RTM NOMINEE DIRECTORS LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 8AE

Company number 05732381
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address CANONBURY MANAGEMENT, ONE, CAREY LANE, LONDON, EC2V 8AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of RTM NOMINEE DIRECTORS LIMITED are www.rtmnomineedirectors.co.uk, and www.rtm-nominee-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rtm Nominee Directors Limited is a Private Limited Company. The company registration number is 05732381. Rtm Nominee Directors Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Rtm Nominee Directors Limited is Canonbury Management One Carey Lane London Ec2v 8ae. . BREARE, David Peel is a Director of the company. MCELROY, Roger is a Director of the company. Secretary EQUESTRIA LIMITED has been resigned. Director INVESTMENT TECHNOLOGY LIMITED has been resigned. Director RTM SECRETARIAL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BREARE, David Peel
Appointed Date: 04 March 2013
49 years old

Director
MCELROY, Roger
Appointed Date: 07 March 2013
51 years old

Resigned Directors

Secretary
EQUESTRIA LIMITED
Resigned: 04 July 2008
Appointed Date: 06 March 2006

Director
INVESTMENT TECHNOLOGY LIMITED
Resigned: 04 September 2013
Appointed Date: 06 March 2006

Director
RTM SECRETARIAL LIMITED
Resigned: 04 September 2013
Appointed Date: 04 July 2007

Persons With Significant Control

Roger N/A Mcelroy
Notified on: 15 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more

RTM NOMINEE DIRECTORS LIMITED Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
23 Jan 2017
Accounts for a dormant company made up to 31 March 2016
25 Jun 2016
Compulsory strike-off action has been discontinued
22 Jun 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

21 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 36 more events
20 Aug 2007
Director's particulars changed
20 Aug 2007
Return made up to 06/03/07; full list of members
06 Mar 2007
Registered office changed on 06/03/07 from: office 10E lower courtyard hounslow hall estate newton longville buckinghamshire MK17 0BU
25 May 2006
Registered office changed on 25/05/06 from: 27 old gloucester street london WC1N 3XX
06 Mar 2006
Incorporation