This company is commonly known as Doctor's House (shrewsbury) Rtm Company Limited. The company was founded 6 years ago and was given the registration number 11652522. The firm's registered office is in SHREWSBURY. You can find them at The Doctor's House 20 Leighton Park, Bicton Heath, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | DOCTOR'S HOUSE (SHREWSBURY) RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 11652522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Doctor's House 20 Leighton Park, Bicton Heath, Shrewsbury, Shropshire, United Kingdom, SY3 5FT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Doctor's House, 32 Leighton Park, Bicton Heath, Shrewsbury, England, SY3 5FT | Director | 08 August 2019 | Active |
Doctor's House, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT | Director | 31 October 2018 | Active |
26, Leighton Park, Bicton Heath, Shrewsbury, England, SY3 5FT | Director | 24 July 2019 | Active |
Doctor's House, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT | Director | 31 October 2018 | Active |
Doctor's House, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT | Director | 31 October 2018 | Active |
Doctor's House, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT | Director | 31 October 2018 | Active |
Doctor's House, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT | Director | 31 October 2018 | Active |
Doctor's House, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT | Director | 31 October 2018 | Active |
Ms Jacqueline Louise Maxted | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Doctor's House, Leighton Park, Shrewsbury, United Kingdom, SY3 5FT |
Nature of control | : |
|
Mr Matthew Martin | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Doctor's House, Leighton Park, Shrewsbury, United Kingdom, SY3 5FT |
Nature of control | : |
|
Mr John Peter Jetson | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Doctor's House, Leighton Park, Shrewsbury, United Kingdom, SY3 5FT |
Nature of control | : |
|
Mr Piers Gerard Gough | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Doctor's House, Leighton Park, Shrewsbury, United Kingdom, SY3 5FT |
Nature of control | : |
|
Miss Jodi Sayer Jones | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Doctor's House, Leighton Park, Shrewsbury, United Kingdom, SY3 5FT |
Nature of control | : |
|
Mrs Carole Lesley Bailey | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Doctor's House, Leighton Park, Shrewsbury, United Kingdom, SY3 5FT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.