ROUGEMONT RESIDENTS MANAGEMENT COMPANY LIMITED
EAST COWES

Hellopages » Isle of Wight » Isle of Wight » PO32 6LW

Company number 02385022
Status Active
Incorporation Date 16 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ESTATE OFFICE, BEATRICE AVENUE, EAST COWES, ENGLAND, PO32 6LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Director's details changed for Ms Elizabeth Brunhilde Allen on 4 April 2017; Registered office address changed from 30 Chatfield Lodge Newport Isle of Wight PO30 1XR England to The Estate Office Beatrice Avenue East Cowes PO32 6LW on 7 April 2017; Appointment of Mr David Orlik as a secretary on 4 April 2017. The most likely internet sites of ROUGEMONT RESIDENTS MANAGEMENT COMPANY LIMITED are www.rougemontresidentsmanagementcompany.co.uk, and www.rougemont-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Ryde St Johns Road Rail Station is 5.4 miles; to Brading Rail Station is 7.4 miles; to Fareham Rail Station is 8.7 miles; to Swanwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rougemont Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02385022. Rougemont Residents Management Company Limited has been working since 16 May 1989. The present status of the company is Active. The registered address of Rougemont Residents Management Company Limited is The Estate Office Beatrice Avenue East Cowes England Po32 6lw. . ORLIK, David is a Secretary of the company. ALLEN, Elizabeth Brunhilde is a Director of the company. DEVILLE, David Anthony is a Director of the company. LUMLEY, Barbara is a Director of the company. Secretary CHICK, Cameron Nigel has been resigned. Secretary CHICK, Penelope has been resigned. Secretary ORMROD, George Andrew has been resigned. Secretary ROWELL, John Richard has been resigned. Secretary CCPM (IW) LTD has been resigned. Director BRAILSFORD, Christopher John has been resigned. Director CALTON, John Trevor has been resigned. Director DAWBER, Paul Alan has been resigned. Director DUNCAN, Robert Stewart has been resigned. Director HAMPSON, Margaret has been resigned. Director HEPTINSALL, Brian Martin Casson has been resigned. Director KEATING, Ann has been resigned. Director MAWDSLEY, Simon John has been resigned. Director MORING, David Anthony has been resigned. Director PENRITH, Michael has been resigned. Director SMITH, Malcolm Alan has been resigned. Director TRUCKELL, Sarah Elizabeth has been resigned. Director TRUCKELL, Sarah Elizabeth has been resigned. Director WRIGHT, John Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ORLIK, David
Appointed Date: 04 April 2017

Director
ALLEN, Elizabeth Brunhilde
Appointed Date: 07 June 2016
65 years old

Director
DEVILLE, David Anthony
Appointed Date: 10 December 1993
90 years old

Director
LUMLEY, Barbara
Appointed Date: 02 November 2009
96 years old

Resigned Directors

Secretary
CHICK, Cameron Nigel
Resigned: 04 April 2017
Appointed Date: 01 May 2013

Secretary
CHICK, Penelope
Resigned: 04 April 2017
Appointed Date: 01 May 2013

Secretary
ORMROD, George Andrew
Resigned: 10 December 1993

Secretary
ROWELL, John Richard
Resigned: 30 April 2013
Appointed Date: 10 December 1993

Secretary
CCPM (IW) LTD
Resigned: 04 April 2017
Appointed Date: 01 July 2014

Director
BRAILSFORD, Christopher John
Resigned: 20 December 2001
Appointed Date: 11 December 1998
59 years old

Director
CALTON, John Trevor
Resigned: 10 August 1999
Appointed Date: 10 December 1993
81 years old

Director
DAWBER, Paul Alan
Resigned: 15 April 2004
Appointed Date: 23 April 2003
66 years old

Director
DUNCAN, Robert Stewart
Resigned: 12 October 2001
Appointed Date: 03 December 1999
59 years old

Director
HAMPSON, Margaret
Resigned: 05 July 1998
Appointed Date: 11 August 1995
71 years old

Director
HEPTINSALL, Brian Martin Casson
Resigned: 10 December 1993
79 years old

Director
KEATING, Ann
Resigned: 28 May 2008
Appointed Date: 04 April 2002
90 years old

Director
MAWDSLEY, Simon John
Resigned: 23 April 2003
Appointed Date: 04 April 2002
63 years old

Director
MORING, David Anthony
Resigned: 01 May 2015
Appointed Date: 17 April 2012
83 years old

Director
PENRITH, Michael
Resigned: 29 February 2008
Appointed Date: 15 April 2004
87 years old

Director
SMITH, Malcolm Alan
Resigned: 19 May 1995
Appointed Date: 10 December 1993
76 years old

Director
TRUCKELL, Sarah Elizabeth
Resigned: 07 June 2016
Appointed Date: 17 April 2012
51 years old

Director
TRUCKELL, Sarah Elizabeth
Resigned: 08 February 2011
Appointed Date: 05 June 2008
51 years old

Director
WRIGHT, John Edward
Resigned: 28 April 2014
Appointed Date: 17 April 2013
57 years old

ROUGEMONT RESIDENTS MANAGEMENT COMPANY LIMITED Events

07 Apr 2017
Director's details changed for Ms Elizabeth Brunhilde Allen on 4 April 2017
07 Apr 2017
Registered office address changed from 30 Chatfield Lodge Newport Isle of Wight PO30 1XR England to The Estate Office Beatrice Avenue East Cowes PO32 6LW on 7 April 2017
07 Apr 2017
Appointment of Mr David Orlik as a secretary on 4 April 2017
07 Apr 2017
Termination of appointment of Penelope Chick as a secretary on 4 April 2017
07 Apr 2017
Termination of appointment of Cameron Nigel Chick as a secretary on 4 April 2017
...
... and 111 more events
25 Oct 1989
Secretary resigned;new secretary appointed

25 Oct 1989
Director resigned;new director appointed

25 Oct 1989
Registered office changed on 25/10/89 from: 2 baches street london N1 6UB

31 Aug 1989
Company name changed rateofer property management lim ited\certificate issued on 01/09/89

16 May 1989
Incorporation