EASTCOURT RTM COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4SF

Company number 08885199
Status Active
Incorporation Date 11 February 2014
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WATSONS, 1 BANK PLAIN, NORWICH, ENGLAND, NR2 4SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 February 2016 no member list. The most likely internet sites of EASTCOURT RTM COMPANY LIMITED are www.eastcourtrtmcompany.co.uk, and www.eastcourt-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Eastcourt Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08885199. Eastcourt Rtm Company Limited has been working since 11 February 2014. The present status of the company is Active. The registered address of Eastcourt Rtm Company Limited is Watsons 1 Bank Plain Norwich England Nr2 4sf. . ELLIS, Joy Roxane is a Secretary of the company. THURSTON, Charles is a Secretary of the company. EVEREST, Susan Mary is a Director of the company. Director BALITA, Leila Aspi has been resigned. Director SOMERS, Charmian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELLIS, Joy Roxane
Appointed Date: 11 February 2014

Secretary
THURSTON, Charles
Appointed Date: 01 February 2016

Director
EVEREST, Susan Mary
Appointed Date: 11 February 2014
66 years old

Resigned Directors

Director
BALITA, Leila Aspi
Resigned: 22 May 2015
Appointed Date: 11 February 2014
55 years old

Director
SOMERS, Charmian
Resigned: 16 April 2015
Appointed Date: 11 February 2014
67 years old

EASTCOURT RTM COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 11 February 2016 no member list
25 Feb 2016
Appointment of Mr Charles Thurston as a secretary on 1 February 2016
25 Feb 2016
Registered office address changed from 15 Empress Avenue Woodford Green Essex IG8 9DZ to C/O Watsons 1 Bank Plain Norwich NR2 4SF on 25 February 2016
...
... and 5 more events
24 Nov 2014
Secretary's details changed for Mrs Joy Ellis on 14 November 2014
24 Nov 2014
Director's details changed for Mrs Sue Everest on 14 November 2014
24 Nov 2014
Director's details changed for Miss Leila Balita on 14 November 2014
11 Feb 2014
Current accounting period extended from 28 February 2015 to 31 March 2015
11 Feb 2014
Incorporation