RAVENWORTH PARK MANAGEMENT COMPANY LIMITED

St Mary's House 68 Harborne Park Road St Mary's House 68 Harborne Park Road, Birmingham, B17 0DH
StatusACTIVE
Company No.01778798
CategoryPrivate Limited Company
Incorporated16 Dec 1983
Age40 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

RAVENWORTH PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 01778798. It was incorporated 40 years, 6 months, 26 days ago, on 16 December 1983. The company address is St Mary's House 68 Harborne Park Road St Mary's House 68 Harborne Park Road, Birmingham, B17 0DH.



People

ARNOLD, Matthew William

Secretary

ACTIVE

Assigned on 01 Jan 2007

Current time on role 17 years, 6 months, 10 days

CUNNINGHAM, Elaine Yvonne

Director

Director

ACTIVE

Assigned on 24 Sep 2008

Current time on role 15 years, 9 months, 17 days

O'LOUGHLIN, Gavin James

Director

Recruitment

ACTIVE

Assigned on 27 Sep 2016

Current time on role 7 years, 9 months, 14 days

SKINNER, Janet Valerie

Director

Retired

ACTIVE

Assigned on 03 Jun 2010

Current time on role 14 years, 1 month, 8 days

TAYLOR, Penelope Kay

Director

Landscape Architect

ACTIVE

Assigned on 04 Oct 2019

Current time on role 4 years, 9 months, 7 days

TIMMS, Derek Anthony

Director

Freelance Investigator

ACTIVE

Assigned on 27 Sep 2016

Current time on role 7 years, 9 months, 14 days

ARNOLD, Matthew William

Secretary

Chartered Surveyor

RESIGNED

Assigned on 15 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 15 days

SCOTT, Gordon James Peter

Secretary

Chartered Surveyor

RESIGNED

Assigned on 14 May 1990

Resigned on 30 Jun 2004

Time on role 14 years, 1 month, 16 days

COUNTRYWIDE PROPERTY MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 01 Jan 2007

Time on role 6 months, 1 day

CARE, Susan Rosemary

Director

Company Director

RESIGNED

Assigned on 13 Jan 1988

Resigned on 22 Sep 2011

Time on role 23 years, 8 months, 9 days

CLEMENT, Winifred Margaret

Director

Company Director

RESIGNED

Assigned on 16 Nov 1989

Resigned on 24 Sep 2008

Time on role 18 years, 10 months, 8 days

CLINTON, Susan Mary

Director

Local Government Officer

RESIGNED

Assigned on 20 Sep 1990

Resigned on 17 Dec 2011

Time on role 21 years, 2 months, 27 days

CSUKAS, Simon Mark

Director

Surveyor

RESIGNED

Assigned on 16 May 1995

Resigned on 08 Dec 2007

Time on role 12 years, 6 months, 23 days

DONATI-BOURNE, Jack Fabian

Director

Medical Doctor

RESIGNED

Assigned on 27 Mar 2017

Resigned on 25 Feb 2020

Time on role 2 years, 10 months, 29 days

DUNN, Marian

Director

Technical Author

RESIGNED

Assigned on 02 Apr 1992

Resigned on 13 Feb 1996

Time on role 3 years, 10 months, 11 days

HALL, Carl

Director

Accountant

RESIGNED

Assigned on 07 Jan 2016

Resigned on 08 Jan 2018

Time on role 2 years, 1 day

JONES, Jean Margaret

Director

Retired Nurse

RESIGNED

Assigned on

Resigned on 05 Dec 1997

Time on role 26 years, 7 months, 6 days

KENYON, John Philip

Director

Retired Engineer

RESIGNED

Assigned on 08 Nov 1988

Resigned on 23 Apr 1992

Time on role 3 years, 5 months, 15 days

LORD, Frank

Director

Retired

RESIGNED

Assigned on 05 Oct 2011

Resigned on 24 Feb 2022

Time on role 10 years, 4 months, 19 days

MILLER, Paul

Director

Architect & Photographer

RESIGNED

Assigned on 04 Oct 2019

Resigned on 04 Oct 2019

Time on role

MUIR, Elisabeth Ann

Director

University Tutor

RESIGNED

Assigned on 30 Jun 2009

Resigned on 01 Sep 2009

Time on role 2 months, 2 days

OWEN, Richard Thomas Forster

Director

Student

RESIGNED

Assigned on 09 Apr 1992

Resigned on 09 Jun 1994

Time on role 2 years, 2 months

SMITH, Verity Emma

Director

Market Research Executive

RESIGNED

Assigned on 09 Apr 1992

Resigned on 09 Jun 1994

Time on role 2 years, 2 months

STAINER, Gloria Lilian

Director

Retired

RESIGNED

Assigned on 10 Nov 2004

Resigned on 24 Sep 2008

Time on role 3 years, 10 months, 14 days

STINTON, Victoria Elouise

Director

Office Manager

RESIGNED

Assigned on 15 Oct 1998

Resigned on 05 Oct 2001

Time on role 2 years, 11 months, 21 days

STONES, Stephen Dunlop

Director

Director

RESIGNED

Assigned on 14 Nov 2017

Resigned on 17 Jun 2024

Time on role 6 years, 7 months, 3 days

STONES, Stephen Dunlop

Director

Director

RESIGNED

Assigned on 02 Feb 1995

Resigned on 20 Jun 2012

Time on role 17 years, 4 months, 18 days

TIMMS, Derek Anthony

Director

Freelance Investigator

RESIGNED

Assigned on 27 Sep 2017

Resigned on 29 Jan 2019

Time on role 1 year, 4 months, 2 days

TURNER, Kathleen Betty

Director

Teacher Retired

RESIGNED

Assigned on 26 Nov 2003

Resigned on 04 May 2011

Time on role 7 years, 5 months, 8 days

WARD, Alan

Director

Company Director

RESIGNED

Assigned on 03 Oct 1991

Resigned on 26 Nov 2003

Time on role 12 years, 1 month, 23 days

WARD, Marilyn

Director

None

RESIGNED

Assigned on 01 Aug 2010

Resigned on 22 Apr 2016

Time on role 5 years, 8 months, 21 days

WOOD, Marilyn

Director

Accounts Assistant

RESIGNED

Assigned on 17 Dec 2008

Resigned on 30 Apr 2012

Time on role 3 years, 4 months, 13 days


Some Companies

DANNI MENZIES LTD

UNIT 1, HUNTERS BUILDING,LONDON,EC2A 3AH

Number:10876486
Status:ACTIVE
Category:Private Limited Company

HARVEY MORRIS (UK) LTD

C/O BOWYERS ACCOUNTANTS,WARRINGTON,WA2 7LT

Number:06583206
Status:ACTIVE
Category:Private Limited Company

N.DAY HEATING & PLUMBING LTD.

169 LONDON ROAD,HAMPSHIRE,PO8 0HH

Number:04841205
Status:ACTIVE
Category:Private Limited Company

PHOENICIA HOTEL COMPANY LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:00305858
Status:ACTIVE
Category:Private Limited Company

SEEBELL IT LTD

C/O DIRENCH & CO,LONDON,N15 5EA

Number:08631380
Status:ACTIVE
Category:Private Limited Company

THE GOLD EXCHANGE LIMITED

140 BLUNDELL ROAD,LUTON,LU3 1SP

Number:07611101
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