This company is commonly known as 34 - 64 Orford Court Rtm Company Limited. The company was founded 5 years ago and was given the registration number 12213860. The firm's registered office is in LONDON. You can find them at Flat 64 Orford Court, Elmcourt Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 34 - 64 ORFORD COURT RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 12213860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2019 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 64 Orford Court, Elmcourt Road, London, United Kingdom, SE27 9DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 44 Orford Court, Elmcourt Road, London, England, SE27 9DB | Director | 18 September 2019 | Active |
Flat 38 Orford Court, Elmcourt Road, London, England, SE27 9DB | Director | 18 September 2019 | Active |
142, Rommany Road, London, England, SE27 9PT | Director | 18 September 2019 | Active |
Flat 54 Orford Court, Elmcourt Road, London, England, SE27 9DB | Director | 18 September 2019 | Active |
Flat 64 Orford Court, Elmcourt Road, London, United Kingdom, SE27 9DB | Director | 18 September 2019 | Active |
Flat 52 Orford Court, Elmcourt Road, London, England, SE27 9DB | Director | 18 September 2019 | Active |
Flat 64 Orford Court, Elmcourt Road, London, United Kingdom, SE27 9DB | Director | 18 September 2019 | Active |
Ms Catherine Anne Long | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 64 Orford Court, Elmcourt Road, London, United Kingdom, SE27 9DB |
Nature of control | : |
|
Ms Keeli Ann Wetton | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 52 Orford Court, Elmcourt Road, London, England, SE27 9DB |
Nature of control | : |
|
Mr Julian Nicholas Chaloner | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 44 Orford Court, Elmcourt Road, London, England, SE27 9DB |
Nature of control | : |
|
Ms Anja Paulley | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 54 Orford Court, Elmcourt Road, London, England, SE27 9DB |
Nature of control | : |
|
Mr Alex Shackleton | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 64 Orford Court, Elmcourt Road, London, United Kingdom, SE27 9DB |
Nature of control | : |
|
Ms Henrietta Sunita Crist | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 38 Orford Court, Elmcourt Road, London, England, SE27 9DB |
Nature of control | : |
|
Ms Monica De Rosario | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Portuguese |
Country of residence | : | France |
Address | : | 7, Rue Du Forez, Les Ulis, France, 91940 |
Nature of control | : |
|
Ms Susan Boland | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | Ireland |
Address | : | 51, Elm Mount Park, Dublin, Ireland, DUBLIN 9 |
Nature of control | : |
|
Mr Ben Kerr | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Oldbury Court Road, Bristol, England, BS16 2HH |
Nature of control | : |
|
Mr Michael Chinedu Ndah | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55c, Lansdowne Road, London, England, N17 0NN |
Nature of control | : |
|
Mr Ben Snowden | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Lizard Head, Littlehampton, England, BN17 6RY |
Nature of control | : |
|
Ms Angelica Owusu | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Brookside Way, Croydon, England, CR0 7RR |
Nature of control | : |
|
Ms Grace O'Driscoll | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 142, Rommany Road, London, England, SE27 9PT |
Nature of control | : |
|
Mr Grahame Wilson | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | Spain |
Address | : | 61, Cami Delme, Palma De Mallorca, Spain, 07010 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.