ADMIRALS LODGE (RM1) RTM COMPANY LIMITED
Company number 11028626
- Company Overview for ADMIRALS LODGE (RM1) RTM COMPANY LIMITED (11028626)
- Filing history for ADMIRALS LODGE (RM1) RTM COMPANY LIMITED (11028626)
- People for ADMIRALS LODGE (RM1) RTM COMPANY LIMITED (11028626)
- More for ADMIRALS LODGE (RM1) RTM COMPANY LIMITED (11028626)
Officers: 10 officers / 5 resignations
GUNBY, Peter
- Correspondence address
- 118/120, Cranbrook Road, Ilford, England, IG1 4LZ
- Role Active
- Secretary
- Appointed on
- 24 June 2024
GREIG, Diane Claire
- Correspondence address
- Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
- Role Active
- Director
- Date of birth
- May 1948
- Appointed on
- 20 October 2023
- Nationality
- British
- Country of residence
- England
- Occupation
- Director
GREIG, Duncan Roger
- Correspondence address
- Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
- Role Active
- Director
- Date of birth
- July 1954
- Appointed on
- 5 March 2019
- Nationality
- British
- Country of residence
- England
- Occupation
- Taxi Proprietor
KING, Michael
- Correspondence address
- 13 Admirals Lodge, Western Road, Romford, England, RM1 3LN
- Role Active
- Director
- Date of birth
- May 1953
- Appointed on
- 10 September 2024
- Nationality
- British
- Country of residence
- England
- Occupation
- Retired
TRESADERN, Joan Valerie
- Correspondence address
- Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
- Role Active
- Director
- Date of birth
- October 1942
- Appointed on
- 12 March 2019
- Nationality
- British
- Country of residence
- England
- Occupation
- None
ORCHARD BLOCK MANAGEMENT SERVICES LIMITED
- Correspondence address
- Artisans House, 7 Queensbridge, Northampton, England, NN4 7BF
- Role Resigned
- Secretary
- Appointed on
- 4 March 2019
- Resigned on
- 23 June 2024
UK Limited Company What's this?
- Registration number
- 02788021
RTMF SERVICES LIMITED
- Correspondence address
- Unit 1, Parsonage Business Centre, Church Street, Ticehurst, United Kingdom, TN5 7DL
- Role Resigned
- Secretary
- Appointed on
- 24 October 2017
- Resigned on
- 4 March 2019
Registered in a European Economic Area What's this?
- Place registered
- UK
- Registration number
- 8240498
FORD, Raymond Walter William
- Correspondence address
- Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
- Role Resigned
- Director
- Date of birth
- May 1950
- Appointed on
- 25 May 2022
- Resigned on
- 18 April 2023
- Nationality
- British
- Country of residence
- England
- Occupation
- Retired
HUGHES, Michael
- Correspondence address
- 118/120, Cranbrook Road, Ilford, England, IG1 4LZ
- Role Resigned
- Director
- Date of birth
- March 1943
- Appointed on
- 24 October 2017
- Resigned on
- 18 August 2024
- Nationality
- English
- Country of residence
- United Kingdom
- Occupation
- Retired
LEACH, John Vincent
- Correspondence address
- Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
- Role Resigned
- Director
- Date of birth
- April 1934
- Appointed on
- 24 October 2017
- Resigned on
- 14 October 2021
- Nationality
- English
- Country of residence
- United Kingdom
- Occupation
- Retired Accountant