TOWN & COUNTRY RENTALS LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 7XQ

Company number 05550872
Status Active
Incorporation Date 1 September 2005
Company Type Private Limited Company
Address SWALLOW LODGE, 75 NORTH ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7XQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TOWN & COUNTRY RENTALS LIMITED are www.towncountryrentals.co.uk, and www.town-country-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Retford Low Level Rail Station is 1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town Country Rentals Limited is a Private Limited Company. The company registration number is 05550872. Town Country Rentals Limited has been working since 01 September 2005. The present status of the company is Active. The registered address of Town Country Rentals Limited is Swallow Lodge 75 North Road Retford Nottinghamshire Dn22 7xq. . MCCORMACK, Jeanette is a Secretary of the company. MC CORMACK, Clive James is a Director of the company. MCCORMACK, Jeanette is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCCORMACK, Jeanette
Appointed Date: 01 September 2005

Director
MC CORMACK, Clive James
Appointed Date: 01 September 2005
56 years old

Director
MCCORMACK, Jeanette
Appointed Date: 01 September 2005
83 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 2005
Appointed Date: 01 September 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 September 2005
Appointed Date: 01 September 2005

Persons With Significant Control

Clive James Mc Cormack
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jeanette Mccormack Fnaea
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWN & COUNTRY RENTALS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 25 more events
22 Sep 2005
Director resigned
22 Sep 2005
New secretary appointed
22 Sep 2005
New director appointed
22 Sep 2005
New director appointed
01 Sep 2005
Incorporation