EMERSON HOUSE RESIDENTS RTM MANAGEMENT COMPANY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5XF

Company number 06557586
Status Active
Incorporation Date 7 April 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 REEVES WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5XF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Kristian Sullivan as a secretary on 13 April 2016; Termination of appointment of Kristian Sullivan as a director on 13 April 2016. The most likely internet sites of EMERSON HOUSE RESIDENTS RTM MANAGEMENT COMPANY LIMITED are www.emersonhouseresidentsrtmmanagementcompany.co.uk, and www.emerson-house-residents-rtm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Emerson House Residents Rtm Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06557586. Emerson House Residents Rtm Management Company Limited has been working since 07 April 2008. The present status of the company is Active. The registered address of Emerson House Residents Rtm Management Company Limited is 3 Reeves Way South Woodham Ferrers Chelmsford Essex Cm3 5xf. . SULLIVAN, Kristian is a Secretary of the company. AXTELL, James is a Director of the company. IVES, Jenny Louise is a Director of the company. Secretary AITKEN, Allan has been resigned. Secretary HUMPHREYS, Anthony has been resigned. Secretary SULLIVAN, Carol Ann has been resigned. Secretary SULLIVAN, James Victor has been resigned. Director AITKEN, Allan has been resigned. Director AXTELL, James has been resigned. Director CARPENTER, David has been resigned. Director CASHEL, Anthony has been resigned. Director CHOPRA, Rohit has been resigned. Director FUDGE, David Malcolm Allen has been resigned. Director HUMPHREYS, Anthony has been resigned. Director IVES, Jenny Louise has been resigned. Director SULLIVAN, James Victor has been resigned. Director SULLIVAN, Kristian Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SULLIVAN, Kristian
Appointed Date: 13 April 2016

Director
AXTELL, James
Appointed Date: 19 February 2013
74 years old

Director
IVES, Jenny Louise
Appointed Date: 14 May 2015
47 years old

Resigned Directors

Secretary
AITKEN, Allan
Resigned: 20 August 2008
Appointed Date: 20 August 2008

Secretary
HUMPHREYS, Anthony
Resigned: 09 June 2008
Appointed Date: 09 June 2008

Secretary
SULLIVAN, Carol Ann
Resigned: 30 April 2013
Appointed Date: 15 July 2008

Secretary
SULLIVAN, James Victor
Resigned: 13 April 2016
Appointed Date: 30 April 2013

Director
AITKEN, Allan
Resigned: 14 June 2011
Appointed Date: 20 August 2008
104 years old

Director
AXTELL, James
Resigned: 14 June 2011
Appointed Date: 09 June 2008
74 years old

Director
CARPENTER, David
Resigned: 13 June 2014
Appointed Date: 19 February 2013
53 years old

Director
CASHEL, Anthony
Resigned: 23 July 2012
Appointed Date: 14 June 2011
43 years old

Director
CHOPRA, Rohit
Resigned: 02 February 2016
Appointed Date: 14 June 2011
45 years old

Director
FUDGE, David Malcolm Allen
Resigned: 09 June 2008
Appointed Date: 07 April 2008
48 years old

Director
HUMPHREYS, Anthony
Resigned: 14 June 2011
Appointed Date: 09 June 2008
40 years old

Director
IVES, Jenny Louise
Resigned: 21 January 2013
Appointed Date: 14 June 2011
47 years old

Director
SULLIVAN, James Victor
Resigned: 19 February 2013
Appointed Date: 21 January 2013
79 years old

Director
SULLIVAN, Kristian Alexander
Resigned: 13 April 2016
Appointed Date: 13 April 2016
35 years old

EMERSON HOUSE RESIDENTS RTM MANAGEMENT COMPANY LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
14 Jun 2016
Appointment of Mr Kristian Sullivan as a secretary on 13 April 2016
14 Jun 2016
Termination of appointment of Kristian Sullivan as a director on 13 April 2016
21 Apr 2016
Annual return made up to 7 April 2016 no member list
21 Apr 2016
Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016
...
... and 43 more events
28 Aug 2008
Secretary appointed carol sullivan
28 Aug 2008
Registered office changed on 28/08/2008 from 10 emerson house butts green road hornchurch essex RM11 2HF united kingdom
28 Aug 2008
Appointment terminated director david fudge
28 Aug 2008
Director appointed james axtell
07 Apr 2008
Incorporation