UPPER ST GILES RTM COMPANY LTD
NORWICH UPPER ST GILES PROPERTY LIMITED

Hellopages » Norfolk » Norwich » NR1 1ES
Company number 04723873
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address CEDAR HOUSE, 41 THORPE ROAD, NORWICH, NR1 1ES
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 15 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UPPER ST GILES RTM COMPANY LTD are www.upperstgilesrtmcompany.co.uk, and www.upper-st-giles-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Upper St Giles Rtm Company Ltd is a Private Limited Company. The company registration number is 04723873. Upper St Giles Rtm Company Ltd has been working since 04 April 2003. The present status of the company is Active. The registered address of Upper St Giles Rtm Company Ltd is Cedar House 41 Thorpe Road Norwich Nr1 1es. The company`s financial liabilities are £29.3k. It is £1.43k against last year. The cash in hand is £14.75k. It is £-0.47k against last year. And the total assets are £31.16k, which is £1.99k against last year. THOMAS, Glenn Charles is a Secretary of the company. CRIJNS, Steven William is a Director of the company. JACKSON, Peter is a Director of the company. PERLMUTTER, Jonathan is a Director of the company. THOMAS, Glenn Charles is a Director of the company. Secretary JACKSON, Peter has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BENSLEY, Christopher John has been resigned. Director HATT, Barnaby Joe has been resigned. Director KAPPELER, Susanne Regula, Dr has been resigned. Director PALMER, John William has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


upper st giles rtm company Key Finiance

LIABILITIES £29.3k
+5%
CASH £14.75k
-4%
TOTAL ASSETS £31.16k
+6%
All Financial Figures

Current Directors

Secretary
THOMAS, Glenn Charles
Appointed Date: 22 April 2008

Director
CRIJNS, Steven William
Appointed Date: 04 April 2003
58 years old

Director
JACKSON, Peter
Appointed Date: 04 April 2003
81 years old

Director
PERLMUTTER, Jonathan
Appointed Date: 01 July 2010
45 years old

Director
THOMAS, Glenn Charles
Appointed Date: 28 April 2003
65 years old

Resigned Directors

Secretary
JACKSON, Peter
Resigned: 22 April 2008
Appointed Date: 04 April 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Director
BENSLEY, Christopher John
Resigned: 01 March 2011
Appointed Date: 20 May 2003
71 years old

Director
HATT, Barnaby Joe
Resigned: 06 April 2013
Appointed Date: 24 April 2003
53 years old

Director
KAPPELER, Susanne Regula, Dr
Resigned: 30 April 2005
Appointed Date: 12 May 2003
76 years old

Director
PALMER, John William
Resigned: 01 April 2008
Appointed Date: 20 May 2003
59 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

UPPER ST GILES RTM COMPANY LTD Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15

28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
09 Apr 2003
New director appointed
09 Apr 2003
Secretary resigned
09 Apr 2003
New secretary appointed
09 Apr 2003
Director resigned
04 Apr 2003
Incorporation

UPPER ST GILES RTM COMPANY LTD Charges

22 December 2006
Debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…