MORING ROAD RTM COMPANY LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9QL

Company number 06115201
Status Active
Incorporation Date 19 February 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DENMARK HOUSE 143 HIGH STREET, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 19 February 2016 no member list. The most likely internet sites of MORING ROAD RTM COMPANY LIMITED are www.moringroadrtmcompany.co.uk, and www.moring-road-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Moring Road Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06115201. Moring Road Rtm Company Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Moring Road Rtm Company Limited is Denmark House 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire England Sl9 9ql. . BOURNE, Alan David is a Director of the company. RUSSELL, Andrew John Curtis is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARQUES, John Eric has been resigned. Director RAY, Nicholas James Cherington has been resigned. The company operates in "Residents property management".


moring road rtm company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOURNE, Alan David
Appointed Date: 11 December 2007
53 years old

Director
RUSSELL, Andrew John Curtis
Appointed Date: 21 May 2012
42 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 07 July 2016
Appointed Date: 19 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Director
MARQUES, John Eric
Resigned: 11 December 2007
Appointed Date: 19 February 2007
52 years old

Director
RAY, Nicholas James Cherington
Resigned: 23 March 2012
Appointed Date: 19 February 2007
54 years old

MORING ROAD RTM COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
23 Jul 2016
Compulsory strike-off action has been discontinued
22 Jul 2016
Annual return made up to 19 February 2016 no member list
22 Jul 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 22 July 2016
22 Jul 2016
Accounts for a dormant company made up to 29 February 2016
...
... and 22 more events
03 Mar 2008
Annual return made up to 19/02/08
02 Feb 2008
Director resigned
02 Feb 2008
New director appointed
03 Mar 2007
Secretary resigned
19 Feb 2007
Incorporation