Rh Oldco Limited

Non-trading company

Contacts of Rh Oldco Limited: address, phone, fax, email, website, working hours

Address: Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans

Phone: +44-1353 6744750 +44-1353 6744750

Fax: +44-1325 5496704 +44-1325 5496704

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rh Oldco Limited"? - Send email to us!

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

Registration data Rh Oldco Limited

Register date: 1899-05-12
Register number: 00062065
Capital: 200,000 GBP
Sales per year: Approximately 108,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Rh Oldco Limited

Addition activities kind of Rh Oldco Limited

179999. Special trade contractors, nec, nec
751499. Passenger car rental, nec
23539907. Helmets, jungle cloth: wool lined
28340104. Pituitary gland pharmaceutical preparations
29520000. Asphalt felts and coatings
30690308. Dress shields, vulcanized rubber or rubberized fabric
31439900. Men's footwear, except athletic, nec
36340510. Scissors, electric

Owner, director, manager of Rh Oldco Limited

Director - Duncan Neil Leggett. Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE. DoB: September 1979, British

Director - Andrew John Mcdonald. Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE. DoB: January 1974, British

Director - Simon Nicholas Wilbraham. Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE. DoB: n\a, British

Secretary - Simon Nicholas Wilbraham. Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE. DoB: n\a, British

Director - Emmett Mcevoy. Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE. DoB: December 1976, Irish

Director - Antony David Smith. Address: Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE. DoB: September 1974, Finance Director

Director - Suzanne Elizabeth Wise. Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE. DoB: January 1962, British

Director - Andrew Michael Peeler. Address: 108 Ellesborough Road, Wendover, Aylesbury, Buckinghamshire, HP22 6EW. DoB: January 1963, British

Secretary - Christine Anne Hines. Address: 33 Sandhills Road, Barnt Green, Birmingham, B45 8NP. DoB: n\a, British

Director - Alan James Panter. Address: 14 Thornhill Bridge Wharf, London, N1 0RU. DoB: October 1971, British

Director - Robert Lawson. Address: 36 Exeter Road, London, NW2 4SB. DoB: July 1965, British

Secretary - Paul Christopher Waters. Address: Avenue Road, Stratford-Upon-Avon, Warwickshire, CV37 6UW, United Kingdom. DoB: n\a, British

Secretary - Patrick Mark Hartrey. Address: 30 Colham Road, Hillingdon, Middlesex, UB8 3WQ. DoB: n\a, British

Director - Timothy Richard Phillips. Address: 2 Nashdom, Nashdom Lane, Burnham, Slough, Berkshire, SL1 8NJ. DoB: April 1950, British

Director - Thomas Jerome Peter Murphy. Address: 9 One Tree Lane, Beaconsfield, Buckinghamshire, HP9 2BU. DoB: January 1969, British

Director - Antony David Smith. Address: 12 Waites Close, Aston, Bampton, Oxfordshire, OX18 2ES. DoB: September 1974, British

Director - Nigel Crossley. Address: Tempsford, 34 Grove Road, Beaconsfield, Buckinghamshire, HP9 1PE. DoB: April 1963, British

Director - Jonathan Michael Rushton Clarke. Address: 1 Newalls Rise, Wargrave, Berkshire, RG10 8AY. DoB: December 1960, British

Director - Andrew James Allner. Address: 9 The Crescent, Barnes, London, SW13 0NN. DoB: December 1953, British

Secretary - Simon Nicholas Wilbraham. Address: Queens Crescent, St. Albans, Hertfordshire, AL4 9QG, United Kingdom. DoB: n\a, British

Director - Andrew James Read Brown. Address: 1 The White House, Church Road, Penn, Buckinghamshire, HP10 8EG. DoB: April 1959, British

Director - Michael John Schurch. Address: 1 Aldersey Road, Guildford, Surrey, GU1 2ER. DoB: September 1957, British

Director - Ian William Ruddick. Address: 32 Woodend Drive, Ascot, Berkshire, SL5 9BG. DoB: December 1946, British

Secretary - Michael Brian Woodmore. Address: 59 Terrington Hill, Marlow, Buckinghamshire, SL7 2RE. DoB: November 1943, British

Director - Michael Brian Woodmore. Address: 59 Terrington Hill, Marlow, Buckinghamshire, SL7 2RE. DoB: November 1943, British

Director - Richard Norman Marchant. Address: 60 The Mount, Curdworth, Sutton Coldfield, West Midlands, B76 9HR. DoB: June 1946, British

Director - Martin Keith Robert Craddock. Address: The Dairy House, St Nicholas Farm, Hurst, Berkshire, RG10 0TA. DoB: May 1945, British

Director - Harold Miles Warnick. Address: Pierscourt Pyebush Lane, Beaconsfield, Buckinghamshire, HP9 2RX. DoB: December 1956, English

Secretary - Denise Patricia Burton. Address: 55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7QY. DoB: September 1959, British

Director - Peter William Jones. Address: Tilegarth, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SL. DoB: March 1945, British

Director - Timothy Richard Phillips. Address: Garthdale, Highclere, Newbury, Berkshire, RG15 9QU. DoB: April 1950, British

