ADMIRAL HEIGHTS RTM COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 3PT

Company number 06597621
Status Active
Incorporation Date 20 May 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 BRENT MOOR ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 3PT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of John Anthony Smart as a director on 14 March 2017; Termination of appointment of Alun Williams as a director on 14 March 2017; Termination of appointment of Deborah Ann Crook as a director on 14 March 2017. The most likely internet sites of ADMIRAL HEIGHTS RTM COMPANY LIMITED are www.admiralheightsrtmcompany.co.uk, and www.admiral-heights-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Admiral Heights Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06597621. Admiral Heights Rtm Company Limited has been working since 20 May 2008. The present status of the company is Active. The registered address of Admiral Heights Rtm Company Limited is 2 Brent Moor Road Bramhall Stockport Cheshire Sk7 3pt. . HARDY, John Charles is a Director of the company. HAYES, Derek George is a Director of the company. Secretary MARSDEN, Frank has been resigned. Secretary ROSSI, Mike has been resigned. Secretary RTM SECRETARIAL LIMITED has been resigned. Director BURKE, Michael has been resigned. Director CROOK, Deborah Ann has been resigned. Director DARWEN, Cheryl Louise has been resigned. Director HIGGS, Philip Karl has been resigned. Director HIGGS, Philip Karl has been resigned. Director MARSDEN, Frank has been resigned. Director SMART, John Anthony has been resigned. Director WILLIAMS, Alun has been resigned. Director YOUNG, Michael Digby has been resigned. Director RTM NOMINEE DIRECTORS LIMITED has been resigned. Director RTM SECRETARIAL LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Director
HARDY, John Charles
Appointed Date: 25 July 2013
79 years old

Director
HAYES, Derek George
Appointed Date: 25 July 2013
57 years old

Resigned Directors

Secretary
MARSDEN, Frank
Resigned: 25 July 2013
Appointed Date: 29 November 2010

Secretary
ROSSI, Mike
Resigned: 29 November 2010
Appointed Date: 12 August 2008

Secretary
RTM SECRETARIAL LIMITED
Resigned: 12 August 2008
Appointed Date: 20 May 2008

Director
BURKE, Michael
Resigned: 06 May 2014
Appointed Date: 25 July 2013
76 years old

Director
CROOK, Deborah Ann
Resigned: 14 March 2017
Appointed Date: 25 July 2013
72 years old

Director
DARWEN, Cheryl Louise
Resigned: 01 June 2012
Appointed Date: 14 November 2011
57 years old

Director
HIGGS, Philip Karl
Resigned: 14 November 2011
Appointed Date: 04 December 2010
58 years old

Director
HIGGS, Philip Karl
Resigned: 29 November 2010
Appointed Date: 20 May 2008
58 years old

Director
MARSDEN, Frank
Resigned: 14 March 2017
Appointed Date: 29 November 2010
86 years old

Director
SMART, John Anthony
Resigned: 14 March 2017
Appointed Date: 25 July 2013
48 years old

Director
WILLIAMS, Alun
Resigned: 14 March 2017
Appointed Date: 06 May 2014
69 years old

Director
YOUNG, Michael Digby
Resigned: 21 August 2012
Appointed Date: 12 January 2011
82 years old

Director
RTM NOMINEE DIRECTORS LIMITED
Resigned: 12 May 2009
Appointed Date: 20 May 2008

Director
RTM SECRETARIAL LIMITED
Resigned: 12 August 2008
Appointed Date: 20 May 2008

ADMIRAL HEIGHTS RTM COMPANY LIMITED Events

16 Mar 2017
Termination of appointment of John Anthony Smart as a director on 14 March 2017
16 Mar 2017
Termination of appointment of Alun Williams as a director on 14 March 2017
16 Mar 2017
Termination of appointment of Deborah Ann Crook as a director on 14 March 2017
16 Mar 2017
Termination of appointment of Frank Marsden as a director on 14 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 41 more events
13 Aug 2008
Secretary appointed mike rossi
13 Aug 2008
Registered office changed on 13/08/2008 from blackwell house guildhall yard london uk EC2V 5AE
12 Aug 2008
Appointment terminated director rtm secretarial LIMITED
12 Aug 2008
Appointment terminated secretary rtm secretarial LIMITED
20 May 2008
Incorporation