RED LION CLOSE RTM CO LTD
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B71 4JZ

Company number 08493180
Status Active
Incorporation Date 17 April 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address M B NO 009, 133 BIRMINGHAM ROAD, WEST BROMWICH, ENGLAND, B71 4JZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 17 April 2016; Registered office address changed from Suite 600-33, Canalside House Rolfe Street Smethwick West Midlands B66 2AL England to M B No 009 133 Birmingham Road West Bromwich B71 4JZ on 24 August 2016; Annual return made up to 17 April 2016 no member list. The most likely internet sites of RED LION CLOSE RTM CO LTD are www.redlionclosertmco.co.uk, and www.red-lion-close-rtm-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Red Lion Close Rtm Co Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08493180. Red Lion Close Rtm Co Ltd has been working since 17 April 2013. The present status of the company is Active. The registered address of Red Lion Close Rtm Co Ltd is M B No 009 133 Birmingham Road West Bromwich England B71 4jz. . RAJPURA, Suresh is a Secretary of the company. CHAMBERS, Jayne May is a Director of the company. DICKENS, Terence is a Director of the company. Secretary CHAMBERS, Jayne May has been resigned. Director BLACKWELL, John Derek has been resigned. Director BLUNDELL, David John has been resigned. Director CHALLONER, Darren Matthew has been resigned. Director CRANNAGE, Norton Paul has been resigned. Director CROFT, Richard has been resigned. Director DUTTON, Carl Graham has been resigned. Director EVERETT, Martin John has been resigned. Director FISHER, Joyce Kathleen has been resigned. Director GROUCUTT, Jane has been resigned. Director HAYLER, Mark Andrew has been resigned. Director HERBERT, John Paul has been resigned. Director HERBERT, Paul John has been resigned. Director HERBERT, Sheila Kathleen has been resigned. Director HUMPHRIES, Mark has been resigned. Director JOHNS, Thomas David has been resigned. Director LANGFORD, John Anthony has been resigned. Director LUMLEY, Alan has been resigned. Director O'DRISCOLL, Neil has been resigned. Director PARSONS, William Kenneth has been resigned. Director POXON, Jjohn has been resigned. Director POXON, John Thomas has been resigned. Director SCRIVENS, Mark has been resigned. Director SINGH, Karamjit has been resigned. Director TAYLOR, Frances Rosemary has been resigned. Director WILKINSON, Colin Brian has been resigned. Director WILLIAMS, Ian has been resigned. Director WOLOHAN, Victoria Elizabeth has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RAJPURA, Suresh
Appointed Date: 07 February 2014

Director
CHAMBERS, Jayne May
Appointed Date: 03 March 2015
65 years old

Director
DICKENS, Terence
Appointed Date: 22 May 2013
69 years old

Resigned Directors

Secretary
CHAMBERS, Jayne May
Resigned: 16 March 2015
Appointed Date: 01 October 2013

Director
BLACKWELL, John Derek
Resigned: 25 October 2013
Appointed Date: 22 May 2013
56 years old

Director
BLUNDELL, David John
Resigned: 25 October 2013
Appointed Date: 22 May 2013
64 years old

Director
CHALLONER, Darren Matthew
Resigned: 03 March 2015
Appointed Date: 22 May 2013
51 years old

Director
CRANNAGE, Norton Paul
Resigned: 25 October 2013
Appointed Date: 22 May 2013
33 years old

Director
CROFT, Richard
Resigned: 01 March 2015
Appointed Date: 22 May 2013
43 years old

Director
DUTTON, Carl Graham
Resigned: 16 March 2015
Appointed Date: 17 April 2013
69 years old

Director
EVERETT, Martin John
Resigned: 25 October 2013
Appointed Date: 22 May 2013
43 years old

Director
FISHER, Joyce Kathleen
Resigned: 25 October 2013
Appointed Date: 22 May 2013
77 years old

Director
GROUCUTT, Jane
Resigned: 28 October 2013
Appointed Date: 22 May 2013
65 years old

Director
HAYLER, Mark Andrew
Resigned: 28 October 2013
Appointed Date: 22 May 2013
65 years old

Director
HERBERT, John Paul
Resigned: 01 March 2015
Appointed Date: 07 February 2014
81 years old

Director
HERBERT, Paul John
Resigned: 28 October 2013
Appointed Date: 19 September 2013
81 years old

Director
HERBERT, Sheila Kathleen
Resigned: 28 October 2013
Appointed Date: 22 May 2013
75 years old

Director
HUMPHRIES, Mark
Resigned: 28 October 2013
Appointed Date: 22 May 2013
60 years old

Director
JOHNS, Thomas David
Resigned: 28 October 2013
Appointed Date: 22 May 2013
38 years old

Director
LANGFORD, John Anthony
Resigned: 28 October 2013
Appointed Date: 22 May 2013
98 years old

Director
LUMLEY, Alan
Resigned: 28 October 2013
Appointed Date: 22 May 2013
68 years old

Director
O'DRISCOLL, Neil
Resigned: 28 October 2013
Appointed Date: 22 May 2013
59 years old

Director
PARSONS, William Kenneth
Resigned: 01 March 2015
Appointed Date: 22 May 2013
77 years old

Director
POXON, Jjohn
Resigned: 15 July 2013
Appointed Date: 22 May 2013
93 years old

Director
POXON, John Thomas
Resigned: 28 October 2013
Appointed Date: 22 May 2013
93 years old

Director
SCRIVENS, Mark
Resigned: 28 October 2013
Appointed Date: 22 May 2013
74 years old

Director
SINGH, Karamjit
Resigned: 28 October 2013
Appointed Date: 22 May 2013
70 years old

Director
TAYLOR, Frances Rosemary
Resigned: 28 October 2013
Appointed Date: 22 May 2013
82 years old

Director
WILKINSON, Colin Brian
Resigned: 06 February 2014
Appointed Date: 22 May 2013
78 years old

Director
WILLIAMS, Ian
Resigned: 28 October 2013
Appointed Date: 22 May 2013
70 years old

Director
WOLOHAN, Victoria Elizabeth
Resigned: 28 October 2013
Appointed Date: 22 May 2013
56 years old

RED LION CLOSE RTM CO LTD Events

10 Jan 2017
Micro company accounts made up to 17 April 2016
24 Aug 2016
Registered office address changed from Suite 600-33, Canalside House Rolfe Street Smethwick West Midlands B66 2AL England to M B No 009 133 Birmingham Road West Bromwich B71 4JZ on 24 August 2016
05 May 2016
Annual return made up to 17 April 2016 no member list
21 Mar 2016
Registered office address changed from 126-126a High Street West Bromwich West Midlands B70 6JW to Suite 600-33, Canalside House Rolfe Street Smethwick West Midlands B66 2AL on 21 March 2016
14 Dec 2015
Micro company accounts made up to 17 April 2015
...
... and 62 more events
13 Jul 2013
Appointment of Mr Neil O'driscoll as a director
13 Jul 2013
Appointment of Ms Frances Rosemary Taylor as a director
13 Jul 2013
Appointment of Mr William Kenneth Parsons as a director
13 Jul 2013
Appointment of Mr Alan Lumley as a director
17 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)