Director - Ian Alexander Duncan. Address: Durham House, Durham Place, London, SW3 4ET. DoB: April 1946, British

Secretary - Roger Keith Miller. Address: Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, Buckinghamshire, HP17 9UG. DoB: n\a, British

Director - David Neil Mckirsan. Address: Finch House, 3 Knottocks Drive Knotty Green, Beaconsfield, Buckinghamshire, HP9 2AH. DoB: August 1943, British

Director - Peter David Austen. Address: Pippins, Popes Lane, Cookham Dean, Berkshire, SL6 9NY. DoB: May 1954, British

Director - Peter Baker. Address: 12 Tallow Road, Brentford, Middlesex, TW8 8EU. DoB: April 1953, British

Director - Laurence Cohen. Address: 4 Old Mill Lane, Temple, Marlow, Buckinghamshire, SL7. DoB: February 1930, British

Director - Patrick Alexander Metaxa. Address: 63 Ridgway Place, London, SW19 4SP. DoB: May 1932, British

Director - Dr John Taggart. Address: 12 Strathcona Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9NG. DoB: January 1942, British

Director - John Rufus Haworth. Address: 3 Sheridan Drive, Reigate, Surrey, RH2 0UE. DoB: October 1943, British

Secretary - Peter David Austen. Address: Pippins, Popes Lane, Cookham Dean, Berkshire, SL6 9NY. DoB: May 1954, British

Director - Paul Nigel Wilkinson. Address: 20 Roehampton Gate, Roehampton, London, SW15 5JS. DoB: April 1945, British

Jobs in Rh Oldco Limited, vacancies. Career and training on Rh Oldco Limited, practic

Now Rh Oldco Limited have no open offers. Look for open vacancies in other companies

  • Programme Manager - Student Lifecycle Project (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: N\A

    Salary: £50,618 to £56,950 per annum, with potential to progress to £65,997

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Catering Coordinator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services

    Salary: £23,354 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Information Skills Specialist (London)

    Region: London

    Company: GSM London

    Department: N\A

    Salary: £32,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Associate/Fellow (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £26,495 to £30,688 per annum, depending on skills and experience (minimum £29,799 with relevant PhD).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Learning Support Practitioner x2 (HMYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer in Adult Nursing (3 posts) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing - Nursing and Midwifery

    Salary: £32,958 to £37,075 per annum dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Project Manager - REACTOR (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Senior Engineer (Network) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Admissions Adviser (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Communications and External Relations

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Infectious Diseases, Medicine

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • PhD: ‘Biological Literacy’: From Signature Pedagogies to Laboratory Simulation. (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Bioscience and Medicine

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Research Assistant (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: School of Agriculture & Food Science

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Botany,Molecular Biology and Biophysics

Responds for Rh Oldco Limited on Facebook, comments in social nerworks

Read more comments for Rh Oldco Limited. Leave a comment for Rh Oldco Limited. Profiles of Rh Oldco Limited on Facebook and Google+, LinkedIn, MySpace

Location Rh Oldco Limited on Google maps

Other similar companies of The United Kingdom as Rh Oldco Limited: Heanen, Stanfield & Mckee Limited | Red Wizard Consulting Limited | Ganesh Holdings (rk) Ltd | Spalding Accountancy Services Limited | Weekend Party Wall Ltd

This business called Rh Oldco has been established on 1899-05-12 as a Private Limited Company. This business headquarters may be reached at Griffiths Way, St. Albans on Premier House, Centrium Business Park. Should you have to reach the business by post, its area code is AL1 2RE. The company company registration number for Rh Oldco Limited is 00062065. Its official name transformation from Rank Hovis to Rh Oldco Limited took place in 2014-09-04. This business SIC and NACE codes are 74990 and has the NACE code: Non-trading company. 2015-04-04 is the last time when account status updates were reported.

The firm owes its achievements and permanent improvement to a group of three directors, specifically Duncan Neil Leggett, Andrew John Mcdonald and Simon Nicholas Wilbraham, who have been presiding over the firm for one year. Additionally, the director's duties are continually aided by a secretary - Simon Nicholas Wilbraham, from who was chosen by the firm in December 2007.

Rh Oldco Limited is a domestic company, located in Griffiths Way, St. Albans, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans. Rh Oldco Limited was registered on 1899-05-12. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 200,000 GBP, sales per year - approximately 108,000 GBP. Rh Oldco Limited is Private Limited Company.
The main activity of Rh Oldco Limited is Professional, scientific and technical activities, including 8 other directions. Director of Rh Oldco Limited is Duncan Neil Leggett, which was registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE. Products made in Rh Oldco Limited were not found. This corporation was registered on 1899-05-12 and was issued with the Register number 00062065 in Griffiths Way, St. Albans, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Rh Oldco Limited, open vacancies, location of Rh Oldco Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Rh Oldco Limited from yellow pages of The United Kingdom. Find address Rh Oldco Limited, phone, email, website credits, responds, Rh Oldco Limited job and vacancies, contacts finance sectors Rh Oldco Limited