THE RUXLEY TOWERS MANAGEMENT COMPANY LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.03193061
CategoryPrivate Limited Company
Incorporated01 May 1996
Age28 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE RUXLEY TOWERS MANAGEMENT COMPANY LIMITED is an active private limited company with number 03193061. It was incorporated 28 years, 2 months, 4 days ago, on 01 May 1996. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire, United Kingdom.



People

LONNON, Michael Andrew, Mr.

Secretary

ACTIVE

Assigned on 29 Nov 2023

Current time on role 7 months, 6 days

CANTY, Jennifer

Director

Company Secretary

ACTIVE

Assigned on 24 Apr 2024

Current time on role 2 months, 11 days

LONNON, Michael Andrew, Mr.

Director

Company Secretary

ACTIVE

Assigned on 16 Oct 2018

Current time on role 5 years, 8 months, 20 days

BANHAM, Molly

Secretary

RESIGNED

Assigned on 20 Nov 2019

Resigned on 29 Nov 2023

Time on role 4 years, 9 days

HYLAND, Matthew William Edward

Nominee-secretary

RESIGNED

Assigned on 01 May 1996

Resigned on 22 Jul 1996

Time on role 2 months, 21 days

WILLIAMS, Hugh Stephen

Secretary

Solicitor

RESIGNED

Assigned on 22 Jul 1996

Resigned on 22 Sep 2003

Time on role 7 years, 2 months

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Sep 2003

Resigned on 04 Apr 2019

Time on role 15 years, 6 months, 12 days

ADEDOYIN, Omolola Olutomilayo

Director

Company Director

RESIGNED

Assigned on 01 Sep 2023

Resigned on 24 Apr 2024

Time on role 7 months, 23 days

BAKER, Edward Matthew Scott

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 2010

Resigned on 16 Oct 2018

Time on role 8 years, 16 days

BROOKS, Karen Lesley

Director

Solicitor

RESIGNED

Assigned on 22 Jul 1996

Resigned on 15 Sep 2000

Time on role 4 years, 1 month, 24 days

FISHER, Jacqueline

Nominee-director

RESIGNED

Assigned on 01 May 1996

Resigned on 22 Jul 1996

Time on role 2 months, 21 days

HINDMARSH, Katherine Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 04 Apr 2019

Resigned on 01 Sep 2023

Time on role 4 years, 4 months, 28 days

HYLAND, Matthew William Edward

Nominee-director

RESIGNED

Assigned on 01 May 1996

Resigned on 22 Jul 1996

Time on role 2 months, 21 days

NUTTALL, Callum Laing

Director

Solicitor

RESIGNED

Assigned on 15 Sep 2000

Resigned on 22 Sep 2003

Time on role 3 years, 7 days

REES, Keri Edward

Director

Solicitor

RESIGNED

Assigned on 29 Jan 1998

Resigned on 22 May 2000

Time on role 2 years, 3 months, 24 days

RELPH, Gerard

Director

Senior Executive

RESIGNED

Assigned on 22 May 2000

Resigned on 22 Sep 2003

Time on role 3 years, 4 months

WILLIAMS, Hugh Stephen

Director

Solicitor

RESIGNED

Assigned on 22 Jul 1996

Resigned on 22 Sep 2003

Time on role 7 years, 2 months

EVERDIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 22 Sep 2003

Resigned on 04 Apr 2019

Time on role 15 years, 6 months, 12 days


Some Companies

3 WARREN EDGE ROAD MANAGEMENT COMPANY LIMITED

BEAUFORT HOUSE,WIMBORNE,BH21 1JL

Number:06616760
Status:ACTIVE
Category:Private Limited Company

BEBEL TRANSPORT LIMITED

7 SKELTON WALK,NORTHAMPTON,NN3 6PU

Number:10944707
Status:ACTIVE
Category:Private Limited Company

DRUMMOND ACCOUNTANCY SERVICES LIMITED

27 CLOWDERS ROAD,LONDON,SE6 4DA

Number:04034566
Status:ACTIVE
Category:Private Limited Company

JUMEL LIMITED

73 BURLINGTON LANE,LONDON,W4 3ET

Number:03899530
Status:ACTIVE
Category:Private Limited Company

KENNORES HEALTHCARE RECRUITMENT LIMITED

33 THE OAKS,LEEDS,LS10 4GZ

Number:09207559
Status:ACTIVE
Category:Private Limited Company

TONGUED MOVIE LTD

46 HILL STREET,BELFAST,BT1 2LB

Number:NI644486
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