Advanced company searchLink opens in new window

RALDERMAY LIMITED

Company number 01375816

Filter officers

Filter officers

Officers: 24 officers / 19 resignations

BATH LEASEHOLD MANAGEMENT LTD

Correspondence address
9 Margarets Buildings, Bath, England, BA1 2LP
Role Active
Secretary
Appointed on
16 December 2022

UK Limited Company What's this?

Registration number
12279102

BUCK, Aisla Victoria

Correspondence address
9 Margarets Buildings, Bath, England, BA1 2LP
Role Active
Director
Date of birth
January 1991
Appointed on
10 September 2023
Nationality
British
Country of residence
England
Occupation
Project Manager

DEALTRY, Roger Paul

Correspondence address
13 Belmont, Lansdown Road, Bath, BA1 5DZ
Role Active
Director
Date of birth
June 1968
Appointed on
18 April 2001
Nationality
British
Country of residence
England
Occupation
Engineer

HOLLIDAY, Samantha

Correspondence address
13 Belmont, 1st Floor Flat, Bath, Banes, BA1 5DZ
Role Active
Director
Date of birth
March 1970
Appointed on
12 January 2001
Nationality
British
Country of residence
England
Occupation
Marketing Manager

JEFFERIES, Nicola Jane

Correspondence address
Rowantree Cottage, Wellington Building Weston, Bath, BA1 4EP
Role Active
Director
Date of birth
May 1964
Appointed on
12 April 2001
Nationality
British
Country of residence
England
Occupation
Estate Agent

DEALTRY, Roger Paul

Correspondence address
13 Belmont, Lansdown Road, Bath, BA1 5DZ
Role Resigned
Secretary
Appointed on
18 April 2001
Resigned on
4 September 2007
Nationality
British
Occupation
Engineer

JOYE, Doris Mary

Correspondence address
13 Belmont, Bath, Avon, BA1 5DZ
Role Resigned
Secretary
Appointed on
18 October 1996
Resigned on
31 December 1999
Nationality
British

MACGREGOR, Laura

Correspondence address
13 Belmont, Lansdown Rd, Bath, B & Ne Somerset, BA1 5DZ
Role Resigned
Secretary
Appointed on
1 January 2000
Resigned on
12 April 2001
Nationality
British
Occupation
Graphic Design

MILLS, Richard James

Correspondence address
Pm Property Services (Wessex) Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, England, BA2 9DE
Role Resigned
Secretary
Appointed on
1 June 2016
Resigned on
22 March 2022

STANSFELD, Elizabeth Helen Mary

Correspondence address
10 Belmont, Bath, Avon, BA1 5DS
Role Resigned
Secretary
Appointed before
2 October 1992
Resigned on
18 October 1996
Nationality
British

VELLEMAN, Deborah Mary

Correspondence address
6 Gay Street, Bath, Avon, BA1 2PH
Role Resigned
Secretary
Appointed on
4 September 2007
Resigned on
1 October 2014
Nationality
British

HML COMPANY SECRETARIAL SERVICES LTD

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role Resigned
Secretary
Appointed on
1 October 2014
Resigned on
6 April 2016

Registered in a European Economic Area What's this?

Place registered
ENGLAND / WALES
Registration number
07106746

PM PROPERTY SERVICES (WESSEX) LTD

Correspondence address
Pm Property Services (Wessex)Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, England, BA2 9DE
Role Resigned
Secretary
Appointed on
22 March 2022
Resigned on
19 May 2022

UK Limited Company What's this?

Registration number
07543666

BULLAMORE, Timothy John

Correspondence address
13 Belmont, Lansdown Road, Bath, Avon, BA1 5DZ
Role Resigned
Director
Date of birth
February 1966
Appointed on
28 February 2006
Resigned on
22 January 2016
Nationality
British
Country of residence
England
Occupation
Journalist

COWLEY, Frances Elfride

Correspondence address
Lodge Hill Cottage, Lodge Hill, Chapmanslade, Westbury, Wiltshire, BA13 4AR
Role Resigned
Director
Date of birth
October 1917
Appointed on
17 January 2001
Resigned on
18 July 2012
Nationality
British
Country of residence
England
Occupation
Retired

DAVIES, Paul Thomas

Correspondence address
Blanches Farm, Alveston, Bristol, Avon, BS35 3TE
Role Resigned
Director
Date of birth
October 1943
Appointed before
2 October 1992
Resigned on
27 September 1997
Nationality
British
Occupation
Hair Stylist

JOYE, Doris Mary

Correspondence address
13 Belmont, Bath, Avon, BA1 5DZ
Role Resigned
Director
Date of birth
April 1923
Appointed before
2 October 1992
Resigned on
7 January 2002
Nationality
British
Occupation
Retired

MACGREGOR, Laura

Correspondence address
13 Belmont, Lansdown Rd, Bath, B & Ne Somerset, BA1 5DZ
Role Resigned
Director
Date of birth
June 1971
Appointed on
18 September 1998
Resigned on
12 April 2001
Nationality
British
Occupation
Graphic Design

ROBINSON, Lee John

Correspondence address
Flat 4 Fern Bank, Church Road, Buckhurst Hill, Essex, IG9 5RN
Role Resigned
Director
Date of birth
May 1957
Appointed on
18 October 2001
Resigned on
28 February 2006
Nationality
British
Occupation
Chairman

SKINNER, Susan

Correspondence address
10 Marsfield Way Fairfield Park, Belmont, Bath, BA1 5DZ
Role Resigned
Director
Date of birth
October 1953
Appointed on
8 October 1996
Resigned on
5 September 1997
Nationality
British
Occupation
Taxation Advisor

STANSFELD, Elizabeth Helen Mary

Correspondence address
13 Belmont, Bath, Avon, BA1 5DZ
Role Resigned
Director
Date of birth
August 1918
Appointed before
2 October 1992
Resigned on
18 April 2001
Nationality
British
Occupation
Retired

WANGLER, Aysha Kristie

Correspondence address
5 Lamboll Place, London, NW3
Role Resigned
Director
Date of birth
January 1971
Appointed before
2 October 1992
Resigned on
17 September 1998
Nationality
British
Occupation
Banking Financier

WATSON, Evan Martin

Correspondence address
13a Belmont, Bath, Avon, BA1 5DZ
Role Resigned
Director
Date of birth
December 1965
Appointed on
1 September 1997
Resigned on
17 January 2001
Nationality
British
Occupation
Investment Management

WILMINGTON, Richard Robin

Correspondence address
18 Brock Street, Bath, Avon, BA1 2LW
Role Resigned
Director
Date of birth
February 1947
Appointed before
2 October 1992
Resigned on
27 May 1996
Nationality
British
Occupation
Chartered Accountant