TUFFLEIGH HOUSE RTM LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3HQ

Company number 07239365
Status Active - Proposal to Strike off
Incorporation Date 29 April 2010
Company Type Private Limited Company
Address CROWN, TRYM LODGE 1 HENBURY ROAD, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS9 3HQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2 September 2016; Termination of appointment of Bns Services Ltd as a secretary on 31 August 2016. The most likely internet sites of TUFFLEIGH HOUSE RTM LIMITED are www.tuffleighhousertm.co.uk, and www.tuffleigh-house-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Tuffleigh House Rtm Limited is a Private Limited Company. The company registration number is 07239365. Tuffleigh House Rtm Limited has been working since 29 April 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Tuffleigh House Rtm Limited is Crown Trym Lodge 1 Henbury Road Westbury On Trym Bristol England Bs9 3hq. . CROWN LEASEHOLD MANAGEMENT is a Secretary of the company. BROWN, Peter Alexander is a Director of the company. HAMILTON, Janice Louise is a Director of the company. SMEDLEY, Roger William is a Director of the company. Secretary BNS SERVICES LTD has been resigned. Secretary CHARLES COOK & COMPANY LIMITED has been resigned. Secretary TRAFALGAR PROPERTY SERVICES has been resigned. Director PATTAR, Jasvinder Singh has been resigned. Director WADE, Philip has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROWN LEASEHOLD MANAGEMENT
Appointed Date: 01 September 2016

Director
BROWN, Peter Alexander
Appointed Date: 29 April 2010
76 years old

Director
HAMILTON, Janice Louise
Appointed Date: 29 April 2010
76 years old

Director
SMEDLEY, Roger William
Appointed Date: 14 April 2016
90 years old

Resigned Directors

Secretary
BNS SERVICES LTD
Resigned: 31 August 2016
Appointed Date: 01 April 2013

Secretary
CHARLES COOK & COMPANY LIMITED
Resigned: 22 November 2010
Appointed Date: 29 April 2010

Secretary
TRAFALGAR PROPERTY SERVICES
Resigned: 01 April 2013
Appointed Date: 01 January 2013

Director
PATTAR, Jasvinder Singh
Resigned: 06 February 2015
Appointed Date: 29 April 2010
67 years old

Director
WADE, Philip
Resigned: 10 February 2016
Appointed Date: 29 April 2010
71 years old

TUFFLEIGH HOUSE RTM LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 30 April 2016
02 Sep 2016
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2 September 2016
01 Sep 2016
Termination of appointment of Bns Services Ltd as a secretary on 31 August 2016
01 Sep 2016
Appointment of Crown Leasehold Management as a secretary on 1 September 2016
29 Apr 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4

...
... and 18 more events
22 Nov 2010
Appointment of Janice Louise Hamilton as a director
22 Nov 2010
Termination of appointment of Charles Cook & Company Limited as a secretary
22 Nov 2010
Appointment of Philip Wade as a director
22 Nov 2010
Appointment of Jasvinder Singh Pattar as a director
29 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted