COXES LOCK RTM COMPANY LIMITED
BERKSHIRE

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 05311102
Status Active
Incorporation Date 11 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Termination of appointment of Jonathan Walton as a director on 27 October 2016; Termination of appointment of Elizabeth Bowyer as a director on 27 October 2016. The most likely internet sites of COXES LOCK RTM COMPANY LIMITED are www.coxeslockrtmcompany.co.uk, and www.coxes-lock-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coxes Lock Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05311102. Coxes Lock Rtm Company Limited has been working since 11 December 2004. The present status of the company is Active. The registered address of Coxes Lock Rtm Company Limited is Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. COLE, Roger Vernon is a Director of the company. DOBBSON, Stephen Philip is a Director of the company. KNIGHT, Joanne Sheryl is a Director of the company. PAULO, Dominic Alexander Oswald is a Director of the company. SPENCE, Mark is a Director of the company. Secretary COLLINS, Lee has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director ADAMS, Paul has been resigned. Director BERRY, Simon John has been resigned. Director BOWYER, Elizabeth has been resigned. Director BROWNING, Keith has been resigned. Director CANTOR, Duncan has been resigned. Director DAVIES, Robert James has been resigned. Director HOCKIN, Toby Richard has been resigned. Director JENNER, Jason has been resigned. Director JONES, Timothy has been resigned. Director KLEIN, Phil has been resigned. Director MCDERMOTT, Mark has been resigned. Director MILNE, Alan Robert has been resigned. Director MURPHY, Steven Sean has been resigned. Director OSBORN, Mark John has been resigned. Director PERKINS, Antony Robert has been resigned. Director SANSBURY, Victoria Mary has been resigned. Director WALTON, Jonathan has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 06 July 2005

Director
COLE, Roger Vernon
Appointed Date: 04 December 2013
76 years old

Director
DOBBSON, Stephen Philip
Appointed Date: 09 June 2009
58 years old

Director
KNIGHT, Joanne Sheryl
Appointed Date: 16 March 2009
69 years old

Director
PAULO, Dominic Alexander Oswald
Appointed Date: 13 November 2007
51 years old

Director
SPENCE, Mark
Appointed Date: 13 April 2010
48 years old

Resigned Directors

Secretary
COLLINS, Lee
Resigned: 19 October 2005
Appointed Date: 11 December 2004

Secretary
ARM SECRETARIES LIMITED
Resigned: 11 December 2004
Appointed Date: 11 December 2004

Director
ADAMS, Paul
Resigned: 07 February 2006
Appointed Date: 11 December 2004
70 years old

Director
BERRY, Simon John
Resigned: 19 October 2005
Appointed Date: 11 December 2004
56 years old

Director
BOWYER, Elizabeth
Resigned: 27 October 2016
Appointed Date: 16 March 2009
72 years old

Director
BROWNING, Keith
Resigned: 07 February 2007
Appointed Date: 11 December 2004
73 years old

Director
CANTOR, Duncan
Resigned: 03 January 2007
Appointed Date: 11 December 2004
48 years old

Director
DAVIES, Robert James
Resigned: 13 April 2010
Appointed Date: 01 November 2005
54 years old

Director
HOCKIN, Toby Richard
Resigned: 15 June 2015
Appointed Date: 27 May 2009
48 years old

Director
JENNER, Jason
Resigned: 05 August 2005
Appointed Date: 11 December 2004
52 years old

Director
JONES, Timothy
Resigned: 31 August 2010
Appointed Date: 20 September 2007
78 years old

Director
KLEIN, Phil
Resigned: 13 April 2010
Appointed Date: 07 March 2007
55 years old

Director
MCDERMOTT, Mark
Resigned: 01 March 2005
Appointed Date: 11 December 2004
54 years old

Director
MILNE, Alan Robert
Resigned: 11 December 2004
Appointed Date: 11 December 2004
84 years old

Director
MURPHY, Steven Sean
Resigned: 03 November 2015
Appointed Date: 17 December 2010
56 years old

Director
OSBORN, Mark John
Resigned: 30 June 2009
Appointed Date: 01 January 2006
47 years old

Director
PERKINS, Antony Robert
Resigned: 30 June 2009
Appointed Date: 18 October 2005
69 years old

Director
SANSBURY, Victoria Mary
Resigned: 02 June 2009
Appointed Date: 30 March 2005
50 years old

Director
WALTON, Jonathan
Resigned: 27 October 2016
Appointed Date: 14 December 2010
64 years old

Director
ARM SECRETARIES LIMITED
Resigned: 11 December 2004
Appointed Date: 11 December 2004

COXES LOCK RTM COMPANY LIMITED Events

23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
19 Dec 2016
Termination of appointment of Jonathan Walton as a director on 27 October 2016
19 Dec 2016
Termination of appointment of Elizabeth Bowyer as a director on 27 October 2016
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Termination of appointment of Steven Sean Murphy as a director on 3 November 2015
...
... and 71 more events
11 Jan 2005
New director appointed
11 Jan 2005
New director appointed
11 Jan 2005
Director resigned
11 Jan 2005
Secretary resigned;director resigned
11 Dec 2004
Incorporation