REGENCY COURT RTM COMPANY LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NS

Company number 08612101
Status Active
Incorporation Date 16 July 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANTHONY JAMES, 35-37, HOGHTON STREET, SOUTHPORT, MERSEYSIDE, ENGLAND, PR9 0NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Director's details changed for Mrs Jaqueline Mary Simpson on 21 July 2016; Total exemption small company accounts made up to 30 April 2016; Appointment of Mrs Jaqueline Mary Simpson as a director on 21 July 2016. The most likely internet sites of REGENCY COURT RTM COMPANY LIMITED are www.regencycourtrtmcompany.co.uk, and www.regency-court-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Regency Court Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08612101. Regency Court Rtm Company Limited has been working since 16 July 2013. The present status of the company is Active. The registered address of Regency Court Rtm Company Limited is Anthony James 35 37 Hoghton Street Southport Merseyside England Pr9 0ns. . BISHOP, Patricia Frances is a Director of the company. GADSBY, Donald is a Director of the company. MILLS, Christopher George is a Director of the company. ROBERTS, Douglas Victor is a Director of the company. SIMPSON, Jaqueline Mary is a Director of the company. WOOD, Freda Lilian is a Director of the company. Secretary BISHOP, Patricia Frances has been resigned. Director BISHOP, Patricia Frances has been resigned. Director FULLER, Ian Raymond has been resigned. Director HILTON, Ralph has been resigned. Director JONES, Margaret Roberts, Dr has been resigned. Director KAY-SMITH, George Kay has been resigned. Director TOPPING, Geoffrey Alan has been resigned. Director WILLIAMS, Robert Owen has been resigned. The company operates in "Residents property management".


Current Directors

Director
BISHOP, Patricia Frances
Appointed Date: 06 April 2016
91 years old

Director
GADSBY, Donald
Appointed Date: 01 July 2015
89 years old

Director
MILLS, Christopher George
Appointed Date: 19 October 2015
78 years old

Director
ROBERTS, Douglas Victor
Appointed Date: 25 May 2016
79 years old

Director
SIMPSON, Jaqueline Mary
Appointed Date: 21 July 2016
83 years old

Director
WOOD, Freda Lilian
Appointed Date: 16 July 2013
92 years old

Resigned Directors

Secretary
BISHOP, Patricia Frances
Resigned: 27 July 2015
Appointed Date: 16 July 2013

Director
BISHOP, Patricia Frances
Resigned: 15 December 2015
Appointed Date: 08 October 2013
91 years old

Director
FULLER, Ian Raymond
Resigned: 01 January 2016
Appointed Date: 16 July 2013
75 years old

Director
HILTON, Ralph
Resigned: 27 April 2015
Appointed Date: 01 January 2015
93 years old

Director
JONES, Margaret Roberts, Dr
Resigned: 27 July 2015
Appointed Date: 16 July 2013
76 years old

Director
KAY-SMITH, George Kay
Resigned: 01 August 2015
Appointed Date: 16 July 2013
93 years old

Director
TOPPING, Geoffrey Alan
Resigned: 01 August 2015
Appointed Date: 16 July 2013
84 years old

Director
WILLIAMS, Robert Owen
Resigned: 18 July 2016
Appointed Date: 01 July 2015
89 years old

Persons With Significant Control

Mr Christopher George Mills
Notified on: 19 July 2016
78 years old
Nature of control: Has significant influence or control

REGENCY COURT RTM COMPANY LIMITED Events

04 Aug 2016
Director's details changed for Mrs Jaqueline Mary Simpson on 21 July 2016
27 Jul 2016
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Appointment of Mrs Jaqueline Mary Simpson as a director on 21 July 2016
21 Jul 2016
Termination of appointment of Robert Owen Williams as a director on 18 July 2016
19 Jul 2016
Termination of appointment of Ian Raymond Fuller as a director on 1 January 2016
...
... and 18 more events
21 Jan 2015
Appointment of Mr Ralph Hilton as a director on 1 January 2015
27 Oct 2014
Director's details changed for Dr Margaret Roberts Jones on 27 October 2014
24 Jul 2014
Annual return made up to 16 July 2014 no member list
24 Jul 2014
Registered office address changed from 6 Stanley Street Liverpool Merseyside L1 6AF England to 19 Anchor Street Southport Merseyside PR9 0UT on 24 July 2014
16 Jul 2013
Incorporation