BOTHAM AND BAXTER RTM COMPANY LIMITED

5 officers / 8 resignations

ALLAWAY, GINNY

Correspondence address
UNIT 4, DARES FARM BUSINESS PARK FARNHAM ROAD, EWSHOT, FARNHAM, ENGLAND, GU10 5BB
Role ACTIVE
Secretary
Appointed on
25 January 2018
Nationality
NATIONALITY UNKNOWN

REED, DAVID ALAN

Correspondence address
PO BOX 351 RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 1FB
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
11 November 2013
Nationality
BRITISH
Occupation
NONE

TAYLOR, STEWART

Correspondence address
RMG HOUSE PO BOX 351, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 1FB
Role ACTIVE
Director
Date of birth
February 1947
Appointed on
20 December 2010
Nationality
ENGLISH
Occupation
RETIRED

QUINLAN, Sheila Bridget

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
20 December 2010
Resigned on
11 October 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode EN11 0DR £25,000

O'BRIEN, BRENDAN

Correspondence address
RMG HOUSE PO BOX 351, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 1FB
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
20 December 2010
Nationality
BRITISH
Occupation
PROJECT MANAGER

JOHNSON, DAVID MICHAEL

Correspondence address
4 BAXTER CLOSE, SLOUGH, BERKSHIRE, SL1 2LT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 December 2008
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
PORTFOLIO TRADER EAS

Average house price in the postcode SL1 2LT £308,000

HEATH, GEORGINA

Correspondence address
51 BOTHAM DRIVE, SLOUGH, BERKSHIRE, SL1 2LZ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
5 December 2008
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode SL1 2LZ £321,000

THAPAR, R

Correspondence address
28 PICKFORDS GARDENS, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3GE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
5 August 2008
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
PA TO COO

Average house price in the postcode SL1 3GE £299,000

THAPAR, R

Correspondence address
28 PICKFORDS GARDENS, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3GE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
5 August 2008
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
PA TO C.O.O

Average house price in the postcode SL1 3GE £299,000

PUREWAL, JATINDER SINGH

Correspondence address
211 ROCHFORDS GARDENS, SLOUGH, BERKSHIRE, SL2 5XD
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
5 August 2008
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
MANAGER INTELLECTUAL PROPERTY

Average house price in the postcode SL2 5XD £587,000

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Nominee Secretary
Appointed on
31 July 2008
Resigned on
29 June 2017

Average house price in the postcode EN11 0DR £25,000

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
PHOENIX HOUSE 11 WELLESLEY ROAD, CROYDON, SURREY, CR0 2NW
Role RESIGNED
Nominee Director
Appointed on
31 July 2008
Resigned on
5 August 2008
Occupation
COMPANY SECRETARY

Average house price in the postcode CR0 2NW £15,646,000

CPM ASSET MANAGEMENT LIMITED

Correspondence address
11 WELLESLEY ROAD, CROYDON, SURREY, CR0 2NW
Role RESIGNED
Director
Appointed on
31 July 2008
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYORS

Average house price in the postcode CR0 2NW £15,646,000


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