RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED

4 officers / 17 resignations

PEARSON, DAVID NICHOLAS

Correspondence address
4TH FLOOR 161 MARSH WALL, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 9SJ
Role ACTIVE
Secretary
Appointed on
1 October 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E14 9SJ £499,000

PEARSON, DAVID NICHOLAS

Correspondence address
4TH FLOOR 161 MARSH WALL, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 9SJ
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
9 November 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E14 9SJ £499,000

MULRYAN, John Martin

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 October 2009
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £499,000

MULRYAN, Sean Martin

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
11 June 2003
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £499,000


BADGER, DAVID JOHN

Correspondence address
24 GREENWAYS, HAYWARDS HEATH, WEST SUSSEX, RH16 2DT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
19 November 2008
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RH16 2DT £870,000

BROPHY, DAVID MICHAEL

Correspondence address
147 ARD NA MARA ROAD, MALAHIDE, CO DUBLIN, DUBLIN, IRELAND
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
28 November 2007
Resigned on
4 November 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

BACON, PETER

Correspondence address
BALLYRANE HOUSE, KILLINICK, COUNTY WEXFORD, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 December 2006
Resigned on
31 December 2007
Nationality
IRISH
Occupation
ECONOMIC CONSULTANT

FARROW, TIMOTHY GUY

Correspondence address
11 FARM PLACE, LONDON, W8 7SX
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
27 September 2006
Resigned on
11 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7SX £2,948,000

FAGAN, BRIAN

Correspondence address
FERMOYLE, OLD CARRICKBRACK ROAD, THE BAILY, HOWTH, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
28 February 2003
Resigned on
1 October 2014
Nationality
IRISH
Occupation
DIRECTOR

BAKER, MICHAEL JOHN

Correspondence address
18 SEATON CLOSE, LYNDEN GATE PUTNEY HEATH, LONDON, SW15 3TJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
28 February 2003
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 3TJ £1,549,000

COLE, PETER WILLIAM BEAUMONT

Correspondence address
WALNUT TREE FARM, WALNUT TREE ROAD PIRTON, HITCHIN, HERTFORDSHIRE, SG5 3PX
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 February 2003
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG5 3PX £823,000

FAGAN, BRIAN

Correspondence address
FERMOYLE, OLD CARRICKBRACK ROAD, THE BAILY, HOWTH, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
28 February 2003
Resigned on
31 October 2014
Nationality
IRISH
Occupation
DIRECTOR

HARDIE, NICHOLAS ALAN SCOTT

Correspondence address
21 ALBERT SQUARE, LONDON, SW8 1BS
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
28 February 2003
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW8 1BS £1,132,000

HARDY, RAYMOND JOSEPH

Correspondence address
BEAUPRE HOUSE, JOHNSTOWN ROAD CABINTEELY, DUBLIN 18, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 February 2003
Resigned on
21 January 2009
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

WRIGHT, GEOFFREY HARCROFT

Correspondence address
MICHAELMAS HOUSE, 4 THE RIDDINGS, CATERHAM, SURREY, CR3 6DW
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
28 February 2003
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR3 6DW £1,445,000

HAYDON, STUART JOHN

Correspondence address
156 WOODLAND WAY, WEST WICKHAM, KENT, BR4 9LU
Role RESIGNED
Secretary
Appointed on
28 February 2003
Resigned on
28 February 2003
Nationality
BRITISH

Average house price in the postcode BR4 9LU £1,321,000

GORDON, Helen Christine

Correspondence address
NW1
Role RESIGNED
director
Date of birth
May 1959
Appointed on
25 May 2002
Resigned on
28 February 2003
Nationality
British
Occupation
Chartered Surveyor

OSBORNE, SIMON KINGSLEY

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 May 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW7 7BE £1,149,000

WORTHINGTON, PAUL FRANK

Correspondence address
7 VICTORIA CLOSE, LOCKS HEATH, HAMPSHIRE, SO31 9NT
Role RESIGNED
Secretary
Appointed on
24 May 2002
Resigned on
28 February 2003
Nationality
BRITISH

Average house price in the postcode SO31 9NT £751,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 May 2002
Resigned on
24 May 2002

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
24 May 2002
Resigned on
24 May 2002

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