THE HAMPTONS RTM LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 3FH
Company number 10180517
Status Active
Incorporation Date 16 May 2016
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PRESTIGE SECRETARIAL SERVICES, 26 NORTHCOTE ROAD, KNIGHTON, LEICESTER, ENGLAND, LE2 3FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ten events have happened. The last three records are Termination of appointment of Alan Ricketts as a director on 15 March 2017; Termination of appointment of Peter Neville Everett as a director on 13 December 2016; Appointment of Mr Alan Ricketts as a director on 28 November 2016. The most likely internet sites of THE HAMPTONS RTM LIMITED are www.thehamptonsrtm.co.uk, and www.the-hamptons-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. The Hamptons Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 10180517. The Hamptons Rtm Limited has been working since 16 May 2016. The present status of the company is Active. The registered address of The Hamptons Rtm Limited is Prestige Secretarial Services 26 Northcote Road Knighton Leicester England Le2 3fh. . O'TOOLE, Tracy Marion is a Secretary of the company. ALLEN, Bernard is a Director of the company. DELIEU, Linda is a Director of the company. MURRAY-ROBERTSON, Peter is a Director of the company. O'SHEA, Lorna is a Director of the company. YOUENS, Terence is a Director of the company. Secretary URBAN OWNERS LIMITED has been resigned. Director EVERETT, Peter Neville has been resigned. Director FORD, Carol has been resigned. Director RICKETTS, Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O'TOOLE, Tracy Marion
Appointed Date: 07 November 2016

Director
ALLEN, Bernard
Appointed Date: 16 May 2016
88 years old

Director
DELIEU, Linda
Appointed Date: 16 May 2016
70 years old

Director
MURRAY-ROBERTSON, Peter
Appointed Date: 26 September 2016
78 years old

Director
O'SHEA, Lorna
Appointed Date: 24 October 2016
65 years old

Director
YOUENS, Terence
Appointed Date: 16 May 2016
76 years old

Resigned Directors

Secretary
URBAN OWNERS LIMITED
Resigned: 07 November 2016
Appointed Date: 16 May 2016

Director
EVERETT, Peter Neville
Resigned: 13 December 2016
Appointed Date: 16 May 2016
80 years old

Director
FORD, Carol
Resigned: 21 September 2016
Appointed Date: 16 May 2016
58 years old

Director
RICKETTS, Alan
Resigned: 15 March 2017
Appointed Date: 28 November 2016
64 years old

THE HAMPTONS RTM LIMITED Events

21 Mar 2017
Termination of appointment of Alan Ricketts as a director on 15 March 2017
13 Dec 2016
Termination of appointment of Peter Neville Everett as a director on 13 December 2016
28 Nov 2016
Appointment of Mr Alan Ricketts as a director on 28 November 2016
07 Nov 2016
Appointment of Mrs Tracy Marion O'toole as a secretary on 7 November 2016
07 Nov 2016
Termination of appointment of Urban Owners Limited as a secretary on 7 November 2016
...
... and 0 more events
07 Nov 2016
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 7 November 2016
24 Oct 2016
Appointment of Ms Lorna O'shea as a director on 24 October 2016
26 Sep 2016
Appointment of Mr Peter Murray-Robertson as a director on 26 September 2016
21 Sep 2016
Termination of appointment of Carol Ford as a director on 21 September 2016
16 May 2016
Incorporation