28 RADCLIFFE ROAD MANAGEMENT COMPANY LIMITED

170 Musters Road 170 Musters Road, Nottingham, NG2 7AA, Nottinghamshire, England
StatusACTIVE
Company No.04260094
CategoryPrivate Limited Company
Incorporated26 Jul 2001
Age22 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

28 RADCLIFFE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04260094. It was incorporated 22 years, 11 months, 11 days ago, on 26 July 2001. The company address is 170 Musters Road 170 Musters Road, Nottingham, NG2 7AA, Nottinghamshire, England.



People

WALKER, Timothy Carl

Director

Company Director

ACTIVE

Assigned on 28 Aug 2022

Current time on role 1 year, 10 months, 9 days

BELL, Victoria Kelly

Secretary

RESIGNED

Assigned on 10 Aug 2010

Resigned on 14 Feb 2012

Time on role 1 year, 6 months, 4 days

LEONARD, Edna

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 02 Feb 2013

Time on role 1 year, 1 day

PROCTOR, Elaine Ann

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Feb 2002

Resigned on 13 Jun 2010

Time on role 8 years, 4 months, 5 days

WIECEK, Ruth Maria, Dr

Secretary

RESIGNED

Assigned on 02 Feb 2013

Resigned on 16 Jul 2018

Time on role 5 years, 5 months, 14 days

NEW ESTATE MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 16 Apr 2019

Resigned on 01 Feb 2021

Time on role 1 year, 9 months, 15 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jul 2001

Resigned on 11 Sep 2001

Time on role 1 month, 16 days

BELL, Nicholas

Director

It Analyst

RESIGNED

Assigned on 27 Jan 2006

Resigned on 14 Feb 2012

Time on role 6 years, 18 days

BRADFORD, Duncan Conrad

Director

Managing Director

RESIGNED

Assigned on 16 Apr 2004

Resigned on 27 Jan 2006

Time on role 1 year, 9 months, 11 days

CHRISTIE, Michael Samuel

Director

Businessman

RESIGNED

Assigned on 25 Sep 2018

Resigned on 28 Jun 2021

Time on role 2 years, 9 months, 3 days

COOPER, Graham Robert

Director

Bank Manager

RESIGNED

Assigned on 28 Aug 2022

Resigned on 17 Mar 2023

Time on role 6 months, 20 days

KENNEDY, Timothy John Richard

Director

Textile Agent

RESIGNED

Assigned on 19 Feb 2002

Resigned on 01 Nov 2010

Time on role 8 years, 8 months, 10 days

LEONARD, Edna

Director

Doctor

RESIGNED

Assigned on 01 Feb 2012

Resigned on 02 Feb 2013

Time on role 1 year, 1 day

MIDDLETON, Nicole Theresa

Director

Teacher

RESIGNED

Assigned on 25 Feb 2002

Resigned on 16 Apr 2004

Time on role 2 years, 1 month, 19 days

PROCTOR, Matthew Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 08 Feb 2002

Resigned on 13 Jun 2010

Time on role 8 years, 4 months, 5 days

REID, Jill

Director

Retired

RESIGNED

Assigned on 16 Jul 2018

Resigned on 11 May 2023

Time on role 4 years, 9 months, 26 days

TYSALL, Melanie

Director

Property Development

RESIGNED

Assigned on 01 Jan 2011

Resigned on 24 Sep 2018

Time on role 7 years, 8 months, 23 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jul 2001

Resigned on 11 Sep 2001

Time on role 1 month, 16 days


Some Companies

DP UPHOLSTERY LIMITED

CART HOUSE 2, COPLEY HILL BUSINESS PARK,BABRAHAM,CB22 3GN

Number:09678662
Status:ACTIVE
Category:Private Limited Company

MANDAN DEVELOPMENT LIMITED

3 MELLOR ROAD,CHEADLE,SK8 5AT

Number:05371884
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLATINUM CS LIMITED

18 ST. CROSS STREET,LONDON,EC1N 8UN

Number:09820537
Status:ACTIVE
Category:Private Limited Company

PROMINENT FOOD SERVICE LIMITED

3 GLENCOE AVENUE,ILFORD,IG2 7AJ

Number:11571905
Status:ACTIVE
Category:Private Limited Company

SITE ENGINEER LTD

30 STYAL ROAD,CHEADLE,SK8 4JG

Number:05099559
Status:ACTIVE
Category:Private Limited Company

STEINAFISK LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10860757
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