34 DALBY SQUARE RTM COMPANY LIMITED

7 officers / 8 resignations

MUNASINGHE MUDIYANSELAGE, Lakruwan Prasadh Senevirathne

Correspondence address
26a Castle Street, Canterbury, England, CT1 2PU
Role ACTIVE
director
Date of birth
September 1982
Appointed on
18 October 2021
Nationality
Sri Lankan
Occupation
None

Average house price in the postcode CT1 2PU £241,000

HORROX, Rebecca

Correspondence address
26a Castle Street, Canterbury, England, CT1 2PU
Role ACTIVE
director
Date of birth
February 1980
Appointed on
3 August 2021
Nationality
British
Occupation
Artist

Average house price in the postcode CT1 2PU £241,000

ICONN LIMITED

Correspondence address
26a Castle Street, Canterbury, England, CT1 2PU
Role ACTIVE
corporate-secretary
Appointed on
24 June 2020

Average house price in the postcode CT1 2PU £241,000

KING, Paula Christine

Correspondence address
26a Castle Street, Canterbury, England, CT1 2PU
Role ACTIVE
director
Date of birth
December 1968
Appointed on
22 February 2020
Resigned on
10 March 2022
Nationality
British
Occupation
Admin Lead

Average house price in the postcode CT1 2PU £241,000

GAUTHIER, Aaron

Correspondence address
26a Castle Street, Canterbury, England, CT1 2PU
Role ACTIVE
director
Date of birth
July 1982
Appointed on
28 November 2019
Nationality
British
Occupation
Teacher

Average house price in the postcode CT1 2PU £241,000

GOMEZ, Nieves

Correspondence address
Unit 2 Denne Hill Business Centre Womenswold, Canterbury, England, CT4 6HD
Role ACTIVE
director
Date of birth
July 1969
Appointed on
28 November 2019
Resigned on
13 July 2021
Nationality
British
Occupation
Business Support Manager

Average house price in the postcode CT4 6HD £236,000

KENDRICK, Rosalyn

Correspondence address
26a Castle Street, Canterbury, England, CT1 2PU
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 January 2019
Nationality
British
Occupation
Events Manager

Average house price in the postcode CT1 2PU £241,000


KING, PAULA CHRISTINE

Correspondence address
KENT INNOVATION CENTRE THANET REACH BUSINESS PARK, MILLENNIUM WAY, BROADSTAIRS, ENGLAND, CT10 2QQ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
12 January 2019
Resigned on
2 October 2019
Nationality
BRITISH
Occupation
ADMIN COORDINATOR

BROADSTAIRS COMPANY SECRETARIES LIMITED

Correspondence address
64 HIGH STREET, BROADSTAIRS, ENGLAND, CT10 1JT
Role RESIGNED
Secretary
Appointed on
1 October 2018
Resigned on
24 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CT10 1JT £405,000

MOUNTFORD, TIMOTHY

Correspondence address
FLAT 2, 35 DALBY SQUARE, CLIFTONVILLE, MARGATE, KENT, UNITED KINGDOM, CT9 2EP
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 July 2017
Resigned on
8 September 2020
Nationality
BRITISH
Occupation
MECHANICAL ENGINEER

Average house price in the postcode CT9 2EP £176,000

HOUGHTON, GEOFFREY ALLAN

Correspondence address
14 GRENHAM RD GRENHAM ROAD, BIRCHINGTON, KENT, ENGLAND, CT7 9JH
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
29 July 2017
Resigned on
12 January 2019
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CT7 9JH £560,000

FARNHAM, MARGARET ANNE

Correspondence address
KNIGHTS OAST, DENT DE LION COURT, MARGATE, KENT, CT9 5LL
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
28 November 2004
Resigned on
29 July 2017
Nationality
BRITISH
Occupation
BUSINESS PROPRIETOR

Average house price in the postcode CT9 5LL £602,000

HOLMES, PAM

Correspondence address
183 CLOCKHOUSE LANE, ROMFORD, ESSEX, UNITED KINGDOM, RM5 2TL
Role RESIGNED
Secretary
Appointed on
28 November 2004
Resigned on
10 September 2012
Nationality
BRITISH
Occupation
POLICE OFFICER

Average house price in the postcode RM5 2TL £441,000

BRIGHTON SECRETARY LTD

Correspondence address
3 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UF
Role RESIGNED
Nominee Secretary
Appointed on
8 November 2004
Resigned on
10 November 2004

Average house price in the postcode BN15 8UF £629,000

BRIGHTON DIRECTOR LTD

Correspondence address
3 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UF
Role RESIGNED
Nominee Director
Appointed on
8 November 2004
Resigned on
10 November 2004

Average house price in the postcode BN15 8UF £629,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company