Advanced company searchLink opens in new window

RADBOURNE COURT (STANMORE) MANAGEMENT COMPANY LIMITED

Company number 07306360

Filter officers

Filter officers

Officers: 13 officers / 8 resignations

ABC BLOCK MANAGEMENT LTD

Correspondence address
179 Station Road, Edgware, England, HA8 7JX
Role Active
Secretary
Appointed on
1 January 2021

UK Limited Company What's this?

Registration number
09103554

PATEL, Nina

Correspondence address
2 Radbourne Court, Weymouth Walk, Stanmore, Middlesex, United Kingdom, HA7 3TA
Role Active
Director
Date of birth
December 1983
Appointed on
9 October 2019
Nationality
British
Country of residence
United Kingdom
Occupation
Director

PATEL, Sunil Vinodkumar

Correspondence address
1 Radbourne Court, Weymouth Walk, Stanmore, Middx, England, HA7 3TA
Role Active
Director
Date of birth
June 1978
Appointed on
21 February 2012
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

PEÑA ALVAREZ, Ana Maria, Dr

Correspondence address
3 Radbourne Court, Weymouth Walk, Stanmore, Middlesex, United Kingdom, HA7 3TA
Role Active
Director
Date of birth
March 1968
Appointed on
9 October 2019
Nationality
Spanish
Country of residence
United Kingdom
Occupation
Gp

SETHI, Mieran, Dr

Correspondence address
179 Station Road, Edgware, England, HA8 7JX
Role Active
Director
Date of birth
November 1984
Appointed on
8 July 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Doctor

MAHALUXMIVALA, Jehangir Sam

Correspondence address
3 Radbourne Court, Stanmore, Middlesex, HA7 3TA
Role Resigned
Secretary
Appointed on
21 February 2012
Resigned on
1 November 2012
Nationality
British

M & N SECRETARIES LIMITED

Correspondence address
The Quadrant, 118 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6QJ
Role Resigned
Secretary
Appointed on
26 July 2012
Resigned on
7 February 2013

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
3775091

MRL COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA
Role Resigned
Secretary
Appointed on
1 November 2012
Resigned on
30 November 2014

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
05809150

PITSEC LIMITED

Correspondence address
47 Castle Street, Reading, United Kingdom, RG1 7SR
Role Resigned
Secretary
Appointed on
6 July 2010
Resigned on
21 February 2012

Registered in a European Economic Area What's this?

Place registered
GBR
Registration number
2451677

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Correspondence address
Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England, CO16 0AT
Role Resigned
Secretary
Appointed on
1 December 2014
Resigned on
1 January 2021

UK Limited Company What's this?

Registration number
06978934

BANFIELD, Geoffrey Piers

Correspondence address
47 Castle Street, Reading, United Kingdom, RG1 7SR
Role Resigned
Director
Date of birth
September 1968
Appointed on
6 July 2010
Resigned on
21 February 2012
Nationality
British
Country of residence
England
Occupation
Director

MCCANN, Paul Joseph

Correspondence address
47 Castle Street, Reading, United Kingdom, RG1 7SR
Role Resigned
Director
Date of birth
August 1952
Appointed on
6 July 2010
Resigned on
21 February 2012
Nationality
British
Country of residence
England
Occupation
Director

SETHI, Jasminder Kaur, Dr

Correspondence address
4 Radbourne Court, 55 Gordon Avenue, Stanmore, Middlesex, England, HA7 3TA
Role Resigned
Director
Date of birth
September 1957
Appointed on
21 February 2012
Resigned on
8 July 2021
Nationality
British
Country of residence
England
Occupation
General Practitioner (Gp)