1 CLARENCE SQUARE RTM COMPANY LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 0AG

Company number 05581050
Status Active
Incorporation Date 3 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SMITH HOUSE GEORGE STREET, NAILSWORTH, STROUD, GLOUCESTERSHIRE, GL6 0AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Appointment of Mr Abdolhamid Zarei as a director on 18 July 2016; Termination of appointment of Marion Fawlk as a director on 15 July 2016. The most likely internet sites of 1 CLARENCE SQUARE RTM COMPANY LIMITED are www.1clarencesquarertmcompany.co.uk, and www.1-clarence-square-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. 1 Clarence Square Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05581050. 1 Clarence Square Rtm Company Limited has been working since 03 October 2005. The present status of the company is Active. The registered address of 1 Clarence Square Rtm Company Limited is Smith House George Street Nailsworth Stroud Gloucestershire Gl6 0ag. . HOLE, Mark is a Director of the company. HOLE, Samantha is a Director of the company. HOLMES, Anthony Patrick is a Director of the company. HOLMES, Carven Man Wai is a Director of the company. ZAREI, Abdolhamid is a Director of the company. Secretary RHIND, George has been resigned. Secretary WELCH, Warren Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORRIGAN, Malcolm Patrick has been resigned. Director FAWLK, Marion has been resigned. Director HARDING, Susan has been resigned. Director RHIND, George has been resigned. Director WELCH, Warren Brian has been resigned. The company operates in "Residents property management".


Current Directors

Director
HOLE, Mark
Appointed Date: 14 October 2014
40 years old

Director
HOLE, Samantha
Appointed Date: 14 October 2014
40 years old

Director
HOLMES, Anthony Patrick
Appointed Date: 15 March 2011
64 years old

Director
HOLMES, Carven Man Wai
Appointed Date: 28 October 2014
57 years old

Director
ZAREI, Abdolhamid
Appointed Date: 18 July 2016
64 years old

Resigned Directors

Secretary
RHIND, George
Resigned: 30 June 2009
Appointed Date: 03 October 2005

Secretary
WELCH, Warren Brian
Resigned: 06 July 2011
Appointed Date: 30 June 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 2005
Appointed Date: 03 October 2005

Director
CORRIGAN, Malcolm Patrick
Resigned: 11 July 2012
Appointed Date: 03 October 2005
48 years old

Director
FAWLK, Marion
Resigned: 15 July 2016
Appointed Date: 29 January 2009
78 years old

Director
HARDING, Susan
Resigned: 14 October 2014
Appointed Date: 07 July 2011
67 years old

Director
RHIND, George
Resigned: 30 June 2009
Appointed Date: 03 October 2005
63 years old

Director
WELCH, Warren Brian
Resigned: 06 July 2011
Appointed Date: 30 June 2009
55 years old

Persons With Significant Control

Mr Anthony Patrick Holmes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

1 CLARENCE SQUARE RTM COMPANY LIMITED Events

04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
18 Jul 2016
Appointment of Mr Abdolhamid Zarei as a director on 18 July 2016
15 Jul 2016
Termination of appointment of Marion Fawlk as a director on 15 July 2016
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 3 October 2015 no member list
...
... and 33 more events
12 Feb 2008
Accounts for a dormant company made up to 31 October 2006
12 Apr 2007
Annual return made up to 03/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 Mar 2007
First Gazette notice for compulsory strike-off
13 Oct 2005
Secretary resigned
03 Oct 2005
Incorporation