RTA HOLDCO 2 LIMITED

3 officers / 15 resignations

WITTHOFT, DELWIN GUNTHER

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
5 March 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

ANDREWES, MARK DAMIEN

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
24 July 2013
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode W2 6LG £68,535,000

ALDRIDGE, GEMMA JANE CONSTANCE

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Secretary
Appointed on
19 July 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000


EVANS, Eleanor Bronwen

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 July 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

BOSSICK, MICHAEL PHILIP

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
20 May 2013
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

JUGGINS, Janine Claire

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
2 July 2012
Resigned on
5 April 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W2 6LG £68,535,000

QUELLMANN, ULF

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
25 April 2008
Resigned on
5 March 2014
Nationality
GERMAN
Occupation
GLOBAL HEAD OF TREASURY

Average house price in the postcode W2 6LG £68,535,000

LENON, CHRISTOPHER

Correspondence address
73 CHEYNE COURT, CHELSEA, LONDON, SW3 5TT
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
18 December 2007
Resigned on
8 December 2008
Nationality
BRITISH
Occupation
GLOBAL HEAD OF TAXATION

Average house price in the postcode SW3 5TT £2,932,000

LARSEN, DANIEL SHANE

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
18 December 2007
Resigned on
5 March 2014
Nationality
AMERICAN
Occupation
CONTROLLER

Average house price in the postcode W2 6LG £68,535,000

MATHEWS, BENEDICT JOHN SPURWAY

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
18 December 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RATNAGE, IAN CLAY

Correspondence address
FRIESLAWN HOUSE, HODSOLL STREET, WROTHAM, KENT, TN15 7LH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
18 December 2007
Resigned on
25 April 2008
Nationality
BRITISH
Occupation
GROUP TREASURER

Average house price in the postcode TN15 7LH £939,000

DOWDING, ROGER PETER

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Secretary
Date of birth
August 1952
Appointed on
18 December 2007
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode W2 6LG £68,535,000

ANTHONY WILKINSON, Katherine Frances

Correspondence address
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW
Role RESIGNED
director
Date of birth
June 1965
Appointed on
1 October 2007
Resigned on
18 December 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS41 9HW £1,055,000

KILBRIDE, TIMOTHY LAWRENCE

Correspondence address
THE OLD VICARAGE, UPPER STANTON STANTON DREW, BRISTOL, BS39 4EG
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 October 2007
Resigned on
18 December 2007
Nationality
BRITISH
Occupation
CHARETERED ACCOUNTANT

Average house price in the postcode BS39 4EG £699,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
1 October 2007
Resigned on
1 October 2007

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 October 2007
Resigned on
1 October 2007

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

MILLINGTON, ROY

Correspondence address
483 STRATHCONA AVENUE, WESTMOUNT, QUEBEC, CANADA, H3Y 2X2
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 October 2007
Resigned on
18 December 2007
Nationality
CANADIAN
Occupation
CORPORATE SECRETARY

CHMEL, ALEXANDER ANTHONY

Correspondence address
3,500 DE LA MONTAGNE, 55 MONTREAL, H3G 2A6, QUEBEC, CANADA
Role RESIGNED
Secretary
Appointed on
1 October 2007
Resigned on
18 December 2007
Nationality
BRITISH

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