CHESIL COURT RTM LIMITED
LONDON 32 PONT STREET RTM COMPANY LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 5QP

Company number 06028936
Status Active
Incorporation Date 14 December 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 CHESIL COURT, CHELSEA MANOR STREET, LONDON, ENGLAND, SW3 5QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Alan Mcintosh as a director on 1 June 2016. The most likely internet sites of CHESIL COURT RTM LIMITED are www.chesilcourtrtm.co.uk, and www.chesil-court-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Chesil Court Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06028936. Chesil Court Rtm Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Chesil Court Rtm Limited is 17 Chesil Court Chelsea Manor Street London England Sw3 5qp. . CLIST, Martin Ian is a Director of the company. DERHAM-REID, Sally is a Director of the company. DU BOURG ORTMANS, Isabelle is a Director of the company. JONES, James Roger is a Director of the company. KINMONTH, Patrick Charles is a Director of the company. STOPPELLI, Anty is a Director of the company. VAN DEN BORREN, Cedric is a Director of the company. WARNER, Robert Henry is a Director of the company. Secretary BAARS, Adriaan Willem has been resigned. Secretary RJB SECRETARIES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAARS, Adriaan Willem has been resigned. Director BARRETT, Rachael Helen has been resigned. Director CHAMBERS, Gregory John Ellis has been resigned. Director COLEMAN, Richard has been resigned. Director HEELAS, Richard Michael Newlyn has been resigned. Director JULY DE COTBINIERE, Guy Alain has been resigned. Director KINMONTH, Patrick Charles has been resigned. Director MCINTOSH, Alan has been resigned. Director MCMURRAY-HEWLETT, Therese Ellen has been resigned. Director SOUTHWICK, Timothy has been resigned. Director STOPPELLI, Maria Antomietta has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CLIST, Martin Ian
Appointed Date: 20 December 2011
66 years old

Director
DERHAM-REID, Sally
Appointed Date: 19 April 2016
77 years old

Director
DU BOURG ORTMANS, Isabelle
Appointed Date: 25 June 2015
65 years old

Director
JONES, James Roger
Appointed Date: 14 September 2011
73 years old

Director
KINMONTH, Patrick Charles
Appointed Date: 19 April 2016
68 years old

Director
STOPPELLI, Anty
Appointed Date: 19 April 2016
67 years old

Director
VAN DEN BORREN, Cedric
Appointed Date: 16 February 2012
47 years old

Director
WARNER, Robert Henry
Appointed Date: 19 April 2016
68 years old

Resigned Directors

Secretary
BAARS, Adriaan Willem
Resigned: 08 July 2009
Appointed Date: 14 December 2006

Secretary
RJB SECRETARIES LTD
Resigned: 14 September 2011
Appointed Date: 08 July 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

Director
BAARS, Adriaan Willem
Resigned: 14 September 2011
Appointed Date: 14 December 2006
60 years old

Director
BARRETT, Rachael Helen
Resigned: 14 September 2011
Appointed Date: 14 December 2006
52 years old

Director
CHAMBERS, Gregory John Ellis
Resigned: 19 April 2016
Appointed Date: 14 September 2011
80 years old

Director
COLEMAN, Richard
Resigned: 24 October 2015
Appointed Date: 13 June 2013
74 years old

Director
HEELAS, Richard Michael Newlyn
Resigned: 19 April 2016
Appointed Date: 14 September 2011
67 years old

Director
JULY DE COTBINIERE, Guy Alain
Resigned: 12 January 2012
Appointed Date: 14 September 2011
67 years old

Director
KINMONTH, Patrick Charles
Resigned: 11 April 2013
Appointed Date: 12 January 2012
68 years old

Director
MCINTOSH, Alan
Resigned: 01 June 2016
Appointed Date: 19 April 2016
66 years old

Director
MCMURRAY-HEWLETT, Therese Ellen
Resigned: 01 November 2014
Appointed Date: 14 September 2011
68 years old

Director
SOUTHWICK, Timothy
Resigned: 19 April 2016
Appointed Date: 11 April 2013
74 years old

Director
STOPPELLI, Maria Antomietta
Resigned: 11 April 2013
Appointed Date: 14 September 2011
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

CHESIL COURT RTM LIMITED Events

27 Dec 2016
Confirmation statement made on 14 December 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Termination of appointment of Alan Mcintosh as a director on 1 June 2016
27 Jun 2016
Appointment of Mr Robert Henry Warner as a director on 19 April 2016
27 Jun 2016
Appointment of Mr Patrick Charles Kinmonth as a director on 19 April 2016
...
... and 59 more events
22 Aug 2007
New secretary appointed;new director appointed
22 Aug 2007
New director appointed
18 Apr 2007
Secretary resigned;director resigned
18 Apr 2007
Director resigned
14 Dec 2006
Incorporation