TAVISTOCK EASTBOURNE RTM COMPANY LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4AG
Company number 05176167
Status Active
Incorporation Date 12 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TAVISTOCK, 12-14 DEVONSHIRE PLACE, EASTBOURNE, EAST SUSSEX, BN21 4AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 12 July 2016 with updates; Director's details changed for Mrs Victorine Jean Wallis on 1 August 2016. The most likely internet sites of TAVISTOCK EASTBOURNE RTM COMPANY LIMITED are www.tavistockeastbournertmcompany.co.uk, and www.tavistock-eastbourne-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 7.4 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tavistock Eastbourne Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05176167. Tavistock Eastbourne Rtm Company Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of Tavistock Eastbourne Rtm Company Limited is Tavistock 12 14 Devonshire Place Eastbourne East Sussex Bn21 4ag. . GRUNDY, Judith Norah is a Secretary of the company. GRUNDY, Judith Norah is a Director of the company. SMITH, Leslie is a Director of the company. TWITCHETT, Beryl Audrey is a Director of the company. WALLIS, Victorine Jean is a Director of the company. Secretary LANGTON, Leonard has been resigned. Secretary MITCHELL, Robert James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEE, Michael William has been resigned. Director CLARK, Michael Anthony has been resigned. Director FERRIS, Victor William has been resigned. Director GRUNDY, David Heywood has been resigned. Director LANGTON, Leonard has been resigned. Director MITCHELL, Robert James has been resigned. Director PARR, John Graeme has been resigned. Director PRIDE, Christopher Walter Howard has been resigned. Director SMITH, Jordan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


tavistock eastbourne rtm company Key Finiance

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

Current Directors

Secretary
GRUNDY, Judith Norah
Appointed Date: 02 February 2007

Director
GRUNDY, Judith Norah
Appointed Date: 23 May 2014
87 years old

Director
SMITH, Leslie
Appointed Date: 09 March 2016
80 years old

Director
TWITCHETT, Beryl Audrey
Appointed Date: 23 May 2014
87 years old

Director
WALLIS, Victorine Jean
Appointed Date: 09 March 2016
90 years old

Resigned Directors

Secretary
LANGTON, Leonard
Resigned: 02 February 2007
Appointed Date: 14 July 2006

Secretary
MITCHELL, Robert James
Resigned: 13 July 2006
Appointed Date: 12 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Director
BEE, Michael William
Resigned: 09 March 2016
Appointed Date: 22 August 2008
91 years old

Director
CLARK, Michael Anthony
Resigned: 19 October 2006
Appointed Date: 04 January 2006
92 years old

Director
FERRIS, Victor William
Resigned: 18 November 2013
Appointed Date: 02 May 2012
94 years old

Director
GRUNDY, David Heywood
Resigned: 29 July 2010
Appointed Date: 02 February 2007
91 years old

Director
LANGTON, Leonard
Resigned: 14 August 2008
Appointed Date: 12 July 2004
98 years old

Director
MITCHELL, Robert James
Resigned: 13 July 2006
Appointed Date: 04 January 2006
100 years old

Director
PARR, John Graeme
Resigned: 09 May 2013
Appointed Date: 22 August 2008
95 years old

Director
PRIDE, Christopher Walter Howard
Resigned: 06 December 2005
Appointed Date: 12 July 2004
80 years old

Director
SMITH, Jordan
Resigned: 02 December 2008
Appointed Date: 22 August 2008
100 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

TAVISTOCK EASTBOURNE RTM COMPANY LIMITED Events

01 Mar 2017
Micro company accounts made up to 31 December 2016
01 Aug 2016
Confirmation statement made on 12 July 2016 with updates
01 Aug 2016
Director's details changed for Mrs Victorine Jean Wallis on 1 August 2016
09 May 2016
Accounts for a dormant company made up to 31 December 2015
16 Mar 2016
Appointment of Mrs Victorine Jean Wallis as a director on 9 March 2016
...
... and 51 more events
23 Jul 2004
Secretary resigned
23 Jul 2004
New director appointed
23 Jul 2004
New secretary appointed
23 Jul 2004
New director appointed
12 Jul 2004
Incorporation