21 TIERNEY ROAD RTM COMPANY LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 4DG

Company number 08042562
Status Active
Incorporation Date 24 April 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HAUS BLOCK MANAGEMENT, 266 KINGSLAND ROAD, LONDON, E8 4DG
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 twenty-eight events have happened. The last three records are Appointment of Managed Exit Limited as a secretary on 6 September 2016; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 24 April 2016 no member list. The most likely internet sites of 21 TIERNEY ROAD RTM COMPANY LIMITED are www.21tierneyroadrtmcompany.co.uk, and www.21-tierney-road-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21 Tierney Road Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08042562. 21 Tierney Road Rtm Company Limited has been working since 24 April 2012. The present status of the company is Active. The registered address of 21 Tierney Road Rtm Company Limited is Haus Block Management 266 Kingsland Road London E8 4dg. . MANAGED EXIT LIMITED is a Secretary of the company. BLACKMAN, Elizabeth is a Director of the company. COSTELLOE, Francesco is a Director of the company. JAMES, Calum Joseph is a Director of the company. LEWIS-HALLETT, Geoffrey is a Director of the company. MACKIE, Susan Caroline is a Director of the company. MILLENER, Sarah Natalie is a Director of the company. Secretary LEWIS-HALLETT, Geoffrey has been resigned. Secretary HLH ACCOUNTANTS LIMITED has been resigned. Director KOCHAN-SONAWANE, Anna has been resigned. Director TABISZ, Katarzyna has been resigned. Director THOMPSON, Norman Peter has been resigned. Director RTM NOMINEE DIRECTORS LTD has been resigned. Director RTM SECRETARIAL LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MANAGED EXIT LIMITED
Appointed Date: 06 September 2016

Director
BLACKMAN, Elizabeth
Appointed Date: 24 April 2012
46 years old

Director
COSTELLOE, Francesco
Appointed Date: 24 April 2012
60 years old

Director
JAMES, Calum Joseph
Appointed Date: 14 April 2014
36 years old

Director
LEWIS-HALLETT, Geoffrey
Appointed Date: 24 April 2012
65 years old

Director
MACKIE, Susan Caroline
Appointed Date: 24 April 2012
76 years old

Director
MILLENER, Sarah Natalie
Appointed Date: 14 April 2014
36 years old

Resigned Directors

Secretary
LEWIS-HALLETT, Geoffrey
Resigned: 28 February 2015
Appointed Date: 24 April 2012

Secretary
HLH ACCOUNTANTS LIMITED
Resigned: 19 May 2016
Appointed Date: 01 March 2015

Director
KOCHAN-SONAWANE, Anna
Resigned: 14 April 2014
Appointed Date: 24 April 2012
47 years old

Director
TABISZ, Katarzyna
Resigned: 14 April 2014
Appointed Date: 24 April 2012
47 years old

Director
THOMPSON, Norman Peter
Resigned: 31 October 2013
Appointed Date: 24 April 2012
52 years old

Director
RTM NOMINEE DIRECTORS LTD
Resigned: 01 January 2014
Appointed Date: 24 April 2012

Director
RTM SECRETARIAL LTD
Resigned: 01 January 2014
Appointed Date: 24 April 2012

21 TIERNEY ROAD RTM COMPANY LIMITED Events

06 Sep 2016
Appointment of Managed Exit Limited as a secretary on 6 September 2016
16 Aug 2016
Accounts for a dormant company made up to 31 October 2015
24 May 2016
Annual return made up to 24 April 2016 no member list
19 May 2016
Termination of appointment of Hlh Accountants Limited as a secretary on 19 May 2016
19 May 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 18 more events
20 May 2013
Annual return made up to 24 April 2013 no member list
20 May 2013
Registered office address changed from C/O Sinclair Property Ltd Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG United Kingdom on 20 May 2013
17 May 2013
Register inspection address has been changed
05 Nov 2012
Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 5 November 2012
24 Apr 2012
Incorporation