THE RC MANAGEMENT COMPANY LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 7SL
Company number 05028487
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address BLOCK A ROYAL COURT, BASIL CLOSE, CHESTERFIELD, DERBYSHIRE, S41 7SL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Mrs Zoe Louise Snape as a secretary on 27 January 2017; Termination of appointment of Martin George Burton as a secretary on 27 January 2017. The most likely internet sites of THE RC MANAGEMENT COMPANY LIMITED are www.thercmanagementcompany.co.uk, and www.the-rc-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The Rc Management Company Limited is a Private Limited Company. The company registration number is 05028487. The Rc Management Company Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of The Rc Management Company Limited is Block A Royal Court Basil Close Chesterfield Derbyshire S41 7sl. . SNAPE, Zoe Louise is a Secretary of the company. BATEMAN, John Francis is a Director of the company. JONES, Richard Edward is a Director of the company. LIMB, Andrew Paul is a Director of the company. WEBBER, Paul is a Director of the company. Secretary BURTON, Martin George has been resigned. Secretary GILLATT, Diane Christine has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director BURTON, Martin George has been resigned. Director PARKIN, Peter Wheeldon has been resigned. Director PRINCE, Stephen has been resigned. Director ROBERTS, Steven has been resigned. Director SHAWCROFT, Angela Susan has been resigned. Director SUTTON, Gillian Lynne has been resigned. Director WALL, Ronald Haydn has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SNAPE, Zoe Louise
Appointed Date: 27 January 2017

Director
BATEMAN, John Francis
Appointed Date: 29 August 2012
71 years old

Director
JONES, Richard Edward
Appointed Date: 07 August 2012
59 years old

Director
LIMB, Andrew Paul
Appointed Date: 03 April 2006
53 years old

Director
WEBBER, Paul
Appointed Date: 07 August 2012
64 years old

Resigned Directors

Secretary
BURTON, Martin George
Resigned: 27 January 2017
Appointed Date: 03 March 2006

Secretary
GILLATT, Diane Christine
Resigned: 03 March 2006
Appointed Date: 24 May 2004

Secretary
CRESCENT HILL LIMITED
Resigned: 24 May 2004
Appointed Date: 28 January 2004

Director
BURTON, Martin George
Resigned: 01 May 2015
Appointed Date: 13 December 2006
79 years old

Director
PARKIN, Peter Wheeldon
Resigned: 27 March 2009
Appointed Date: 24 May 2004
79 years old

Director
PRINCE, Stephen
Resigned: 28 November 2011
Appointed Date: 03 March 2006
73 years old

Director
ROBERTS, Steven
Resigned: 28 November 2011
Appointed Date: 18 December 2009
68 years old

Director
SHAWCROFT, Angela Susan
Resigned: 15 March 2007
Appointed Date: 03 March 2006
45 years old

Director
SUTTON, Gillian Lynne
Resigned: 01 July 2014
Appointed Date: 03 March 2006
64 years old

Director
WALL, Ronald Haydn
Resigned: 12 December 2006
Appointed Date: 14 January 2005
79 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 24 May 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Mr John Francis Bateman
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Richard Edward Jones
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Andrew Paul Limb
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Paul Webber
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

THE RC MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
08 Feb 2017
Appointment of Mrs Zoe Louise Snape as a secretary on 27 January 2017
08 Feb 2017
Termination of appointment of Martin George Burton as a secretary on 27 January 2017
01 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 108

...
... and 63 more events
28 May 2004
New secretary appointed
28 May 2004
New director appointed
28 May 2004
Secretary resigned
28 May 2004
Director resigned
28 Jan 2004
Incorporation