WESTBY COURT RTM LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1JU

Company number 04997899
Status Active
Incorporation Date 17 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 1JU
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 fifty-seven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 December 2015 no member list. The most likely internet sites of WESTBY COURT RTM LIMITED are www.westbycourtrtm.co.uk, and www.westby-court-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Westby Court Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04997899. Westby Court Rtm Limited has been working since 17 December 2003. The present status of the company is Active. The registered address of Westby Court Rtm Limited is 1 Trinity 161 Old Christchurch Road Bournemouth Dorset Bh1 1ju. . CLIFF, Neil Martin is a Secretary of the company. DENYER, Adrian Stanley is a Director of the company. GEARY, Clive is a Director of the company. NOTGHI, Sophia is a Director of the company. SOLEY, Kim is a Director of the company. WILLITS, Andrew is a Director of the company. Secretary HUDSON, Martyn Richard has been resigned. Secretary RICKARDS, Sheila has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HOWARD, Claire has been resigned. Director MITCHELL, Karen has been resigned. Director RICKARDS, Leslie Douglas has been resigned. Director RICKARDS, Sheila has been resigned. Director ROSE, Christopher Philip has been resigned. Director SOLEY, Kim has been resigned. Director SYMONDS, Ashley has been resigned. Director TROMANS, Justin Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CLIFF, Neil Martin
Appointed Date: 24 January 2006

Director
DENYER, Adrian Stanley
Appointed Date: 19 August 2008
62 years old

Director
GEARY, Clive
Appointed Date: 03 December 2014
55 years old

Director
NOTGHI, Sophia
Appointed Date: 03 December 2014
36 years old

Director
SOLEY, Kim
Appointed Date: 01 December 2011
72 years old

Director
WILLITS, Andrew
Appointed Date: 03 December 2014
77 years old

Resigned Directors

Secretary
HUDSON, Martyn Richard
Resigned: 30 July 2007
Appointed Date: 17 December 2003

Secretary
RICKARDS, Sheila
Resigned: 01 December 2007
Appointed Date: 13 February 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 December 2003
Appointed Date: 17 December 2003

Director
HOWARD, Claire
Resigned: 19 August 2008
Appointed Date: 31 July 2005
52 years old

Director
MITCHELL, Karen
Resigned: 07 September 2010
Appointed Date: 19 August 2008
45 years old

Director
RICKARDS, Leslie Douglas
Resigned: 01 December 2007
Appointed Date: 31 July 2005
73 years old

Director
RICKARDS, Sheila
Resigned: 01 December 2007
Appointed Date: 19 January 2006
57 years old

Director
ROSE, Christopher Philip
Resigned: 16 October 2005
Appointed Date: 17 December 2003
48 years old

Director
SOLEY, Kim
Resigned: 20 August 2008
Appointed Date: 30 July 2007
47 years old

Director
SYMONDS, Ashley
Resigned: 07 September 2010
Appointed Date: 19 August 2008
39 years old

Director
TROMANS, Justin Michael
Resigned: 10 September 2004
Appointed Date: 17 December 2003
52 years old

Persons With Significant Control

Mr Neil Martin Cliff
Notified on: 1 December 2016
72 years old
Nature of control: Has significant influence or control

WESTBY COURT RTM LIMITED Events

23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 17 December 2015 no member list
03 Oct 2015
Total exemption full accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 17 December 2014 no member list
...
... and 47 more events
20 Oct 2005
Director resigned
22 Dec 2004
Annual return made up to 17/12/04
  • 363(288) ‐ Director's particulars changed

16 Sep 2004
Director resigned
26 Jan 2004
Secretary resigned
17 Dec 2003
Incorporation