ROMBALDS RUN-OFF LIMITED

13 officers / 8 resignations

SUTLOW, Richard Anthony

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode EC3A 5AY £728,000

GODDARD, Mary Edith Lancaster

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
February 1958
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AY £728,000

HAYNES, Jeremy William

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AY £728,000

CROSSLEY, Nicolas Jean

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AF £1,364,000

HEAP, Michael Conrad

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
29 June 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3A 5AY £728,000

MCDIARMID, Ruth

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
December 1978
Appointed on
15 September 2021
Nationality
Scottish
Occupation
Accountant

BROOK, FREYA MARGUERITE

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Secretary
Appointed on
14 May 2019
Nationality
NATIONALITY UNKNOWN

MERRIMAN, Brendan Richard Anthony, Mr

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 May 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

LEWIS, Max Barrie

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
August 1947
Appointed on
1 August 2017
Resigned on
31 March 2025
Nationality
British
Occupation
Insurance Executive

Average house price in the postcode EC3A 5AY £728,000

GRIFFITHS, Gary Leonard

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
December 1953
Appointed on
1 August 2017
Resigned on
31 March 2025
Nationality
British
Occupation
None

Average house price in the postcode EC3A 5AY £728,000

ATKINS, David John

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
26 July 2017
Resigned on
29 September 2020
Nationality
British
Occupation
Reinsurance

WESTERN, STEVEN ROGER

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
26 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

HEXTALL, SIOBHAN MARY

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Secretary
Appointed on
29 November 2007
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

REID, DEREK ROBERT DOUGLAS

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
25 June 2014
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

WILKES, THEO JAMES RICKUS

Correspondence address
AVAYA HOUSE, 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
14 September 2012
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THOMAS, CLIVE PAUL

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
8 June 2011
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

TURNER, ALAN JOHN

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
29 November 2007
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

REID, DEREK ROBERT DOUGLAS

Correspondence address
AVAYA HOUSE, 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
29 November 2007
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

NOKES, GARETH HOWARD JOHN

Correspondence address
AVAYA HOUSE, 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 November 2007
Resigned on
31 July 2012
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

LUCIENE JAMES LIMITED

Correspondence address
280 GRAYS INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
29 November 2007
Resigned on
29 November 2007

Average house price in the postcode WC1X 8EB £591,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Secretary
Appointed on
29 November 2007
Resigned on
29 November 2007

Average house price in the postcode WC1X 8EB £591,000


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