 6 Malton Way, Doncaster, DN6 7FE, England
StatusACTIVE
Company No.10612207
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

CORNWALL HOUSE RMC LIMITED is an active private limited company with number 10612207. It was incorporated 7 years, 4 months, 7 days ago, on 09 February 2017. The company address is C/O Inspired Property Management Ltd 6 Malton Way C/O Inspired Property Management Ltd 6 Malton Way, Doncaster, DN6 7FE, England.



People

FPS GROUP SERVICES

Corporate-secretary

ACTIVE

Assigned on 18 Dec 2023

Current time on role 5 months, 29 days

CHAUDRY, Resham

Director

Human Resources

ACTIVE

Assigned on 15 Mar 2017

Current time on role 7 years, 3 months, 1 day

ELLIS, Phillip Malcolm

Director

Retired

ACTIVE

Assigned on 15 Mar 2017

Current time on role 7 years, 3 months, 1 day

QUARRINGTON, Hilary Jane

Director

Foster Carer

ACTIVE

Assigned on 15 Mar 2017

Current time on role 7 years, 3 months, 1 day

SANGER, Paul Surinder

Director

Electrician / Multi-Skilled Engineer

ACTIVE

Assigned on 15 Mar 2017

Current time on role 7 years, 3 months, 1 day

CLEAVER, Martin

Secretary

RESIGNED

Assigned on 26 Feb 2018

Resigned on 14 May 2020

Time on role 2 years, 2 months, 16 days

CLEAVER PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Feb 2017

Resigned on 26 Feb 2018

Time on role 1 year, 17 days

INSPIRED SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 14 May 2020

Resigned on 18 Dec 2023

Time on role 3 years, 7 months, 4 days

BADER, Nicolas Georges Alain Gabriel

Director

Fifx Trader

RESIGNED

Assigned on 30 Mar 2017

Resigned on 18 Jun 2021

Time on role 4 years, 2 months, 19 days

BRADLEY, Kieran

Director

Accountant

RESIGNED

Assigned on 15 Mar 2017

Resigned on 17 Jun 2019

Time on role 2 years, 3 months, 2 days

HAMILTON, Alex Michael

Director

Company Director

RESIGNED

Assigned on 09 Feb 2017

Resigned on 15 Mar 2017

Time on role 1 month, 6 days

ROBERTS, Luke

Director

Solicitor

RESIGNED

Assigned on 15 Mar 2017

Resigned on 21 May 2018

Time on role 1 year, 2 months, 6 days


Some Companies

BUY MY PAD LIMITED

23 FORTIES CRESCENT,GLASGOW,G46 8JS

Number:SC485074
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E-DEALER LTD

UNIT 10, 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:08680165
Status:ACTIVE
Category:Private Limited Company

GOLDENTOP LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:09085893
Status:ACTIVE
Category:Private Limited Company

JARV. SOLUTIONS LTD

19 JOHN STREET,BARNSLEY,S72 0EB

Number:09490711
Status:ACTIVE
Category:Private Limited Company

RETHRODENT LIMITED

FLAT 30,HENLEY-ON-THAMES,RG9 2AH

Number:10578450
Status:ACTIVE
Category:Private Limited Company

SUNSHINE DELIVERIES LLP

1 GROUND FLOOR,LONDON,EC3V 9DF

Number:OC400261
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