11 ESTELLE ROAD RTM LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 2JX

Company number 05019130
Status Active
Incorporation Date 19 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIONA MILLAR, 13 ESTELLE ROAD, LONDON, NW3 2JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 17 January 2016 no member list. The most likely internet sites of 11 ESTELLE ROAD RTM LIMITED are www.11estelleroadrtm.co.uk, and www.11-estelle-road-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. 11 Estelle Road Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05019130. 11 Estelle Road Rtm Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of 11 Estelle Road Rtm Limited is Fiona Millar 13 Estelle Road London Nw3 2jx. . MILLAR, Fiona Claire is a Director of the company. NIX-GRIFFITHS, Marianne is a Director of the company. WALLER, Edmund is a Director of the company. Secretary GIBSON, Ruth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CROSS DE CHAVANNES, Benjamin has been resigned. Director GIBSON, Ruth 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
MILLAR, Fiona Claire
Appointed Date: 16 February 2005
67 years old

Director
NIX-GRIFFITHS, Marianne
Appointed Date: 19 January 2004
66 years old

Director
WALLER, Edmund
Appointed Date: 01 February 2012
85 years old

Resigned Directors

Secretary
GIBSON, Ruth
Resigned: 25 September 2011
Appointed Date: 19 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Director
CROSS DE CHAVANNES, Benjamin
Resigned: 16 February 2005
Appointed Date: 19 January 2004
87 years old

Director
GIBSON, Ruth
Resigned: 25 September 2011
Appointed Date: 19 January 2004
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Ms Fiona Claire Millar
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Marianne Nix Griffiths
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Edmund Waller
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

11 ESTELLE ROAD RTM LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
02 Nov 2016
Total exemption full accounts made up to 31 January 2016
17 Jan 2016
Annual return made up to 17 January 2016 no member list
21 Oct 2015
Total exemption full accounts made up to 31 January 2015
24 Jan 2015
Annual return made up to 17 January 2015 no member list
...
... and 31 more events
07 Feb 2004
Director resigned
07 Feb 2004
New director appointed
07 Feb 2004
New secretary appointed;new director appointed
07 Feb 2004
New director appointed
19 Jan 2004
Incorporation