Ten Alps Rma Limited
Dormant Company
Ten Alps Rma Limited contacts: address, phone, fax, email, website, shedule
Address: Kings House Royal Court SK11 7AE Macclesfield
Phone: +44-1291 7923034
Fax: +44-1478 3183807
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ten Alps Rma Limited"? - send email to us!
Registration data Ten Alps Rma Limited
Register date: 1983-08-03
Register number: 01743972
Type of company: Private Limited Company
Get full report form global database UK for Ten Alps Rma LimitedOwner, director, manager of Ten Alps Rma Limited
David James Galan Secretary. Address: Royal Court, Macclesfield, Brook Street, SK11 7AE, England. DoB:
David James Galan Director. Address: Royal Court, Macclesfield, Brook Street, SK11 7AE, England. DoB: March 1974, British
Adrian James Dunleavy Director. Address: Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom. DoB: September 1964, British
Derek Alexander Morren Director. Address: Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom. DoB: May 1965, British
Nitil Patel Director. Address: Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom. DoB: June 1970, British
Michael Higgins Director. Address: 58 Romsey Avenue, Fareham, Hampshire, PO16 9TA. DoB: July 1974, British
Trudy Ann Allen Secretary. Address: Klana, Cyprus Road Titchfield Common, Fareham, Hampshire, PO14 4LA. DoB:
Barbara Hope Liddell Director. Address: 14 Burridge Road, Burridge, Southampton, SO13 1BY. DoB: February 1955, British
Alexander Michael Connock Director. Address: Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom. DoB: June 1965, British
Nitil Patel Secretary. Address: 6 Alfriston Road, London, SW11 6NN. DoB: June 1970, British
Munir Akberali Samji Secretary. Address: 1 Lynford Close, Barnet, Hertfordshire, EN5 3HQ. DoB: October 1955, British
James Ralph Parnell Davies Secretary. Address: 23 Hampden Avenue, Chesham, Buckinghamshire, HP5 2HL. DoB: n\a, British
Charles Andrew Robert Still Director. Address: 29 The Avenue, London, N10 2QE. DoB: May 1946, British
Richard Michael Hughes Director. Address: 20 St Georges Road, Farnham, Surrey, GU9 8NB. DoB: May 1963, British
Paul Frederick Ranford Director. Address: Bacombe Beeches, 89 Ellesborough Road Wendover, Aylesbury, Buckinghamshire, HP22 6ES. DoB: March 1953, British
Clive Smith Director. Address: Lukes Farm Maurys Lane, West Wellow, Romsey, Hampshire, SO51 6DA. DoB: January 1957, British
Timothy Gordon Secretary. Address: Silvermead Cottage, Green Lane, Chobham, Surrey, GU24 8PH. DoB:
Lester William David Corney Director. Address: Chaucers Puttenham Road, Seale, Farnham, Surrey, GU10 1HP. DoB: August 1947, British
Jack Rubins Director. Address: 34 Northwick Circle, Harrow, Middlesex, HA3 0EE. DoB: August 1931, British
Dr Cecelia Dolores Maber Director. Address: Fairview 3 Woodlands, Fareham, Hampshire, PO16 8UH. DoB: n\a, British
Michael Alan Claridge Director. Address: 14 Arundel Road, Ryde, Isle Of Wight, PO33 1BN. DoB: October 1940, British
Dr Cecelia Dolores Maber Secretary. Address: Fairview 3 Woodlands, Fareham, Hampshire, PO16 8UH. DoB: n\a, British
Roger Neil Maber Director. Address: Great Posbrook, Posbrook Lane, Titchfield, Hampshire, PO14 4EZ. DoB: November 1948, British
Jobs in Ten Alps Rma Limited vacancies. Career and practice on Ten Alps Rma Limited. Working and traineeship
Project Co-ordinator. From GBP 1400
Project Planner. From GBP 3800
Project Co-ordinator. From GBP 1200
Responds for Ten Alps Rma Limited on FaceBook
Read more comments for Ten Alps Rma Limited. Leave a respond Ten Alps Rma Limited in social networks. Ten Alps Rma Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ten Alps Rma Limited on google map
Other similar UK companies as Ten Alps Rma Limited: 88 Avonvale Road Management Company Limited | Dene Park Estates Limited | Tudor Court Residents Association (rickmansworth) Limited | Malvern Grange (solihull) Limited | Prospect House Management Company Limited
1983 signifies the establishment of Ten Alps Rma Limited, the company which is situated at Kings House, Royal Court , Macclesfield. That would make thirty three years Ten Alps Rma has prospered on the market, as the company was founded on 3rd August 1983. The company's Companies House Registration Number is 01743972 and the post code is SK11 7AE. It 's been four years since This company's registered name is Ten Alps Rma Limited, but until 2012 the name was Inspire Creative And Media (fareham) and up to that point, until 5th January 2012 this business was known under the name Inspire Creatve And Media (fareham). This means it has used nine different company names. The firm is registered with SIC code 99999 and their NACE code stands for Dormant Company. 2015-06-30 is the last time when company accounts were filed.
For the following limited company, the full scope of director's responsibilities have so far been met by David James Galan who was hired in 2016 in January. For 2 years Adrian James Dunleavy, age 52 had been responsible for a variety of tasks within the limited company until the resignation in March 2012. In addition a different director, specifically Derek Alexander Morren, age 51 3 years ago. In order to help the directors in their tasks, since February 2016 the limited company has been providing employment to David James Galan, who's been responsible for ensuring efficient administration of this company.