PARKSIDE RTM COMPANY LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 6TN

Company number 05211023
Status Active
Incorporation Date 20 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PARKSIDE, COURT DOWNS ROAD, BECKENHAM, KENT, ENGLAND, BR3 6TN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Michael Lennard Galinsky on 6 July 2016. The most likely internet sites of PARKSIDE RTM COMPANY LIMITED are www.parksidertmcompany.co.uk, and www.parkside-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Parkside Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05211023. Parkside Rtm Company Limited has been working since 20 August 2004. The present status of the company is Active. The registered address of Parkside Rtm Company Limited is Parkside Court Downs Road Beckenham Kent England Br3 6tn. . GALINSKY, Michael Lennard is a Director of the company. HORSBURGH, David Maurice is a Director of the company. LODDO, Bernard is a Director of the company. SETHI, Tarun is a Director of the company. WHITE, Keith Bernard is a Director of the company. Secretary BIRSE, John Frederick has been resigned. Secretary BIRSE, Timothy John has been resigned. Secretary HIMUS, Peter John has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director BLACKLEY, Anthony John has been resigned. Director CHUNG, Sanio Siu Wing has been resigned. Director EVANS, Stephen Alan has been resigned. Director FLEGG, Colin Richard has been resigned. Director GUY, Clive Alan has been resigned. Director GUY, Jane Frances has been resigned. Director HIMUS, Peter John has been resigned. Director HIMUS, Peter John has been resigned. Director MILNE, Alan Robert has been resigned. Director RANDALL, Nicholas John Bell has been resigned. Director SIGURDSSON, Dorothy Mary has been resigned. Director WARD, Michael Badger has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GALINSKY, Michael Lennard
Appointed Date: 10 December 2012
72 years old

Director
HORSBURGH, David Maurice
Appointed Date: 21 November 2013
74 years old

Director
LODDO, Bernard
Appointed Date: 28 June 2016
74 years old

Director
SETHI, Tarun
Appointed Date: 28 June 2016
42 years old

Director
WHITE, Keith Bernard
Appointed Date: 28 June 2016
69 years old

Resigned Directors

Secretary
BIRSE, John Frederick
Resigned: 09 April 2012
Appointed Date: 20 August 2004

Secretary
BIRSE, Timothy John
Resigned: 17 April 2013
Appointed Date: 01 May 2012

Secretary
HIMUS, Peter John
Resigned: 04 June 2015
Appointed Date: 17 April 2013

Secretary
ARM SECRETARIES LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004

Director
BLACKLEY, Anthony John
Resigned: 20 March 2009
Appointed Date: 20 August 2004
85 years old

Director
CHUNG, Sanio Siu Wing
Resigned: 05 January 2013
Appointed Date: 18 November 2009
69 years old

Director
EVANS, Stephen Alan
Resigned: 20 March 2016
Appointed Date: 27 May 2015
75 years old

Director
FLEGG, Colin Richard
Resigned: 23 September 2013
Appointed Date: 18 November 2009
74 years old

Director
GUY, Clive Alan
Resigned: 19 October 2009
Appointed Date: 15 May 2008
89 years old

Director
GUY, Jane Frances
Resigned: 19 October 2009
Appointed Date: 15 May 2008
78 years old

Director
HIMUS, Peter John
Resigned: 04 June 2015
Appointed Date: 17 March 2015
92 years old

Director
HIMUS, Peter John
Resigned: 17 March 2013
Appointed Date: 20 August 2004
92 years old

Director
MILNE, Alan Robert
Resigned: 20 August 2004
Appointed Date: 20 August 2004
84 years old

Director
RANDALL, Nicholas John Bell
Resigned: 01 June 2016
Appointed Date: 01 April 2011
77 years old

Director
SIGURDSSON, Dorothy Mary
Resigned: 23 April 2008
Appointed Date: 20 August 2004
95 years old

Director
WARD, Michael Badger
Resigned: 08 September 2015
Appointed Date: 18 October 2013
82 years old

Director
ARM SECRETARIES LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004

PARKSIDE RTM COMPANY LIMITED Events

14 Oct 2016
Confirmation statement made on 20 August 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Director's details changed for Mr Michael Lennard Galinsky on 6 July 2016
06 Jul 2016
Director's details changed for Mr Bernard Loddo on 6 July 2016
06 Jul 2016
Director's details changed for Mr Tarun Sethi on 6 July 2016
...
... and 68 more events
04 Nov 2004
New secretary appointed
04 Nov 2004
New director appointed
04 Nov 2004
New director appointed
04 Nov 2004
New director appointed
20 Aug 2004
Incorporation