RADNORCLIFFE RESIDENTS LIMITED

248 Brockley Road, London, SE4 2SF, England
StatusACTIVE
Company No.01061694
CategoryPrivate Limited Company
Incorporated17 Jul 1972
Age51 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

RADNORCLIFFE RESIDENTS LIMITED is an active private limited company with number 01061694. It was incorporated 51 years, 11 months, 26 days ago, on 17 July 1972. The company address is 248 Brockley Road, London, SE4 2SF, England.



People

BATES, Lara Gabrielle

Director

Director

ACTIVE

Assigned on 21 Nov 2018

Current time on role 5 years, 7 months, 21 days

INGLETT, Jon

Director

Director

ACTIVE

Assigned on 29 Jul 2022

Current time on role 1 year, 11 months, 14 days

SHILLINGFORD, Francesca Regina

Director

Director

ACTIVE

Assigned on 16 Feb 2006

Current time on role 18 years, 4 months, 24 days

APPS, Rosemary

Secretary

RESIGNED

Assigned on 01 Jul 2018

Resigned on 10 Aug 2022

Time on role 4 years, 1 month, 9 days

BENDALL, Lynda May

Secretary

RESIGNED

Assigned on 14 Oct 2005

Resigned on 01 Apr 2007

Time on role 1 year, 5 months, 18 days

BENDALL, Peter Stanley

Secretary

RESIGNED

Assigned on 30 Jan 2007

Resigned on 01 Jul 2018

Time on role 11 years, 5 months, 1 day

CUDMORE, Leslie

Secretary

Chartered Building Surveyor

RESIGNED

Assigned on 11 Sep 1992

Resigned on 29 Sep 1997

Time on role 5 years, 18 days

DAVIES, Jane

Secretary

None

RESIGNED

Assigned on 23 Aug 2002

Resigned on 14 Oct 2005

Time on role 3 years, 1 month, 22 days

SHIPLEY HALL, Peter Robin

Secretary

RESIGNED

Assigned on 29 Sep 1997

Resigned on 23 Aug 2002

Time on role 4 years, 10 months, 24 days

STEELE, David

Secretary

RESIGNED

Assigned on

Resigned on 06 Aug 1992

Time on role 31 years, 11 months, 6 days

WINFROW, Paul

Secretary

RESIGNED

Assigned on 29 Mar 2001

Resigned on 23 Aug 2002

Time on role 1 year, 4 months, 25 days

WRIGHT, Geoffrey

Secretary

Director

RESIGNED

Assigned on 29 Sep 1997

Resigned on 25 Jun 1999

Time on role 1 year, 8 months, 26 days

BOWES, Alistair William

Director

Director

RESIGNED

Assigned on 02 Jul 2015

Resigned on 29 Jul 2022

Time on role 7 years, 27 days

BRADBURY, Alfred Joseph John

Director

Retired

RESIGNED

Assigned on

Resigned on 29 Sep 1997

Time on role 26 years, 9 months, 13 days

BRADWELL, Hazel Mary

Director

Mortgage Broker

RESIGNED

Assigned on 26 Mar 1995

Resigned on 24 Jun 1996

Time on role 1 year, 2 months, 29 days

CUDMORE, Leslie

Director

Chartered Building Surveyor

RESIGNED

Assigned on 11 Sep 1992

Resigned on 29 Sep 1997

Time on role 5 years, 18 days

DAVIES, Jane

Director

None

RESIGNED

Assigned on 23 Aug 2002

Resigned on 14 Oct 2005

Time on role 3 years, 1 month, 22 days

HOGBEN, Michael

Director

Auctioner

RESIGNED

Assigned on 23 Aug 2002

Resigned on 08 Sep 2004

Time on role 2 years, 16 days

LAWLEY, Andrew Kenneth

Director

Director

RESIGNED

Assigned on 07 Jul 2016

Resigned on 13 Sep 2017

Time on role 1 year, 2 months, 6 days

MOORHOUSE, Eric

Director

Director

RESIGNED

Assigned on 29 Sep 1997

Resigned on 10 Mar 2001

Time on role 3 years, 5 months, 11 days

PRICE, Michael Geoffrey

Director

Director

RESIGNED

Assigned on 02 Jul 2015

Resigned on 29 Jul 2022

Time on role 7 years, 27 days

SHIPLEY HALL, Peter Robin

Director

Director

RESIGNED

Assigned on 02 Dec 1996

Resigned on 15 Jan 2007

Time on role 10 years, 1 month, 13 days

SIRETT, Philip Edward

Director

Retired

RESIGNED

Assigned on

Resigned on 29 Sep 1997

Time on role 26 years, 9 months, 13 days

SLATER, Susan

Director

Retired

RESIGNED

Assigned on 23 Aug 2002

Resigned on 30 Nov 2009

Time on role 7 years, 3 months, 7 days

SMITH, Michael David

Director

Solicitor

RESIGNED

Assigned on 23 Aug 2002

Resigned on 02 Jul 2015

Time on role 12 years, 10 months, 10 days

STEELE, David

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Aug 1992

Time on role 31 years, 11 months, 6 days

THORNE, Sarah Marita

Director

Director

RESIGNED

Assigned on 02 Jul 2015

Resigned on 08 Jun 2020

Time on role 4 years, 11 months, 6 days

THORNE, Sarah Marita

Director

RESIGNED

Assigned on

Resigned on 29 May 1997

Time on role 27 years, 1 month, 13 days

WINFROW, Paul

Director

Accountant

RESIGNED

Assigned on 24 Jun 1996

Resigned on 23 Aug 2002

Time on role 6 years, 1 month, 29 days

WRIGHT, Margaret

Director

Retired

RESIGNED

Assigned on 23 Sep 2002

Resigned on 05 Aug 2012

Time on role 9 years, 10 months, 12 days


Some Companies

ACCENT ON TYPE LIMITED

HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ

Number:02450967
Status:ACTIVE
Category:Private Limited Company

DIAMOND CLEANING SERVICES SOUTH LTD

14 PORTLAND CLOSE,HAYWARDS HEATH,RH16 3UL

Number:11399477
Status:ACTIVE
Category:Private Limited Company

FEELGOOD-SALE LTD

170 GREENFORD ROAD,HARROW,HA1 3QX

Number:10009792
Status:ACTIVE
Category:Private Limited Company

HAYE HOUSE AVIATION LTD

HAYE HOUSE,BRIDGNORTH,WV16 5LQ

Number:11207630
Status:ACTIVE
Category:Private Limited Company

LITTLE CANTEEN LTD.

3/2 30 MINERVA WAY,GLASGOW,G3 8GD

Number:SC535228
Status:ACTIVE
Category:Private Limited Company

PATRIANA LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:05239108
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