SOUTH WESTERN HOUSE RTM COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 6LH

Company number 07804776
Status Active
Incorporation Date 11 October 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O BLR PROPERTY MANAGEMENT LTD HYDE HOUSE, THE HYDE (8TH FLOOR), LONDON, NW9 6LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Termination of appointment of Sandra Ann Cherrington Reed as a director on 27 September 2016; Appointment of Mr Stuart Robert Terris as a director on 15 August 2016. The most likely internet sites of SOUTH WESTERN HOUSE RTM COMPANY LIMITED are www.southwesternhousertmcompany.co.uk, and www.south-western-house-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. South Western House Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07804776. South Western House Rtm Company Limited has been working since 11 October 2011. The present status of the company is Active. The registered address of South Western House Rtm Company Limited is C O Blr Property Management Ltd Hyde House The Hyde 8th Floor London Nw9 6lh. . PAGE REGISTRARS LTD is a Secretary of the company. ANGUS, Sonja Janet is a Director of the company. GAUDION, Martyn John is a Director of the company. GREGORY, Michael is a Director of the company. HAINSWORTH, Nigel Phillip is a Director of the company. HUGHES, Steven Lee is a Director of the company. LAIRD, Stuart Wilson is a Director of the company. STROVER, Samuel George is a Director of the company. TERRIS, Stuart Robert is a Director of the company. WATTS, Peter Anthony is a Director of the company. Secretary CARDY, Roy has been resigned. Secretary REED, Ian Cherrington has been resigned. Director BOWMAN, Spencer James Cromwell has been resigned. Director BRAMLEY, Lucy has been resigned. Director DREW, Nicholas Richard Russell has been resigned. Director DUNCOMBE, Emily Joanne has been resigned. Director FLANDERS, Richard Michael has been resigned. Director HANNEN, Adrian Sean has been resigned. Director HANNEN, Susan has been resigned. Director HARDY, Diane Aronda has been resigned. Director PALMER, Jason Jon has been resigned. Director REED, Ian Cherrington has been resigned. Director REED, Sandra Ann Cherrington has been resigned. Director WARD, Myles Jonathan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAGE REGISTRARS LTD
Appointed Date: 06 January 2015

Director
ANGUS, Sonja Janet
Appointed Date: 11 October 2011
76 years old

Director
GAUDION, Martyn John
Appointed Date: 19 December 2015
64 years old

Director
GREGORY, Michael
Appointed Date: 10 December 2015
72 years old

Director
HAINSWORTH, Nigel Phillip
Appointed Date: 10 December 2015
78 years old

Director
HUGHES, Steven Lee
Appointed Date: 15 March 2016
64 years old

Director
LAIRD, Stuart Wilson
Appointed Date: 24 February 2014
72 years old

Director
STROVER, Samuel George
Appointed Date: 01 September 2015
53 years old

Director
TERRIS, Stuart Robert
Appointed Date: 15 August 2016
55 years old

Director
WATTS, Peter Anthony
Appointed Date: 11 October 2011
70 years old

Resigned Directors

Secretary
CARDY, Roy
Resigned: 06 March 2012
Appointed Date: 11 October 2011

Secretary
REED, Ian Cherrington
Resigned: 07 January 2015
Appointed Date: 14 March 2012

Director
BOWMAN, Spencer James Cromwell
Resigned: 24 October 2012
Appointed Date: 11 October 2011
39 years old

Director
BRAMLEY, Lucy
Resigned: 29 November 2012
Appointed Date: 11 October 2011
55 years old

Director
DREW, Nicholas Richard Russell
Resigned: 24 October 2012
Appointed Date: 11 October 2011
52 years old

Director
DUNCOMBE, Emily Joanne
Resigned: 07 December 2012
Appointed Date: 10 January 2012
41 years old

Director
FLANDERS, Richard Michael
Resigned: 15 April 2016
Appointed Date: 10 December 2015
41 years old

Director
HANNEN, Adrian Sean
Resigned: 19 October 2015
Appointed Date: 05 December 2012
60 years old

Director
HANNEN, Susan
Resigned: 19 October 2015
Appointed Date: 03 May 2013
60 years old

Director
HARDY, Diane Aronda
Resigned: 11 April 2013
Appointed Date: 11 October 2011
79 years old

Director
PALMER, Jason Jon
Resigned: 19 October 2015
Appointed Date: 03 May 2013
54 years old

Director
REED, Ian Cherrington
Resigned: 19 October 2015
Appointed Date: 05 December 2012
75 years old

Director
REED, Sandra Ann Cherrington
Resigned: 27 September 2016
Appointed Date: 11 October 2011
79 years old

Director
WARD, Myles Jonathan
Resigned: 12 April 2013
Appointed Date: 11 October 2011
61 years old

Persons With Significant Control

Mrs Sonja Janet Angus
Notified on: 11 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Gregory
Notified on: 11 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martyn John Gaudion
Notified on: 11 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Phillip Hainsworth
Notified on: 11 October 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Lee Hughes
Notified on: 11 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Wilson Laird
Notified on: 11 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Robert Terris
Notified on: 11 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Anthony Watts
Notified on: 11 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Samuel George Strover
Notified on: 11 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH WESTERN HOUSE RTM COMPANY LIMITED Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
27 Sep 2016
Termination of appointment of Sandra Ann Cherrington Reed as a director on 27 September 2016
15 Aug 2016
Appointment of Mr Stuart Robert Terris as a director on 15 August 2016
22 Jul 2016
Accounts for a dormant company made up to 31 October 2015
18 Apr 2016
Termination of appointment of Richard Michael Flanders as a director on 15 April 2016
...
... and 37 more events
20 Aug 2012
Appointment of Emily Joanne Duncombe as a director
19 Mar 2012
Appointment of Ian Cherrington Reed as a secretary
19 Mar 2012
Registered office address changed from C/O Dfe Commercial Lower Ground Floor South Western House, Canute Road Southampton SO14 3AL United Kingdom on 19 March 2012
08 Mar 2012
Termination of appointment of Roy Cardy as a secretary
11 Oct 2011
Incorporation