12 GODMAN ROAD RTM COMPANY LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 2QS

Company number 06480387
Status Active
Incorporation Date 22 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VISION PROPERTY & ESTATE MANAGEMENT, SUITE 2, ELMHURST, HIGH ROAD, LONDON, ENGLAND, E18 2QS
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 fifty-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 no member list. The most likely internet sites of 12 GODMAN ROAD RTM COMPANY LIMITED are www.12godmanroadrtmcompany.co.uk, and www.12-godman-road-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. 12 Godman Road Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06480387. 12 Godman Road Rtm Company Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of 12 Godman Road Rtm Company Limited is Vision Property Estate Management Suite 2 Elmhurst High Road London England E18 2qs. The company`s financial liabilities are £0k. It is £0k against last year. . O'CONNOR, Joanna is a Secretary of the company. NEWTON, Anthony Taplima is a Director of the company. O'CONNOR, Joanna is a Director of the company. SATHIANATHAN, Ivan Nicholas is a Director of the company. Secretary RTM SECRETARIAL LIMITED has been resigned. Director ELMES, Lucinda Fay has been resigned. Director GRAVESANDE, Michael Anthony has been resigned. Director GREEN, Karen has been resigned. Director KIRBY, Jonathan has been resigned. Director MACMILLAN, Steffan has been resigned. Director MARANGELLI, Daniele has been resigned. Director O'NEILL, Sinead has been resigned. Director SMITH, Adam Carey has been resigned. Director RTM NOMINEE DIRECTORS LIMITED has been resigned. Director RTM SECRETARIAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


12 godman road rtm company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O'CONNOR, Joanna
Appointed Date: 16 June 2008

Director
NEWTON, Anthony Taplima
Appointed Date: 01 March 2012
38 years old

Director
O'CONNOR, Joanna
Appointed Date: 01 December 2010
52 years old

Director
SATHIANATHAN, Ivan Nicholas
Appointed Date: 15 November 2014
40 years old

Resigned Directors

Secretary
RTM SECRETARIAL LIMITED
Resigned: 16 June 2008
Appointed Date: 22 January 2008

Director
ELMES, Lucinda Fay
Resigned: 01 August 2014
Appointed Date: 01 December 2010
44 years old

Director
GRAVESANDE, Michael Anthony
Resigned: 10 September 2012
Appointed Date: 01 December 2010
54 years old

Director
GREEN, Karen
Resigned: 10 September 2012
Appointed Date: 22 January 2008
48 years old

Director
KIRBY, Jonathan
Resigned: 10 September 2012
Appointed Date: 01 December 2010
43 years old

Director
MACMILLAN, Steffan
Resigned: 10 September 2012
Appointed Date: 01 December 2010
50 years old

Director
MARANGELLI, Daniele
Resigned: 31 December 2013
Appointed Date: 16 June 2008
53 years old

Director
O'NEILL, Sinead
Resigned: 01 January 2012
Appointed Date: 01 December 2010
54 years old

Director
SMITH, Adam Carey
Resigned: 21 January 2013
Appointed Date: 01 December 2010
47 years old

Director
RTM NOMINEE DIRECTORS LIMITED
Resigned: 04 August 2010
Appointed Date: 22 January 2008

Director
RTM SECRETARIAL LIMITED
Resigned: 16 June 2008
Appointed Date: 22 January 2008

12 GODMAN ROAD RTM COMPANY LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
26 Oct 2016
Micro company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 22 January 2016 no member list
08 Feb 2016
Registered office address changed from C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS England to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 8 February 2016
08 Feb 2016
Registered office address changed from C/O Ms Joanna O'connor Flat 1 12 Godman Road London SE15 3SR to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 8 February 2016
...
... and 44 more events
17 Jun 2008
Secretary appointed joanna o'connor
17 Jun 2008
Registered office changed on 17/06/2008 from blackwell house, guildhall yard london uk EC2V 5AE
16 Jun 2008
Appointment terminated director rtm secretarial LIMITED
16 Jun 2008
Appointment terminated secretary rtm secretarial LIMITED
22 Jan 2008
Incorporation