51 MONTPELIER ROAD RTM LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1BS

Company number 05337345
Status Active
Incorporation Date 19 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 DUKE'S PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 no member list. The most likely internet sites of 51 MONTPELIER ROAD RTM LIMITED are www.51montpelierroadrtm.co.uk, and www.51-montpelier-road-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. 51 Montpelier Road Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05337345. 51 Montpelier Road Rtm Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of 51 Montpelier Road Rtm Limited is 1 Duke S Passage Brighton East Sussex Bn1 1bs. . COURAGE, Lilian Mary is a Director of the company. HORMAECHE, Sebastian Estenio is a Director of the company. MCNAIR, Malcolm Frederick is a Director of the company. RICHARDS, Mark James Lancaster is a Director of the company. Secretary ROSS MACDONALD, Robin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROSS MACDONALD, Robin has been resigned. Director ROSS-MACDONALD, Rupert Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
COURAGE, Lilian Mary
Appointed Date: 19 January 2005
50 years old

Director
HORMAECHE, Sebastian Estenio
Appointed Date: 04 June 2015
54 years old

Director
MCNAIR, Malcolm Frederick
Appointed Date: 19 January 2005
79 years old

Director
RICHARDS, Mark James Lancaster
Appointed Date: 19 January 2005
49 years old

Resigned Directors

Secretary
ROSS MACDONALD, Robin
Resigned: 15 December 2011
Appointed Date: 19 January 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Director
ROSS MACDONALD, Robin
Resigned: 15 December 2011
Appointed Date: 19 January 2005
91 years old

Director
ROSS-MACDONALD, Rupert Alan
Resigned: 11 October 2013
Appointed Date: 08 September 2011
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Persons With Significant Control

Lilian Mary Courage
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Sebastian Estenio Hormaeche
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Malcolm Frederick Mcnair
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mark James Lancaster Richards
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

51 MONTPELIER ROAD RTM LIMITED Events

20 Mar 2017
Confirmation statement made on 19 January 2017 with updates
06 Sep 2016
Micro company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 19 January 2016 no member list
26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Appointment of Sebastian Estenio Hormaeche as a director on 4 June 2015
...
... and 35 more events
11 Mar 2005
New director appointed
11 Mar 2005
New director appointed
11 Mar 2005
Secretary resigned;director resigned
11 Mar 2005
Director resigned
19 Jan 2005
Incorporation