THE CHASE RTM LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HT
Company number 05575206
Status Active
Incorporation Date 27 September 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HELITING HOUSE 2ND FLOOR, 35 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Ethel Esther King as a director on 17 January 2017; Confirmation statement made on 27 September 2016 with updates; Termination of appointment of Patrick Colin Jacob as a director on 11 March 2016. The most likely internet sites of THE CHASE RTM LIMITED are www.thechasertm.co.uk, and www.the-chase-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The Chase Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05575206. The Chase Rtm Limited has been working since 27 September 2005. The present status of the company is Active. The registered address of The Chase Rtm Limited is Heliting House 2nd Floor 35 Richmond Hill Bournemouth Dorset Bh2 6ht. . HUDSON, Martyn Richard is a Secretary of the company. PHILLIPS, Graham David, Mr is a Director of the company. QUEROL, Pamela Jean 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 JACOB, Patrick Colin has been resigned. Director JACOB, Patrick Colin has been resigned. Director KING, Ethel Esther has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUDSON, Martyn Richard
Appointed Date: 29 September 2014

Director
PHILLIPS, Graham David, Mr
Appointed Date: 29 July 2008
77 years old

Director
QUEROL, Pamela Jean
Appointed Date: 29 July 2008
82 years old

Resigned Directors

Secretary
HUDSON, Martyn Richard
Resigned: 02 October 2009
Appointed Date: 27 September 2005

Secretary
HGW SECRETARIAL LIMITED
Resigned: 29 September 2014
Appointed Date: 02 October 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 September 2005
Appointed Date: 27 September 2005

Director
JACOB, Patrick Colin
Resigned: 11 March 2016
Appointed Date: 12 August 2010
87 years old

Director
JACOB, Patrick Colin
Resigned: 30 June 2009
Appointed Date: 27 September 2005
87 years old

Director
KING, Ethel Esther
Resigned: 17 January 2017
Appointed Date: 27 September 2005
102 years old

THE CHASE RTM LIMITED Events

11 Apr 2017
Termination of appointment of Ethel Esther King as a director on 17 January 2017
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
17 Mar 2016
Termination of appointment of Patrick Colin Jacob as a director on 11 March 2016
29 Jan 2016
Accounts for a dormant company made up to 31 December 2015
05 Oct 2015
Annual return made up to 27 September 2015 no member list
...
... and 31 more events
23 Jul 2007
Total exemption full accounts made up to 30 September 2006
27 Jun 2007
Accounting reference date extended from 30/09/07 to 31/12/07
26 Oct 2006
Annual return made up to 27/09/06
07 Oct 2005
Secretary resigned
27 Sep 2005
Incorporation