R&H FUND SERVICES LIMITED

Registered Address

The registered address of R&H FUND SERVICES LIMITED is:

6, New Street Square, EC4A 3AQ, London, United Kingdom

Appointments

These are the registered company appointments of R&H FUND SERVICES LIMITED.

GRIT ZDP LIMITED

Corporate Secretary

ACTIVE

Assigned on 17 Sep 2013

Current time on role 10 years, 8 months, 3 days

DEVELOP NORTH PLC

Corporate Secretary

RESIGNED

Assigned on 12 Jan 2017

Resigned on 27 Jul 2021

Time on role 4 years, 6 months, 15 days

JB EQUITY LIMITED

Corporate Secretary

RESIGNED

Assigned on 25 Jan 2018

Resigned on 31 Mar 2021

Time on role 3 years, 2 months, 6 days

GRIT INVESTMENT TRUST PLC

Corporate Secretary

RESIGNED

Assigned on 17 Sep 2013

Resigned on 04 Nov 2020

Time on role 7 years, 1 month, 17 days

CQS NATURAL RESOURCES GROWTH AND INCOME PLC

Corporate Secretary

RESIGNED

Assigned on 21 Nov 2011

Resigned on 15 Sep 2020

Time on role 8 years, 9 months, 24 days

HOSPITAL TOPCO LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 08 Jul 2020

Time on role 5 years, 15 days

CUSTODIAN REAL ESTATE (DROP) LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Feb 2017

Resigned on 21 May 2020

Time on role 3 years, 3 months, 4 days

CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED

Corporate Secretary

RESIGNED

Assigned on 26 Mar 2015

Resigned on 21 May 2020

Time on role 5 years, 1 month, 26 days

THE SCOTTISH INVESTMENT TRUST PLC

Corporate Secretary

RESIGNED

Assigned on 01 Mar 2016

Resigned on 25 Mar 2020

Time on role 4 years, 24 days

S.I.T. SAVINGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Mar 2016

Resigned on 25 Mar 2020

Time on role 4 years, 24 days

MPT ORPINGTON LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT GLASGOW LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT CHEADLE LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT BLACKBURN LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT 21 (SOMERFIELD HOSPITAL) LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT ARNOLD LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT WORTHING LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT BECKENHAM LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT ROCHDALE LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT OSBORNE LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT UK SERVICES LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT BOLTON LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT FULWOOD LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT WINCHESTER LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT HARROW LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT ABERDEEN LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT DROITWICH SPA LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT GUILDFORD LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT BASINGSTOKE LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT COMBE DOWN LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT CARMARTHEN LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT BIDDENHAM LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT HENDON LTD

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT 30 (PADDOCKS HOSPITAL) LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days

MPT 29 (FERNBRAE HOSPITAL) LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2015

Resigned on 04 Feb 2020

Time on role 4 years, 7 months, 11 days


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