This company is commonly known as Rainton Bridge Management Company Limited. The company was founded 18 years ago and was given the registration number 05863040. The firm's registered office is in LONDON. You can find them at 44 Davies Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RAINTON BRIDGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05863040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Davies Street, London, England, W1K 5JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, The Chambers, Police Street, Manchester, England, M2 7LQ | Director | 23 March 2022 | Active |
1st Floor, The Chambers, Police Street, Manchester, England, M2 7LQ | Director | 23 March 2022 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Secretary | 01 July 2013 | Active |
3 Rolleston Close, Petts Wood, Orpington, BR5 1AN | Secretary | 26 September 2006 | Active |
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA | Corporate Secretary | 22 January 2007 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Secretary | 30 June 2006 | Active |
Lygon Croft, Sandy Way, Cobham, KT11 2EY | Director | 05 March 2007 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 24 July 2013 | Active |
100 Pennycress Way, Newport Pagnell, MK16 8TT | Director | 26 September 2006 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 01 July 2013 | Active |
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH | Director | 22 January 2007 | Active |
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 31 December 2009 | Active |
1st Floor, The Chambers, Police Street, Manchester, England, M2 7LQ | Director | 23 December 2014 | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Director | 22 January 2007 | Active |
Alliance House, 12 Caxton Street, London, United Kingdom, SW1H 0QS | Director | 29 July 2014 | Active |
Langford Grange, Langford, Nr Lechlade, GL7 3LF | Director | 30 June 2008 | Active |
21 Mostyn Gardens, London, NW10 5QU | Director | 31 October 2008 | Active |
Arlington House, Arlington Business Park, Theale Reading, RG7 4SA | Director | 17 June 2010 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 01 July 2013 | Active |
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR | Director | 30 June 2008 | Active |
17, Hawthorne Road, Bromley, BR1 2HN | Director | 26 September 2006 | Active |
Building 1025, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 31 December 2009 | Active |
Denesfield, 16 Lytton Park, Cobham, KT11 2HB | Director | 05 March 2007 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 23 May 2011 | Active |
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 31 December 2009 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 24 July 2013 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Director | 30 June 2006 | Active |
Pcp Iii No.3 Limited | ||
Notified on | : | 23 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor, Ship Canal House, Manchester, England, M2 4WU |
Nature of control | : |
|
Mr Raymond Jones Harbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 2100 Third Avenue North, Suite 600, Birmingham, United States, AL35203 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.