RANDOLPH RTM LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 4HQ

Company number 05011689
Status Active
Incorporation Date 9 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 RANDOLPH COURT, 8 RANDOLPH ROAD, BOURNEMOUTH, ENGLAND, BH1 4HQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 6 Randolph Court 8 Randolph Road Bournemouth BH1 4HQ on 15 March 2017; Appointment of Mr Phiroze James Daver as a secretary on 15 March 2017. The most likely internet sites of RANDOLPH RTM LIMITED are www.randolphrtm.co.uk, and www.randolph-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Randolph Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05011689. Randolph Rtm Limited has been working since 09 January 2004. The present status of the company is Active. The registered address of Randolph Rtm Limited is 6 Randolph Court 8 Randolph Road Bournemouth England Bh1 4hq. . DAVER, Phiroze James is a Secretary of the company. BARTON, John David is a Director of the company. DAVER, Phiroze James is a Director of the company. Secretary HUDSON, Martyn Richard has been resigned. Secretary HGW SECRETARIAL LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AYEARS, Andrew has been resigned. Director CHAFFEY, Samantha Jane has been resigned. Director FROST, Lorraine Barbara has been resigned. Director MAGOWAN, James Anthony has been resigned. Director THOMSON, Ewan Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVER, Phiroze James
Appointed Date: 15 March 2017

Director
BARTON, John David
Appointed Date: 14 November 2013
76 years old

Director
DAVER, Phiroze James
Appointed Date: 20 January 2014
45 years old

Resigned Directors

Secretary
HUDSON, Martyn Richard
Resigned: 20 January 2009
Appointed Date: 09 January 2004

Secretary
HGW SECRETARIAL LIMITED
Resigned: 14 March 2017
Appointed Date: 19 January 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 January 2004
Appointed Date: 09 January 2004

Director
AYEARS, Andrew
Resigned: 28 January 2006
Appointed Date: 09 January 2004
64 years old

Director
CHAFFEY, Samantha Jane
Resigned: 18 July 2006
Appointed Date: 09 January 2004
56 years old

Director
FROST, Lorraine Barbara
Resigned: 30 September 2014
Appointed Date: 18 July 2006
63 years old

Director
MAGOWAN, James Anthony
Resigned: 18 January 2010
Appointed Date: 30 March 2004
56 years old

Director
THOMSON, Ewan Christopher
Resigned: 13 September 2013
Appointed Date: 30 March 2004
58 years old

RANDOLPH RTM LIMITED Events

15 Mar 2017
Confirmation statement made on 9 January 2017 with updates
15 Mar 2017
Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 6 Randolph Court 8 Randolph Road Bournemouth BH1 4HQ on 15 March 2017
15 Mar 2017
Appointment of Mr Phiroze James Daver as a secretary on 15 March 2017
14 Mar 2017
Termination of appointment of Hgw Secretarial Limited as a secretary on 14 March 2017
13 Dec 2016
Accounts for a dormant company made up to 25 March 2016
...
... and 45 more events
28 Oct 2004
Accounting reference date extended from 31/01/05 to 31/03/05
13 Apr 2004
New director appointed
13 Apr 2004
New director appointed
19 Jan 2004
Secretary resigned
09 Jan 2004
Incorporation