MEADOWBRIDGE COURT RTM COMPANY LIMITED
NEW MALDEN

Hellopages » Greater London » Merton » KT3 6QQ
Company number 07140728
Status Active
Incorporation Date 29 January 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAVENDISH HOUSE, CAVENDISH AVENUE, NEW MALDEN, SURREY, KT3 6QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 January 2017 with updates; Annual return made up to 29 January 2016 no member list. The most likely internet sites of MEADOWBRIDGE COURT RTM COMPANY LIMITED are www.meadowbridgecourtrtmcompany.co.uk, and www.meadowbridge-court-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Meadowbridge Court Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07140728. Meadowbridge Court Rtm Company Limited has been working since 29 January 2010. The present status of the company is Active. The registered address of Meadowbridge Court Rtm Company Limited is Cavendish House Cavendish Avenue New Malden Surrey Kt3 6qq. . CECPM LIMITED is a Secretary of the company. BRIGNULL, Anthony Royston is a Director of the company. FISSIROU, Mamadou is a Director of the company. HOLM, Warren Jason is a Director of the company. HUTSON, Kirsty is a Director of the company. Secretary BRIGNULL, Anthony has been resigned. Secretary CORDEN, Andrew John has been resigned. Director O SULLIVAN, Joseph has been resigned. Director ROSE-CARTER, Yvonne has been resigned. Director RTM NOMINEE DIRECTORS LTD has been resigned. Director RTM SECRETARIAL LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CECPM LIMITED
Appointed Date: 01 January 2016

Director
BRIGNULL, Anthony Royston
Appointed Date: 29 January 2010
63 years old

Director
FISSIROU, Mamadou
Appointed Date: 05 February 2010
50 years old

Director
HOLM, Warren Jason
Appointed Date: 01 January 2011
51 years old

Director
HUTSON, Kirsty
Appointed Date: 02 December 2015
40 years old

Resigned Directors

Secretary
BRIGNULL, Anthony
Resigned: 01 December 2010
Appointed Date: 29 January 2010

Secretary
CORDEN, Andrew John
Resigned: 01 January 2016
Appointed Date: 01 December 2010

Director
O SULLIVAN, Joseph
Resigned: 14 April 2014
Appointed Date: 01 June 2011
71 years old

Director
ROSE-CARTER, Yvonne
Resigned: 25 January 2012
Appointed Date: 29 January 2010
54 years old

Director
RTM NOMINEE DIRECTORS LTD
Resigned: 08 April 2010
Appointed Date: 29 January 2010

Director
RTM SECRETARIAL LTD
Resigned: 08 April 2010
Appointed Date: 29 January 2010

MEADOWBRIDGE COURT RTM COMPANY LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
15 Feb 2016
Annual return made up to 29 January 2016 no member list
15 Feb 2016
Appointment of Cecpm Limited as a secretary on 1 January 2016
15 Feb 2016
Termination of appointment of Andrew John Corden as a secretary on 1 January 2016
...
... and 21 more events
08 Apr 2010
Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 April 2010
08 Apr 2010
Termination of appointment of Rtm Secretarial Ltd as a director
08 Apr 2010
Termination of appointment of Rtm Nominee Directors Ltd as a director
05 Feb 2010
Appointment of Mr. Mamadou Fissirou as a director
29 Jan 2010
Incorporation