DUKESBURY HOUSE RTM COMPANY LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DL
Company number 07413770
Status Active
Incorporation Date 20 October 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 20 October 2015 no member list. The most likely internet sites of DUKESBURY HOUSE RTM COMPANY LIMITED are www.dukesburyhousertmcompany.co.uk, and www.dukesbury-house-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Dukesbury House Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07413770. Dukesbury House Rtm Company Limited has been working since 20 October 2010. The present status of the company is Active. The registered address of Dukesbury House Rtm Company Limited is 168 Church Road Hove East Sussex Bn3 2dl. . BALL, Michael is a Director of the company. GREEN, Ronald Stanley Frederick is a Director of the company. HEALD, John Stuart is a Director of the company. HOPKINS, Geoffrey Lippitt is a Director of the company. MAYHEW, Douglas Edward Frank is a Director of the company. Secretary THE RIGHT TO MANAGE FEDERATION LIMITED has been resigned. Director BURFORD, Alfred Alan has been resigned. Director CHAPMAN, Derek has been resigned. Director HEALD, John Stuart has been resigned. Director MILLER, Christine Elizabeth has been resigned. Director RAYNER, Ann Elizabeth has been resigned. Director THEEMAN, Elaine Rose has been resigned. Director WHEATLEY, Ronald William has been resigned. The company operates in "Residents property management".


Current Directors

Director
BALL, Michael
Appointed Date: 12 October 2015
87 years old

Director
GREEN, Ronald Stanley Frederick
Appointed Date: 20 October 2010
95 years old

Director
HEALD, John Stuart
Appointed Date: 13 October 2014
87 years old

Director
HOPKINS, Geoffrey Lippitt
Appointed Date: 01 October 2012
87 years old

Director
MAYHEW, Douglas Edward Frank
Appointed Date: 07 October 2011
98 years old

Resigned Directors

Secretary
THE RIGHT TO MANAGE FEDERATION LIMITED
Resigned: 02 November 2011
Appointed Date: 20 October 2010

Director
BURFORD, Alfred Alan
Resigned: 08 March 2013
Appointed Date: 07 October 2011
88 years old

Director
CHAPMAN, Derek
Resigned: 01 October 2012
Appointed Date: 07 October 2011
97 years old

Director
HEALD, John Stuart
Resigned: 01 October 2012
Appointed Date: 20 October 2010
87 years old

Director
MILLER, Christine Elizabeth
Resigned: 07 October 2011
Appointed Date: 20 October 2010
97 years old

Director
RAYNER, Ann Elizabeth
Resigned: 07 October 2013
Appointed Date: 20 October 2010
87 years old

Director
THEEMAN, Elaine Rose
Resigned: 12 October 2015
Appointed Date: 01 October 2012
75 years old

Director
WHEATLEY, Ronald William
Resigned: 07 October 2013
Appointed Date: 20 October 2010
102 years old

DUKESBURY HOUSE RTM COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 October 2015
17 Nov 2015
Annual return made up to 20 October 2015 no member list
17 Nov 2015
Director's details changed for Mr Geoffrey Lippitt Hopkins on 20 October 2015
17 Nov 2015
Director's details changed for Mr John Stuart Heald on 20 October 2015
...
... and 25 more events
29 Nov 2011
Termination of appointment of Christine Elizabeth Miller as a director on 7 October 2011
24 Nov 2011
Registered office address changed from C/O Pepperfox Limited 100-102 Church Road Hove East Sussex BN3 2EB United Kingdom on 24 November 2011
02 Nov 2011
Termination of appointment of the Right to Manage Federation Limited as a secretary on 2 November 2011
29 Sep 2011
Registered office address changed from Rtmf Secretarial Calverly House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 29 September 2011
20 Oct 2010
Incorporation