GARA RTM COMPANY LIMITED
ROWSHAM

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4QP
Company number 06468202
Status Active
Incorporation Date 9 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE DUTCH BARN MANOR FARM COURTYARD, MANOR FARM, ROWSHAM, BUCKINGHAMSHIRE, ENGLAND, HP22 4QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Secretary's details changed for Urban Owners Limited on 6 December 2016; Appointment of Mrs Elizabeth Rose as a director on 30 November 2016. The most likely internet sites of GARA RTM COMPANY LIMITED are www.garartmcompany.co.uk, and www.gara-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Tring Rail Station is 7.3 miles; to Bletchley Rail Station is 9.9 miles; to Princes Risborough Rail Station is 9.9 miles; to Fenny Stratford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gara Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06468202. Gara Rtm Company Limited has been working since 09 January 2008. The present status of the company is Active. The registered address of Gara Rtm Company Limited is The Dutch Barn Manor Farm Courtyard Manor Farm Rowsham Buckinghamshire England Hp22 4qp. . URBAN OWNERS LIMITED is a Secretary of the company. ELLIOTT, Scott is a Director of the company. PRYDE, Elayne Marie is a Director of the company. ROSE, Elizabeth is a Director of the company. ROSS, George is a Director of the company. Secretary HENDRY, Jane Catherine has been resigned. Secretary BLOCK MANAGEMENT UK LTD has been resigned. Director HART, Neil Edward has been resigned. Director HENDRY, Jane Catherine has been resigned. Director HENDRY, Jane Catherine has been resigned. Director HORNE, Neil Alan has been resigned. Director MANSTOFF, Joel has been resigned. Director O'CONNOR, John Francis has been resigned. Director O'CONNOR, John Francis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 01 November 2010

Director
ELLIOTT, Scott
Appointed Date: 05 November 2015
39 years old

Director
PRYDE, Elayne Marie
Appointed Date: 24 September 2010
59 years old

Director
ROSE, Elizabeth
Appointed Date: 30 November 2016
45 years old

Director
ROSS, George
Appointed Date: 13 September 2015
47 years old

Resigned Directors

Secretary
HENDRY, Jane Catherine
Resigned: 27 February 2009
Appointed Date: 09 January 2008

Secretary
BLOCK MANAGEMENT UK LTD
Resigned: 01 November 2010
Appointed Date: 01 April 2009

Director
HART, Neil Edward
Resigned: 08 September 2015
Appointed Date: 24 September 2010
68 years old

Director
HENDRY, Jane Catherine
Resigned: 01 August 2012
Appointed Date: 24 September 2010
60 years old

Director
HENDRY, Jane Catherine
Resigned: 27 February 2009
Appointed Date: 09 January 2008
60 years old

Director
HORNE, Neil Alan
Resigned: 24 September 2010
Appointed Date: 09 January 2008
55 years old

Director
MANSTOFF, Joel
Resigned: 14 July 2015
Appointed Date: 26 January 2013
42 years old

Director
O'CONNOR, John Francis
Resigned: 07 November 2016
Appointed Date: 14 August 2012
81 years old

Director
O'CONNOR, John Francis
Resigned: 24 September 2010
Appointed Date: 09 January 2008
81 years old

GARA RTM COMPANY LIMITED Events

18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Jan 2017
Secretary's details changed for Urban Owners Limited on 6 December 2016
13 Dec 2016
Appointment of Mrs Elizabeth Rose as a director on 30 November 2016
07 Nov 2016
Termination of appointment of John Francis O'connor as a director on 7 November 2016
17 Mar 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 40 more events
27 Feb 2009
Appointment terminated secretary jane hendry
14 Jan 2009
Annual return made up to 09/01/09
14 Jan 2009
Location of register of members
14 Jan 2009
Registered office changed on 14/01/2009 from flat 8 14 grandfield avenue watford hertfordshire WD17 4XA
09 Jan 2008
Incorporation