HARBOUR REACH RTM COMPANY LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JA

Company number 06610866
Status Active
Incorporation Date 4 June 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MINSTER PROPERTY MANAGEMENT LIMITED, 2, THE SQUARE, WIMBORNE, DORSET, ENGLAND, BH21 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mr Peter Gordon May as a secretary on 11 August 2016; Registered office address changed from C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH to Minster Property Management Limited, 2 the Square Wimborne Dorset BH21 1JA on 11 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HARBOUR REACH RTM COMPANY LIMITED are www.harbourreachrtmcompany.co.uk, and www.harbour-reach-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harbour Reach Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06610866. Harbour Reach Rtm Company Limited has been working since 04 June 2008. The present status of the company is Active. The registered address of Harbour Reach Rtm Company Limited is Minster Property Management Limited 2 The Square Wimborne Dorset England Bh21 1ja. The company`s financial liabilities are £95.28k. It is £30.29k against last year. And the total assets are £104.36k, which is £37.63k against last year. MAY, Peter Gordon is a Secretary of the company. FORESTER, Ruth is a Director of the company. JENNER, Simon Ashley is a Director of the company. MCKECHNIE, Carol Ann is a Director of the company. O'LEARY, Jacqueline is a Director of the company. WALTERS, John Norman is a Director of the company. Secretary ELKINGTON, Simon James has been resigned. Secretary LORIMER, Catherine Anne has been resigned. Secretary MAY, Peter Gordon has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWIE, Christopher John has been resigned. Director GRIMMER, Pauline Ann has been resigned. Director JUSTICE, Sean has been resigned. Director LORIMER, Catherine Anne has been resigned. Director MUDGE, Carole Ann has been resigned. Director PAYNTER, Clifford Frederick has been resigned. Director PRIOR, Martyn has been resigned. Director RULE, David William has been resigned. Director SEAMANS, Roy Stanley has been resigned. Director STARKS, Raymond Leslie has been resigned. Director THOMPSON, Michael Barry has been resigned. Director VAUGHAN, Alan has been resigned. The company operates in "Residents property management".


harbour reach rtm company Key Finiance

LIABILITIES £95.28k
+46%
CASH n/a
TOTAL ASSETS £104.36k
+56%
All Financial Figures

Current Directors

Secretary
MAY, Peter Gordon
Appointed Date: 11 August 2016

Director
FORESTER, Ruth
Appointed Date: 06 June 2016
72 years old

Director
JENNER, Simon Ashley
Appointed Date: 06 June 2016
54 years old

Director
MCKECHNIE, Carol Ann
Appointed Date: 06 June 2016
70 years old

Director
O'LEARY, Jacqueline
Appointed Date: 06 June 2016
67 years old

Director
WALTERS, John Norman
Appointed Date: 06 June 2016
78 years old

Resigned Directors

Secretary
ELKINGTON, Simon James
Resigned: 07 April 2016
Appointed Date: 29 July 2013

Secretary
LORIMER, Catherine Anne
Resigned: 10 June 2009
Appointed Date: 04 June 2008

Secretary
MAY, Peter Gordon
Resigned: 29 July 2013
Appointed Date: 04 June 2009

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 2008
Appointed Date: 04 June 2008

Director
COWIE, Christopher John
Resigned: 21 January 2011
Appointed Date: 09 July 2009
81 years old

Director
GRIMMER, Pauline Ann
Resigned: 06 June 2016
Appointed Date: 23 September 2010
80 years old

Director
JUSTICE, Sean
Resigned: 16 September 2015
Appointed Date: 01 February 2011
67 years old

Director
LORIMER, Catherine Anne
Resigned: 04 June 2010
Appointed Date: 04 June 2008
62 years old

Director
MUDGE, Carole Ann
Resigned: 30 September 2010
Appointed Date: 09 July 2009
81 years old

Director
PAYNTER, Clifford Frederick
Resigned: 05 July 2013
Appointed Date: 09 July 2009
77 years old

Director
PRIOR, Martyn
Resigned: 22 May 2012
Appointed Date: 09 July 2009
72 years old

Director
RULE, David William
Resigned: 06 June 2016
Appointed Date: 03 July 2009
75 years old

Director
SEAMANS, Roy Stanley
Resigned: 06 June 2016
Appointed Date: 09 July 2009
77 years old

Director
STARKS, Raymond Leslie
Resigned: 06 June 2016
Appointed Date: 24 June 2009
92 years old

Director
THOMPSON, Michael Barry
Resigned: 30 November 2015
Appointed Date: 04 April 2011
80 years old

Director
VAUGHAN, Alan
Resigned: 06 June 2016
Appointed Date: 04 June 2008
75 years old

HARBOUR REACH RTM COMPANY LIMITED Events

11 Aug 2016
Appointment of Mr Peter Gordon May as a secretary on 11 August 2016
11 Aug 2016
Registered office address changed from C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH to Minster Property Management Limited, 2 the Square Wimborne Dorset BH21 1JA on 11 August 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Appointment of Mrs Jacqueline O'leary as a director on 6 June 2016
06 Jun 2016
Appointment of Miss Carol Ann Mckechnie as a director on 6 June 2016
...
... and 54 more events
27 Oct 2008
Memorandum and Articles of Association
27 Oct 2008
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association

27 Oct 2008
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association

11 Jun 2008
Appointment terminated secretary swift incorporations LIMITED
04 Jun 2008
Incorporation