RIALTO COURT MANAGEMENT COMPANY LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 9AZ

Company number 08560420
Status Active
Incorporation Date 7 June 2013
Company Type Private Limited Company
Address THE OLD BREWHOUSE, 8A WATERSIDE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9AZ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 14 . The most likely internet sites of RIALTO COURT MANAGEMENT COMPANY LIMITED are www.rialtocourtmanagementcompany.co.uk, and www.rialto-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Rialto Court Management Company Limited is a Private Limited Company. The company registration number is 08560420. Rialto Court Management Company Limited has been working since 07 June 2013. The present status of the company is Active. The registered address of Rialto Court Management Company Limited is The Old Brewhouse 8a Waterside Knaresborough North Yorkshire Hg5 9az. . FOZARD, Ian is a Secretary of the company. ALLEN, Pamela Tracy is a Director of the company. BERS, Lesley Rosemary is a Director of the company. FOZARD, Ian is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director FOX, Paul Julian has been resigned. Director HART, Roger has been resigned. Director WILSON, John Robert has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
FOZARD, Ian
Appointed Date: 17 April 2014

Director
ALLEN, Pamela Tracy
Appointed Date: 17 April 2014
58 years old

Director
BERS, Lesley Rosemary
Appointed Date: 17 April 2014
68 years old

Director
FOZARD, Ian
Appointed Date: 17 April 2014
72 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 10 June 2013
Appointed Date: 07 June 2013

Director
FOX, Paul Julian
Resigned: 17 April 2014
Appointed Date: 10 June 2013
57 years old

Director
HART, Roger
Resigned: 10 June 2013
Appointed Date: 07 June 2013
54 years old

Director
WILSON, John Robert
Resigned: 07 August 2014
Appointed Date: 17 April 2014
64 years old

Director
A G SECRETARIAL LIMITED
Resigned: 10 June 2013
Appointed Date: 07 June 2013

Director
INHOCO FORMATIONS LIMITED
Resigned: 10 June 2013
Appointed Date: 07 June 2013

RIALTO COURT MANAGEMENT COMPANY LIMITED Events

03 Jul 2016
Confirmation statement made on 3 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
09 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 14

12 Mar 2015
Total exemption small company accounts made up to 30 November 2014
17 Feb 2015
Registered office address changed from Carlton Tower 34 St. Pauls Street Leeds LS1 2QB to The Old Brewhouse 8a Waterside Knaresborough North Yorkshire HG5 9AZ on 17 February 2015
...
... and 16 more events
25 Jun 2013
Termination of appointment of Roger Hart as a director
25 Jun 2013
Termination of appointment of A G Secretarial Limited as a director
25 Jun 2013
Termination of appointment of Inhoco Formations Limited as a director
25 Jun 2013
Statement of capital following an allotment of shares on 12 June 2013
  • GBP 14

07 Jun 2013
Incorporation