RSL NO.30 LIMITED

5 officers / 16 resignations

FLACH, Robert Paul

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
25 November 2020
Resigned on
14 March 2024
Nationality
British
Occupation
Director

WARNER, MARCUS GARY

Correspondence address
5TH FLOOR 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
6 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

FAIRS, CHRISTOPHER JOHN RUPERT

Correspondence address
6 TUFA CLOSE, WALDERSLADE WOODS, CHATHAM, KENT, ENGLAND, ME5 9LU
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
3 May 2017
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER / SECRETARY

Average house price in the postcode ME5 9LU £495,000

RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
corporate-director
Appointed on
3 May 2017
Resigned on
14 March 2024

ARGENTA SECRETARIAT LIMITED

Correspondence address
5TH FLOOR 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Role ACTIVE
Secretary
Appointed on
16 July 2002
Nationality
BRITISH

POWELL, DAVID LYN

Correspondence address
5TH FLOOR 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
3 May 2017
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

JOHNSON, MARGARET ANN

Correspondence address
11 LUARD ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 8PJ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
30 October 2007
Resigned on
3 May 2017
Nationality
BRITISH
Occupation
CITIZENS ADVICE BUREAU ADVISER

Average house price in the postcode CB2 8PJ £2,208,000

JOHNSON, Marcus Walter

Correspondence address
11 Luard Road, Cambridge, England, CB2 8PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
30 October 2007
Resigned on
3 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8PJ £2,208,000

MOFFATT, JOHN SCOTT

Correspondence address
1 NINEHAMS CLOSE, CATERHAM, SURREY, CR3 5LQ
Role RESIGNED
Secretary
Appointed on
6 October 1998
Resigned on
16 July 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CR3 5LQ £544,000

WALSH, GERARD CHARLES PAUL RADFORD

Correspondence address
STONES, FITTLEWORTH ROAD WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0HB
Role RESIGNED
Secretary
Appointed on
24 July 1998
Resigned on
6 October 1998
Nationality
BRITISH

Average house price in the postcode RH14 0HB £1,413,000

HENDERSON, SUSAN MARGARET

Correspondence address
14 LYNDHURST AVENUE, PINNER, MIDDLESEX, HA5 3XA
Role RESIGNED
Secretary
Appointed on
14 October 1997
Resigned on
24 July 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HA5 3XA £694,000

SEBAG MONTEFIORE, NATHANIEL CHARLES

Correspondence address
1 PANGBOURNE AVENUE, LONDON, W10 6DJ
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
24 September 1996
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode W10 6DJ £1,592,000

TANNER, STEPHEN LESLEY

Correspondence address
10 CAMPDEN HOUSE COURT, GLOUCESTER WALK, LONDON, W8 4HU
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
24 September 1996
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4HU £2,039,000

GRAINGER, DEREK CHARLES

Correspondence address
12 WOODVILLE ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5HA
Role RESIGNED
Secretary
Appointed on
24 September 1996
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITING AGENT

Average house price in the postcode EN5 5HA £685,000

BREWER, KEVIN MICHAEL

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
13 September 1996
Resigned on
13 September 1996
Nationality
BRITISH
Occupation
FORMATION AGENT

DOWLEN, MITCHELL LAWRENCE EDWARD

Correspondence address
COCKSPARROWS HALL SCHOOL LANE, LODSWORTH, WEST SUSSEX, GU28 9DH
Role RESIGNED
Secretary
Appointed on
13 September 1996
Resigned on
24 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU28 9DH £1,243,000

TUCKER, ALAN WILLIAM

Correspondence address
40 PARSONS HEATH, COLCHESTER, ESSEX, CO4 3HX
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
13 September 1996
Resigned on
31 December 2005
Nationality
ENGLISH
Occupation
UNDERWRITING AGENT

Average house price in the postcode CO4 3HX £498,000

WHITE, GRAHAM JOHN

Correspondence address
TOAD HALL GLEBE HOUSE, 38 HIGH STREET MELBOURN, ROYSTON, HERTFORDSHIRE, SG8 6DZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 September 1996
Resigned on
24 April 2007
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

Average house price in the postcode SG8 6DZ £918,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Secretary
Appointed on
13 September 1996
Resigned on
13 September 1996

DOWLEN, MITCHELL LAWRENCE EDWARD

Correspondence address
COCKSPARROWS HALL SCHOOL LANE, LODSWORTH, WEST SUSSEX, GU28 9DH
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
13 September 1996
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode GU28 9DH £1,243,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
13 September 1996
Resigned on
13 September 1996

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