SNOWDON MANAGEMENT RTM COMPANY LIMITED
WESTBORNE

Hellopages » Dorset » Bournemouth » BH4 9HL

Company number 06730894
Status Active
Incorporation Date 22 October 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 SNOWDON ROAD, WESTBORNE, DORSET, BH4 9HL
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-seven events have happened. The last three records are Director's details changed for Mr Christopher Edward Andrews on 31 May 2017; Appointment of Mr Christopher Edward Andrews as a director on 14 February 2017; Termination of appointment of Samuel White as a director on 14 February 2017. The most likely internet sites of SNOWDON MANAGEMENT RTM COMPANY LIMITED are www.snowdonmanagementrtmcompany.co.uk, and www.snowdon-management-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Snowdon Management Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06730894. Snowdon Management Rtm Company Limited has been working since 22 October 2008. The present status of the company is Active. The registered address of Snowdon Management Rtm Company Limited is 11 Snowdon Road Westborne Dorset Bh4 9hl. . FORTUNE, Kay is a Secretary of the company. ANDREWS, Christopher Edward is a Director of the company. FORTUNE, Kay is a Director of the company. MAINPRICE, Peter John is a Director of the company. NELSON, Julian Scott is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAHAN, Barbara has been resigned. Director LAMBE, Stephen has been resigned. Director MAINPRICE, Peter John has been resigned. Director SYKES, Jennifer, Dr has been resigned. Director WHITE, Samuel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FORTUNE, Kay
Appointed Date: 22 October 2008

Director
ANDREWS, Christopher Edward
Appointed Date: 14 February 2017
46 years old

Director
FORTUNE, Kay
Appointed Date: 22 October 2008
81 years old

Director
MAINPRICE, Peter John
Appointed Date: 14 March 2014
67 years old

Director
NELSON, Julian Scott
Appointed Date: 28 February 2011
54 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 October 2008
Appointed Date: 22 October 2008

Director
KAHAN, Barbara
Resigned: 22 October 2008
Appointed Date: 22 October 2008
94 years old

Director
LAMBE, Stephen
Resigned: 14 January 2011
Appointed Date: 22 October 2008
58 years old

Director
MAINPRICE, Peter John
Resigned: 30 March 2011
Appointed Date: 22 October 2008
67 years old

Director
SYKES, Jennifer, Dr
Resigned: 14 March 2014
Appointed Date: 22 October 2008
46 years old

Director
WHITE, Samuel
Resigned: 14 February 2017
Appointed Date: 14 March 2014
28 years old

Persons With Significant Control

Mr Peter John Mainprice
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SNOWDON MANAGEMENT RTM COMPANY LIMITED Events

31 May 2017
Director's details changed for Mr Christopher Edward Andrews on 31 May 2017
20 Feb 2017
Appointment of Mr Christopher Edward Andrews as a director on 14 February 2017
20 Feb 2017
Termination of appointment of Samuel White as a director on 14 February 2017
26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
14 Jul 2016
Total exemption full accounts made up to 31 December 2015
...
... and 27 more events
06 Nov 2008
Secretary appointed kay fortune
06 Nov 2008
Director appointed kay fortune
06 Nov 2008
Director appointed dr jennifer sykes
06 Nov 2008
Director appointed stephen lambe
22 Oct 2008
Incorporation