ARUNDEL HOUSE RTM COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8EW

Company number 07108363
Status Active
Incorporation Date 18 December 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LANSDOWNE PLACE SUITE 4, 17 HOLDENHURST ROAD, BOURNEMOUTH, BH8 8EW
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 twenty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 no member list. The most likely internet sites of ARUNDEL HOUSE RTM COMPANY LIMITED are www.arundelhousertmcompany.co.uk, and www.arundel-house-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Arundel House Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07108363. Arundel House Rtm Company Limited has been working since 18 December 2009. The present status of the company is Active. The registered address of Arundel House Rtm Company Limited is Lansdowne Place Suite 4 17 Holdenhurst Road Bournemouth Bh8 8ew. . INITIATIVE PROPERTY MANAGEMENT is a Secretary of the company. SHEATH, Christine Diane is a Director of the company. WHITE, Rosemary is a Director of the company. Secretary GREANEY, Steven Richard has been resigned. Director HACKING, Simon Edwin has been resigned. Director MOONEY, Jean has been resigned. Director WHITE, Rosemary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
INITIATIVE PROPERTY MANAGEMENT
Appointed Date: 01 January 2014

Director
SHEATH, Christine Diane
Appointed Date: 13 January 2014
80 years old

Director
WHITE, Rosemary
Appointed Date: 16 December 2010
84 years old

Resigned Directors

Secretary
GREANEY, Steven Richard
Resigned: 01 January 2014
Appointed Date: 01 May 2010

Director
HACKING, Simon Edwin
Resigned: 16 July 2012
Appointed Date: 18 December 2009
70 years old

Director
MOONEY, Jean
Resigned: 13 January 2014
Appointed Date: 18 December 2009
91 years old

Director
WHITE, Rosemary
Resigned: 13 January 2014
Appointed Date: 18 December 2009
85 years old

ARUNDEL HOUSE RTM COMPANY LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
01 Mar 2016
Total exemption full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 18 December 2015 no member list
24 Dec 2015
Secretary's details changed for Initiative Property Management on 23 March 2015
16 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 16 more events
11 May 2011
Total exemption full accounts made up to 31 December 2010
21 Jan 2011
Annual return made up to 18 December 2010 no member list
16 Dec 2010
Appointment of Mrs Jean Mooney as a director
16 Dec 2010
Appointment of Mrs Rosemary White as a director
18 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)