101 HORNSEY LANE RTM COMPANY LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 8DT

Company number 05783046
Status Active
Incorporation Date 18 April 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OFFICE 2, TWEED HOUSE, PARK LANE, SWANLEY, KENT, ENGLAND, BR8 8DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 no member list; Secretary's details changed for Mack Business Services Limited on 30 September 2015. The most likely internet sites of 101 HORNSEY LANE RTM COMPANY LIMITED are www.101hornseylanertmcompany.co.uk, and www.101-hornsey-lane-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. 101 Hornsey Lane Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05783046. 101 Hornsey Lane Rtm Company Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of 101 Hornsey Lane Rtm Company Limited is Office 2 Tweed House Park Lane Swanley Kent England Br8 8dt. . MACK BUSINESS SERVICES LIMITED is a Secretary of the company. HARRIS, Simon is a Director of the company. LAKHANI, Trisha is a Director of the company. YATES, Emma Margaret is a Director of the company. Secretary HARLEY, Colin Robert has been resigned. Secretary RTM SECRETARIAL LIMITED has been resigned. Director GLASER, Steven Nicholas has been resigned. Director HANSFORD, Amanda has been resigned. Director HARLEY, Colin Robert has been resigned. Director RTM NOMINEE DIRECTORS LIMITED has been resigned. Director RTM SECRETARIAL LIMITED has been resigned. Director YATES, Emma Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MACK BUSINESS SERVICES LIMITED
Appointed Date: 01 October 2006

Director
HARRIS, Simon
Appointed Date: 16 January 2012
48 years old

Director
LAKHANI, Trisha
Appointed Date: 16 January 2012
45 years old

Director
YATES, Emma Margaret
Appointed Date: 31 May 2012
56 years old

Resigned Directors

Secretary
HARLEY, Colin Robert
Resigned: 01 October 2006
Appointed Date: 31 August 2006

Secretary
RTM SECRETARIAL LIMITED
Resigned: 24 August 2006
Appointed Date: 18 April 2006

Director
GLASER, Steven Nicholas
Resigned: 31 May 2012
Appointed Date: 31 August 2006
56 years old

Director
HANSFORD, Amanda
Resigned: 01 April 2010
Appointed Date: 31 August 2006
52 years old

Director
HARLEY, Colin Robert
Resigned: 08 July 2011
Appointed Date: 31 August 2006
49 years old

Director
RTM NOMINEE DIRECTORS LIMITED
Resigned: 24 August 2006
Appointed Date: 18 April 2006

Director
RTM SECRETARIAL LIMITED
Resigned: 24 August 2006
Appointed Date: 18 April 2006

Director
YATES, Emma Margaret
Resigned: 16 January 2012
Appointed Date: 14 June 2011
56 years old

101 HORNSEY LANE RTM COMPANY LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 18 April 2016 no member list
09 May 2016
Secretary's details changed for Mack Business Services Limited on 30 September 2015
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Oct 2015
Registered office address changed from 36a Gordon Road Dartford Kent DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015
...
... and 36 more events
01 Sep 2006
New director appointed
24 Aug 2006
Director resigned
24 Aug 2006
Director resigned
24 Aug 2006
Secretary resigned
18 Apr 2006
Incorporation