THURSLEY HOUSE RTM COMPANY LIMITED

Lilac Cottage Lilac Cottage, Petworth, GU28 0LB, West Sussex, United Kingdom
StatusACTIVE
Company No.07103123
Category
Incorporated12 Dec 2009
Age14 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

THURSLEY HOUSE RTM COMPANY LIMITED is an active with number 07103123. It was incorporated 14 years, 6 months, 27 days ago, on 12 December 2009. The company address is Lilac Cottage Lilac Cottage, Petworth, GU28 0LB, West Sussex, United Kingdom.



People

RWB PROPERTY MANAGEMENT LTD.

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 9 months, 7 days

BAIRD, Caroline Amanda

Director

Personal Assistant

ACTIVE

Assigned on 23 Aug 2019

Current time on role 4 years, 10 months, 16 days

MARSH, Daniel Tobias

Director

Manager - Professional Services

ACTIVE

Assigned on 19 Feb 2021

Current time on role 3 years, 4 months, 17 days

MITCHELL, Anna

Director

Child Care Worker

ACTIVE

Assigned on 29 Aug 2011

Current time on role 12 years, 10 months, 10 days

SAUNDERS, Anja Saya

Director

Retired Landlady

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 3 months, 25 days

STOCK, James Michael

Director

Producer

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 3 months, 25 days

STOCK, Matthew James

Director

Journalist

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 4 months, 12 days

CK CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jan 2012

Resigned on 01 Oct 2021

Time on role 9 years, 8 months, 11 days

BANTING, James Michael

Director

Company Director

RESIGNED

Assigned on 12 Dec 2009

Resigned on 08 Mar 2011

Time on role 1 year, 2 months, 27 days

CHOI, Shuk-Hing

Director

Employee

RESIGNED

Assigned on 08 Mar 2011

Resigned on 27 Jan 2012

Time on role 10 months, 19 days

DALZIEL, Simon Anthony Cannon

Director

Business Consultant

RESIGNED

Assigned on 17 Sep 2015

Resigned on 17 Jun 2019

Time on role 3 years, 9 months

DAVIS, Andrew Simon

Director

Director

RESIGNED

Assigned on 12 Dec 2009

Resigned on 12 Dec 2009

Time on role

HALL, Sandra Ann

Director

Librarian

RESIGNED

Assigned on 09 Feb 2017

Resigned on 13 Nov 2020

Time on role 3 years, 9 months, 4 days

HUTSON, Andrew George

Director

Retired

RESIGNED

Assigned on 14 Mar 2019

Resigned on 11 Sep 2019

Time on role 5 months, 28 days

RIMMER, Martin David

Director

Managing Director

RESIGNED

Assigned on 23 Aug 2019

Resigned on 30 Sep 2023

Time on role 4 years, 1 month, 7 days

SMITH, Alison Rosemary Charlotte

Director

Bank Official

RESIGNED

Assigned on 12 Dec 2009

Resigned on 29 Apr 2019

Time on role 9 years, 4 months, 17 days

SMITH, Paul John

Director

Bank Manager

RESIGNED

Assigned on 08 Mar 2011

Resigned on 29 Apr 2019

Time on role 8 years, 1 month, 21 days


Some Companies

FM INVESTMENTS (NE) LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:11006958
Status:ACTIVE
Category:Private Limited Company

GLASS UMBRELLA LIMITED

QUANTUM HOUSE CAMPBELL WAY,SHEFFIELD,S25 3QD

Number:10617905
Status:ACTIVE
Category:Private Limited Company

ITHACA CONSULTING GROUP LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09479486
Status:ACTIVE
Category:Private Limited Company

MATHER HOMES LIMITED

92 POWYS LANE,LONDON,N13 4HR

Number:10601534
Status:ACTIVE
Category:Private Limited Company

N G BUILDERS AND SONS LIMITED

63 TOLL GATE STREET,BUCKINGHAM,MK18 4NB

Number:11362897
Status:ACTIVE
Category:Private Limited Company

PEACH AND PEARL LTD

10 CRANFIELD COURT,EDMONTON,N18 1QY

Number:10077411
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