RIGHTCARE PROPERTY MAINTENANCE LTD
BOLTON CSL OUTLET LTD

Hellopages » Greater Manchester » Bolton » BL1 4AP

Company number 07633106
Status Active
Incorporation Date 13 May 2011
Company Type Private Limited Company
Address 32-36 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Appointment of Stephen Lewis Morris as a director on 14 February 2017; Termination of appointment of Janet Lohan as a director on 14 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of RIGHTCARE PROPERTY MAINTENANCE LTD are www.rightcarepropertymaintenance.co.uk, and www.rightcare-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Rightcare Property Maintenance Ltd is a Private Limited Company. The company registration number is 07633106. Rightcare Property Maintenance Ltd has been working since 13 May 2011. The present status of the company is Active. The registered address of Rightcare Property Maintenance Ltd is 32 36 Chorley New Road Bolton England Bl1 4ap. . MORRIS, Stephen Lewis is a Director of the company. Director HOWARD, Joseph William has been resigned. Director LOHAN, Janet has been resigned. Director MORRIS, Stephen Lewis has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MORRIS, Stephen Lewis
Appointed Date: 14 February 2017
66 years old

Resigned Directors

Director
HOWARD, Joseph William
Resigned: 10 July 2012
Appointed Date: 13 May 2011
75 years old

Director
LOHAN, Janet
Resigned: 14 February 2017
Appointed Date: 15 April 2015
59 years old

Director
MORRIS, Stephen Lewis
Resigned: 15 April 2015
Appointed Date: 10 July 2012
66 years old

RIGHTCARE PROPERTY MAINTENANCE LTD Events

21 Feb 2017
Appointment of Stephen Lewis Morris as a director on 14 February 2017
21 Feb 2017
Termination of appointment of Janet Lohan as a director on 14 February 2017
21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1

21 Jul 2016
Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to 32-36 Chorley New Road Bolton BL1 4AP on 21 July 2016
...
... and 15 more events
13 Jul 2012
Company name changed csl outlet LTD\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution

13 Jul 2012
Appointment of Mr Stephen Lewis Morris as a director
13 Jul 2012
Termination of appointment of Joseph Howard as a director
13 Jul 2012
Annual return made up to 13 May 2012 with full list of shareholders
13 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted