SOUTH WESTERN HOUSE RTM COMPANY LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England
StatusACTIVE
Company No.07804776
Category
Incorporated11 Oct 2011
Age12 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

SOUTH WESTERN HOUSE RTM COMPANY LIMITED is an active with number 07804776. It was incorporated 12 years, 8 months, 22 days ago, on 11 October 2011. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England.



People

HMS PROPERTY MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 6 months, 1 day

ANGUS, Sonja Janet

Director

Director

ACTIVE

Assigned on 11 Oct 2011

Current time on role 12 years, 8 months, 22 days

BLACKWELL, Tracy Caroline

Director

Home Design Stylist

ACTIVE

Assigned on 16 Apr 2024

Current time on role 2 months, 16 days

CATO, Madeleine Claire

Director

Retired

ACTIVE

Assigned on 01 Nov 2023

Current time on role 8 months, 1 day

GAUDION, Martyn John

Director

Company Director

ACTIVE

Assigned on 19 Dec 2015

Current time on role 8 years, 6 months, 14 days

HAMILTON, Nathan John

Director

It Manager

ACTIVE

Assigned on 04 Mar 2021

Current time on role 3 years, 3 months, 29 days

HUGHES, Steven Lee

Director

Restaurateur

ACTIVE

Assigned on 15 Mar 2016

Current time on role 8 years, 3 months, 18 days

LAIRD, Stuart Wilson

Director

Engineering Consultant

ACTIVE

Assigned on 24 Feb 2014

Current time on role 10 years, 4 months, 6 days

MEARS, Richard William Andrew

Director

Director

ACTIVE

Assigned on 06 Sep 2022

Current time on role 1 year, 9 months, 26 days

CARDY, Roy

Secretary

RESIGNED

Assigned on 11 Oct 2011

Resigned on 06 Mar 2012

Time on role 4 months, 26 days

REED, Ian Cherrington

Secretary

RESIGNED

Assigned on 14 Mar 2012

Resigned on 07 Jan 2015

Time on role 2 years, 9 months, 24 days

PAGE REGISTRARS LTD

Corporate-secretary

RESIGNED

Assigned on 06 Jan 2015

Resigned on 01 Jan 2021

Time on role 5 years, 11 months, 26 days

BOWMAN, Spencer James Cromwell

Director

Director

RESIGNED

Assigned on 11 Oct 2011

Resigned on 24 Oct 2012

Time on role 1 year, 13 days

BRAMLEY, Lucy

Director

Director

RESIGNED

Assigned on 11 Oct 2011

Resigned on 29 Nov 2012

Time on role 1 year, 1 month, 18 days

DREW, Nicholas Richard Russell

Director

Director

RESIGNED

Assigned on 11 Oct 2011

Resigned on 24 Oct 2012

Time on role 1 year, 13 days

DUNCOMBE, Emily Joanne

Director

Consultant Engineer

RESIGNED

Assigned on 10 Jan 2012

Resigned on 07 Dec 2012

Time on role 10 months, 28 days

ERBIL, Mehmet Ali, Dr

Director

Research Engineer

RESIGNED

Assigned on 30 Jan 2020

Resigned on 13 Jan 2023

Time on role 2 years, 11 months, 14 days

FIELD, Justine Carrie

Director

Radio Producer

RESIGNED

Assigned on 27 Aug 2019

Resigned on 28 Oct 2020

Time on role 1 year, 2 months, 1 day

FLANDERS, Richard Michael

Director

Merchant Navy Officer

RESIGNED

Assigned on 10 Dec 2015

Resigned on 15 Apr 2016

Time on role 4 months, 5 days

GREGORY, Michael

Director

Company Director

RESIGNED

Assigned on 10 Dec 2015

Resigned on 12 Feb 2020

Time on role 4 years, 2 months, 2 days

HAINSWORTH, Nigel Phillip

Director

Ship Broker

RESIGNED

Assigned on 10 Dec 2015

Resigned on 01 Aug 2017

Time on role 1 year, 7 months, 22 days

HANNEN, Adrian Sean

Director

It Consultant

RESIGNED

Assigned on 05 Dec 2012

Resigned on 19 Oct 2015

Time on role 2 years, 10 months, 14 days

HANNEN, Susan

Director

It Services

RESIGNED

Assigned on 03 May 2013

Resigned on 19 Oct 2015

Time on role 2 years, 5 months, 16 days

HARDY, Diane Aronda

Director

Director

RESIGNED

Assigned on 11 Oct 2011

Resigned on 11 Apr 2013

Time on role 1 year, 6 months

LAIRD, Sally Kate

Director

Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 31 Oct 2021

Time on role 4 years, 1 month, 30 days

PALMER, Jason Jon

Director

Computer Consultant

RESIGNED

Assigned on 03 May 2013

Resigned on 19 Oct 2015

Time on role 2 years, 5 months, 16 days

REED, Ian Cherrington

Director

Retired

RESIGNED

Assigned on 05 Dec 2012

Resigned on 19 Oct 2015

Time on role 2 years, 10 months, 14 days

REED, Sandra Ann Cherrington

Director

Director

RESIGNED

Assigned on 11 Oct 2011

Resigned on 27 Sep 2016

Time on role 4 years, 11 months, 16 days

STROVER, Samuel George

Director

.

RESIGNED

Assigned on 01 Sep 2015

Resigned on 01 Aug 2017

Time on role 1 year, 11 months

TERRIS, Stuart Robert

Director

.

RESIGNED

Assigned on 15 Aug 2016

Resigned on 13 Sep 2019

Time on role 3 years, 29 days

WARD, Myles Jonathan

Director

Director

RESIGNED

Assigned on 11 Oct 2011

Resigned on 12 Apr 2013

Time on role 1 year, 6 months, 1 day

WATTS, Peter Anthony

Director

Director

RESIGNED

Assigned on 11 Oct 2011

Resigned on 08 Oct 2021

Time on role 9 years, 11 months, 28 days


Some Companies

D B CARPENTRY & BUILDING LTD

2 PARC GWYRDD,TYWYN,LL36 9NS

Number:10590765
Status:ACTIVE
Category:Private Limited Company

ETON STUDIOS LTD

THE STUDIO,FLEET,GU51 4PW

Number:06775453
Status:ACTIVE
Category:Private Limited Company

MS ENERGY LIMITED

13 WESTWOOD ROAD,NEWCASTLE UPON TYNE,NE3 5NL

Number:11706658
Status:ACTIVE
Category:Private Limited Company

PP COMMERCE INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11119586
Status:ACTIVE
Category:Private Limited Company

PRIVE CIRCLE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10930194
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE EQUESTRIAN LIMITED

6 FESTIVAL FLATS,YORK,YO10 4AG

Number:09281970
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