ADMIRAL POINT RTM COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 3PT

Company number 06597661
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 seventy-six events have happened. The last three records are Appointment of Ms Helen Patricia Meehan as a director on 5 April 2017; Termination of appointment of John Charles Hardy as a director on 31 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ADMIRAL POINT RTM COMPANY LIMITED are www.admiralpointrtmcompany.co.uk, and www.admiral-point-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Admiral Point Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06597661. Admiral Point Rtm Company Limited has been working since 20 May 2008. The present status of the company is Active. The registered address of Admiral Point Rtm Company Limited is 2 Brent Moor Road Bramhall Stockport Cheshire Sk7 3pt. . HAYES, Derek George is a Director of the company. MEEHAN, Helen Patricia is a Director of the company. SMYTH, Amy Charlotte is a Director of the company. Secretary BURKE, Michael has been resigned. Secretary BURKE, Michael has been resigned. Secretary HARDY, John Charles has been resigned. Secretary ROSSI, Mike has been resigned. Secretary RTM SECRETARIAL LIMITED has been resigned. Director BURKE, Michael has been resigned. Director BURKE, Michael has been resigned. Director CROOK, Deborah Ann has been resigned. Director HARDY, John Charles has been resigned. Director HARDY, John Charles has been resigned. Director HARRINGTON, Penny has been resigned. Director HIGGS, Philip Karl has been resigned. Director INGLESON, Pamela has been resigned. Director LANGAN, Stephen has been resigned. Director MARSDEN, Frank has been resigned. Director MARSDEN, Frank has been resigned. Director MORAN, Kathleen has been resigned. Director ROSSI, Mike has been resigned. Director SMART, Anne has been resigned. Director SMART, John Anthony has been resigned. Director WILLIAMS, Alun 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
HAYES, Derek George
Appointed Date: 25 July 2013
57 years old

Director
MEEHAN, Helen Patricia
Appointed Date: 05 April 2017
74 years old

Director
SMYTH, Amy Charlotte
Appointed Date: 18 January 2016
35 years old

Resigned Directors

Secretary
BURKE, Michael
Resigned: 25 July 2013
Appointed Date: 12 January 2011

Secretary
BURKE, Michael
Resigned: 29 November 2010
Appointed Date: 15 March 2009

Secretary
HARDY, John Charles
Resigned: 12 January 2011
Appointed Date: 01 May 2009

Secretary
ROSSI, Mike
Resigned: 24 April 2009
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
BURKE, Michael
Resigned: 01 May 2012
Appointed Date: 15 March 2009
76 years old

Director
CROOK, Deborah Ann
Resigned: 21 October 2016
Appointed Date: 21 August 2012
72 years old

Director
HARDY, John Charles
Resigned: 31 March 2017
Appointed Date: 25 July 2013
79 years old

Director
HARDY, John Charles
Resigned: 21 August 2012
Appointed Date: 23 April 2009
79 years old

Director
HARRINGTON, Penny
Resigned: 24 April 2009
Appointed Date: 12 August 2008
60 years old

Director
HIGGS, Philip Karl
Resigned: 24 April 2009
Appointed Date: 12 August 2008
58 years old

Director
INGLESON, Pamela
Resigned: 21 August 2012
Appointed Date: 04 April 2009
76 years old

Director
LANGAN, Stephen
Resigned: 29 November 2010
Appointed Date: 15 March 2009
75 years old

Director
MARSDEN, Frank
Resigned: 21 July 2015
Appointed Date: 25 July 2013
86 years old

Director
MARSDEN, Frank
Resigned: 21 August 2012
Appointed Date: 27 April 2009
86 years old

Director
MORAN, Kathleen
Resigned: 21 August 2012
Appointed Date: 15 March 2009
77 years old

Director
ROSSI, Mike
Resigned: 12 August 2008
Appointed Date: 20 May 2008
76 years old

Director
SMART, Anne
Resigned: 25 July 2013
Appointed Date: 22 February 2011
74 years old

Director
SMART, John Anthony
Resigned: 17 March 2016
Appointed Date: 25 July 2013
48 years old

Director
WILLIAMS, Alun
Resigned: 11 August 2016
Appointed Date: 06 May 2014
69 years old

Director
WILLIAMS, Alun
Resigned: 21 August 2012
Appointed Date: 01 May 2012
69 years old

Director
YOUNG, Michael Digby
Resigned: 21 August 2012
Appointed Date: 23 April 2009
82 years old

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

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

ADMIRAL POINT RTM COMPANY LIMITED Events

07 Apr 2017
Appointment of Ms Helen Patricia Meehan as a director on 5 April 2017
07 Apr 2017
Termination of appointment of John Charles Hardy as a director on 31 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Oct 2016
Termination of appointment of Deborah Ann Crook as a director on 21 October 2016
12 Aug 2016
Termination of appointment of Alun Williams as a director on 11 August 2016
...
... and 66 more events
12 Aug 2008
Appointment terminated director rtm secretarial LIMITED
12 Aug 2008
Appointment terminated director mike rossi
12 Aug 2008
Appointment terminated
12 Aug 2008
Appointment terminated secretary rtm secretarial LIMITED
20 May 2008
Incorporation