Ronayne Developments Limited

All UK companiesConstructionRonayne Developments Limited

Development of building projects

Ronayne Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Francis Clark Llp Ground Floor, Vantage Point Woodwater Park EX2 5FD Exeter

Phone: +44-1207 1229339

Fax: +44-1207 1229339

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ronayne Developments Limited"? - send email to us!

Ronayne Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ronayne Developments Limited.

Registration data Ronayne Developments Limited

Register date: 1998-02-19

Register number: 03513189

Type of company: Private Limited Company

Get full report form global database UK for Ronayne Developments Limited

Owner, director, manager of Ronayne Developments Limited

Edward William Mole Director. Address: 338 Euston Road, London, NW1 3BG, United Kingdom. DoB: November 1983, English

Capital Trading Companies Secretaries Limited Corporate-secretary. Address: 338 Euston Road, London, NW1 3BG, United Kingdom. DoB:

Stephen Richards Daniels Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: December 1980, British

Gordon Forbes Clements Director. Address: The Dell, Guilden Sutton, Chester, CH3 7ST, United Kingdom. DoB: February 1965, British

Fiona Alison Stockwell Director. Address: 6 Lancaster Avenue, Hadley Wood, Hertfordshire, EN4 0EX, United Kingdom. DoB: July 1962, British

Dean Matthew Brown Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: May 1980, British

David Richard Charles Agnew Director. Address: Thatchover, Knole, Langport, Somerset, TA10 9HZ. DoB: June 1953, British

William Oliver Secretary. Address: 60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG. DoB: n\a, British

Bruce Mcglogan Secretary. Address: 39 Moreton Road, Worcester Park, Surrey, KT4 8EY. DoB:

Jonathan Mark Gain Secretary. Address: 9 Nash Place, Penn, Buckinghamshire, HP10 8ES. DoB: n\a, British

Stephen Michael Mckeever Director. Address: 23 Daneswood Close, Weybridge, Surrey, KT13 9AY. DoB: March 1970, Irish

Martin Patrick Tuohy Secretary. Address: 25 Thistle Close, Noak Bridge, Essex, SS15 5GX. DoB: n\a, British

Alexander Mark Rummery Secretary. Address: 39 Fairfield Close, Mitcham, Surrey, CR4 3RE. DoB:

Peter Lionel Raleigh Hewitt Director. Address: 46 Longlands, Charmandean, Worthing, West Sussex, BN14 9NN. DoB: March 1953, British

William Edward Davis Secretary. Address: Beechcroft, Wield Road, Medstead Alton, Hampshire, GU34 5NH. DoB: n\a, British

Timothy William Ashworth Jackson-stops Director. Address: Wood Burcote Court, Wood Burcote, Towcester, Northamptonshire, NN12 6JP. DoB: August 1942, British

Peter Donald Roscrow Director. Address: 1 Firsby Road, Stamford Hill, London, N16 6PX. DoB: May 1963, Australian

Jobs in Ronayne Developments Limited vacancies. Career and practice on Ronayne Developments Limited. Working and traineeship

Driver. From GBP 1700

Engineer. From GBP 2800

Responds for Ronayne Developments Limited on FaceBook

Read more comments for Ronayne Developments Limited. Leave a respond Ronayne Developments Limited in social networks. Ronayne Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Ronayne Developments Limited on google map

Other similar UK companies as Ronayne Developments Limited: Area Four Industries Limited | Biopanel Systems Limited | Moorland Spirit Company Limited | Ashroad Limited | Frameline Limited

This firm is situated in Exeter registered with number: 03513189. The company was established in 1998. The headquarters of this firm is located at Francis Clark Llp Ground Floor, Vantage Point Woodwater Park. The area code is EX2 5FD. This company now known as Ronayne Developments Limited, was earlier known under the name of Pinemonth. The change has taken place in 1998-03-05. The firm Standard Industrial Classification Code is 41100 meaning Development of building projects. The latest filed account data documents cover the period up to Tue, 30th Sep 2014 and the latest annual return information was filed on Thu, 19th Feb 2015.

There seems to be a solitary managing director at the current moment controlling the following company, specifically Edward William Mole who has been executing the director's tasks since 1998-02-19. Since 2014-01-20 Stephen Richards Daniels, age 36 had been working for the following company up until the resignation on 2015-02-02. Additionally another director, namely Gordon Forbes Clements, age 51 quit in 2015. At least one secretary in this firm is a limited company: Capital Trading Companies Secretaries Limited.