RT GROUP DEVELOPMENTS LIMITED

6 officers / 35 resignations

SHAW, Richard Geoffrey

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
director
Date of birth
November 1973
Appointed on
11 November 2021
Nationality
British
Occupation
Director Of Finance

TRAVIS, Simon Charles

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
director
Date of birth
June 1969
Appointed on
11 November 2021
Nationality
British
Occupation
Director

DENBY, Paul Justin

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
9 September 2020
Resigned on
28 April 2023
Nationality
British
Occupation
Group Head Of Tax And Insurance

BOURGEOIS, Mark Richard

Correspondence address
Kings Place 90 York Way, London, United Kingdom, N1 9GE
Role ACTIVE
director
Date of birth
May 1968
Appointed on
30 April 2019
Resigned on
11 November 2021
Nationality
British
Occupation
Managing Director Uk And Ireland

HAMMERSON COMPANY SECRETARIAL LIMITED

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
corporate-secretary
Appointed on
23 September 2011

BERGER-NORTH, ANDREW JOHN

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
8 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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
19 November 2009
Nationality
BRITISH
Occupation
SURVEYOR

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

HUTCHINGS, LAWRENCE FRANCIS

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
8 October 2008
Resigned on
29 September 2012
Nationality
BRITISH
Occupation
ASSET MANAGER

JEPSON, MARTIN CLIVE

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
8 October 2008
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THOMSON, Andrew James Gray

Correspondence address
10 Grosvenor Street, London, England, W1K 4BJ
Role RESIGNED
director
Date of birth
July 1967
Appointed on
1 January 2007
Resigned on
19 March 2014
Nationality
British
Occupation
It Director

EMERY, JONATHAN MICHAEL

Correspondence address
93 PERCY ROAD, HAMPTON, MIDDLESEX, TW12 2JS
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 January 2007
Resigned on
8 October 2008
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TW12 2JS £987,000

ATKINS, DAVID JOHN

Correspondence address
THE BARN 60 DUKES WOOD DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 December 2006
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SL9 7LF £1,731,000

HAYDON, STUART JOHN

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Secretary
Appointed on
28 February 2003
Resigned on
22 September 2011
Nationality
BRITISH

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
30 June 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

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

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
30 June 2006
Nationality
BRITISH
Occupation
SURVEYOR

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

HARRIS, IAIN FARLANE SIM

Correspondence address
1 RED LION COTTAGES, ALDENHAM, HERTFORDSHIRE, WD25 8BB
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
28 February 2003
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD25 8BB £1,042,000

BYWATER, JOHN ANDREW

Correspondence address
CRAIGENS, HILL FOOT LANE BURN BRIDGE, HARROGATE, NORTH YORKSHIRE, HG3 1NT
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
28 February 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HG3 1NT £1,190,000

COLE, PETER WILLIAM BEAUMONT

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 February 2003
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HARDIE, NICHOLAS ALAN SCOTT

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
28 February 2003
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

OSBOURNE, SIMON KINGSLEY

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 January 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

HARDING, DAVID ALAN

Correspondence address
CEDAR HOUSE, 22 PLYMOUTH ROAD, BARNT GREEN, BIRMINGHAM, B45 8JA
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
17 January 2002
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B45 8JA £1,550,000

CRAWFORD, LINDSAY

Correspondence address
80 SALVINGTON HILL, HIGH SALVINGTON, WORTHING, WEST SUSSEX, BN13 3BD
Role RESIGNED
Secretary
Appointed on
18 May 2001
Resigned on
17 January 2002
Nationality
BRITISH

Average house price in the postcode BN13 3BD £949,000

BROWN, KENNETH IAIN

Correspondence address
HOLLINBANK HOUSE, MAIN STREET, BARNWELL, OUNDLE, PE8 5PU
Role RESIGNED
Secretary
Appointed on
10 November 2000
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PE8 5PU £860,000

MARSHALL, STEVEN

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 December 1999
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW18 3NQ £1,460,000

O'BRIEN, JOHN JAMES

Correspondence address
27 KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3BH
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 October 1999
Resigned on
15 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 3BH £1,333,000

HORNBUCKLE, STEVEN COLIN

Correspondence address
17 TREMBEAR ROAD, ST AUSTELL, CORNWALL, PL25 5NY
Role RESIGNED
Secretary
Appointed on
15 September 1999
Resigned on
10 November 2000
Nationality
BRITISH

Average house price in the postcode PL25 5NY £351,000

CORBETT, GERALD MICHAEL NOLAN

Correspondence address
HOLTSMERE END FARM HOLTSMERE END LANE, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7AW
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
31 March 1999
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

BROADHURST, NORMAN NEILL

Correspondence address
26 DARWIN COURT, GLOUCESTER AVENUE, LONDON, NW1 7BG
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
31 March 1999
Resigned on
29 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 7BG £1,041,000

BULL, GEORGE SEBASTIAN MATTHEW

Correspondence address
39 CHOLMELEY CRESCENT, LONDON, N6 5EX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 March 1999
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

Average house price in the postcode N6 5EX £2,793,000

CHENERY, RICHARD JAMES

Correspondence address
BARN LODGE MILLS LANE, WROXTON-ST-MARY, BANBURY, OXFORDSHIRE, OX15 6PY
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
31 March 1999
Resigned on
8 November 1999
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

Average house price in the postcode OX15 6PY £683,000

GRANT, MICHAEL JOHN

Correspondence address
73 ELWILL WAY, BECKENHAM, KENT, BR3 6RY
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
31 March 1999
Resigned on
7 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR3 6RY £1,361,000

JONAS, CHRISTOPHER WILLIAM

Correspondence address
25 VICTORIA SQUARE, LONDON, SW1W 0BB
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
31 March 1999
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GORDON, Helen Christine

Correspondence address
NW1
Role RESIGNED
director
Date of birth
May 1959
Appointed on
31 March 1999
Resigned on
28 February 2003
Nationality
British
Occupation
Chartered Surveyor

KITCHENER, GEOFFREY DOUGLAS

Correspondence address
CROWN VILLA, OTFORD LANE, HALSTEAD SEVEN OAKS, KENT, TN14 7EA
Role RESIGNED
Secretary
Appointed on
19 March 1999
Resigned on
17 January 2002
Nationality
BRITISH

Average house price in the postcode TN14 7EA £561,000

DEWICK, NIGEL RICHARD

Correspondence address
34 COVENTRY STREET, BRIGHTON, EAST SUSSEX, BN1 5PQ
Role RESIGNED
Secretary
Appointed on
19 March 1999
Resigned on
17 January 2002
Nationality
BRITISH

Average house price in the postcode BN1 5PQ £650,000

WORTHINGTON, PAUL FRANK

Correspondence address
7 VICTORIA CLOSE, LOCKS HEATH, HAMPSHIRE, SO31 9NT
Role RESIGNED
Secretary
Appointed on
19 March 1999
Resigned on
28 February 2003
Nationality
BRITISH

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

OSBORNE, SIMON KINGSLEY

Correspondence address
47 HALIBURTON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1PD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 February 1999
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW1 1PD £1,021,000

WORTHINGTON, PAUL FRANK

Correspondence address
7 VICTORIA CLOSE, LOCKS HEATH, HAMPSHIRE, SO31 9NT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
22 February 1999
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
SECRETARY

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

OSBORNE, SIMON KINGSLEY

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Secretary
Appointed on
22 February 1999
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
SOLICITOR

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 January 1999
Resigned on
22 February 1999

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
22 January 1999
Resigned on
22 February 1999

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