STOUGHTON COURT RTM COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 1XG

Company number 07497016
Status Active
Incorporation Date 18 January 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40 HOWARD ROAD, CLARENDON PARK, LEICESTER, UNITED KINGDOM, LE2 1XG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Director's details changed for Mr Andrew Willis on 3 March 2017; Director's details changed for Ms Claire Simmonds on 3 March 2017; Confirmation statement made on 18 January 2017 with updates. The most likely internet sites of STOUGHTON COURT RTM COMPANY LIMITED are www.stoughtoncourtrtmcompany.co.uk, and www.stoughton-court-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Stoughton Court Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07497016. Stoughton Court Rtm Company Limited has been working since 18 January 2011. The present status of the company is Active. The registered address of Stoughton Court Rtm Company Limited is 40 Howard Road Clarendon Park Leicester United Kingdom Le2 1xg. . BUTLIN, Peter William is a Secretary of the company. SIMMONDS, Claire is a Director of the company. WILLIS, Andrew is a Director of the company. Secretary LLOYD, Ivan has been resigned. Secretary WILLIS, Andrew has been resigned. Secretary CPBIGWOOD MANAGEMENT LLP has been resigned. Secretary WALTON & ALLEN BLOCK MANAGEMENT LTD has been resigned. Director BOODHOO, Mohammed Salim Rezah has been resigned. Director RTM NOMINEE DIRECTORS LTD has been resigned. Director RTM SECRETARIAL LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUTLIN, Peter William
Appointed Date: 01 January 2017

Director
SIMMONDS, Claire
Appointed Date: 18 January 2011
62 years old

Director
WILLIS, Andrew
Appointed Date: 18 January 2011
59 years old

Resigned Directors

Secretary
LLOYD, Ivan
Resigned: 25 April 2014
Appointed Date: 23 July 2013

Secretary
WILLIS, Andrew
Resigned: 23 July 2013
Appointed Date: 18 January 2011

Secretary
CPBIGWOOD MANAGEMENT LLP
Resigned: 02 October 2014
Appointed Date: 25 April 2014

Secretary
WALTON & ALLEN BLOCK MANAGEMENT LTD
Resigned: 20 January 2016
Appointed Date: 01 October 2014

Director
BOODHOO, Mohammed Salim Rezah
Resigned: 28 January 2015
Appointed Date: 07 October 2014
57 years old

Director
RTM NOMINEE DIRECTORS LTD
Resigned: 15 December 2011
Appointed Date: 18 January 2011

Director
RTM SECRETARIAL LTD
Resigned: 15 December 2011
Appointed Date: 18 January 2011

STOUGHTON COURT RTM COMPANY LIMITED Events

03 Mar 2017
Director's details changed for Mr Andrew Willis on 3 March 2017
03 Mar 2017
Director's details changed for Ms Claire Simmonds on 3 March 2017
20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
20 Jan 2017
Appointment of Mr Peter William Butlin as a secretary on 1 January 2017
23 Dec 2016
Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP England to 40 Howard Road Clarendon Park Leicester LE2 1XG on 23 December 2016
...
... and 36 more events
30 Jan 2012
Secretary's details changed for Andrew Willis on 30 January 2012
17 Jan 2012
Previous accounting period shortened from 31 January 2012 to 31 December 2011
12 Jan 2012
Registered office address changed from 4 Stoughton Court 24 Stoneygate Road Leicester Leicestershire LE2 2AD on 12 January 2012
18 Aug 2011
Registered office address changed from One Carey Lane London EC2V 8AE England on 18 August 2011
18 Jan 2011
Incorporation