THE BRIAR RTM COMPANY LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 07077343
Status Active
Incorporation Date 16 November 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MID-DAY COURT, BRIGHTON ROAD, SUTTON, ENGLAND, SM2 5BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Appointment of Centro Plc as a secretary on 1 September 2016; Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Mid-Day Court Brighton Road Sutton SM2 5BN on 1 September 2016. The most likely internet sites of THE BRIAR RTM COMPANY LIMITED are www.thebriarrtmcompany.co.uk, and www.the-briar-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The Briar Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07077343. The Briar Rtm Company Limited has been working since 16 November 2009. The present status of the company is Active. The registered address of The Briar Rtm Company Limited is Mid Day Court Brighton Road Sutton England Sm2 5bn. . CENTRO PLC is a Secretary of the company. BARCLAY, Roy Michael is a Director of the company. POTTER, Sharon is a Director of the company. VADHER, Sagar is a Director of the company. Secretary STEPHENS, Gary has been resigned. Secretary JPW PROPERTY MANAGEMENT LIMITED has been resigned. Director BARCLAY, Juliet has been resigned. Director COLE, Nathan James has been resigned. Director STEPHENS, Gary has been resigned. Director RTM NOMINEE DIRECTORS LTD has been resigned. Director RTM SECRETARIAL LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CENTRO PLC
Appointed Date: 01 September 2016

Director
BARCLAY, Roy Michael
Appointed Date: 06 October 2010
75 years old

Director
POTTER, Sharon
Appointed Date: 26 July 2013
65 years old

Director
VADHER, Sagar
Appointed Date: 16 November 2009
49 years old

Resigned Directors

Secretary
STEPHENS, Gary
Resigned: 16 August 2010
Appointed Date: 16 November 2009

Secretary
JPW PROPERTY MANAGEMENT LIMITED
Resigned: 01 September 2016
Appointed Date: 16 August 2010

Director
BARCLAY, Juliet
Resigned: 13 October 2010
Appointed Date: 16 November 2009
59 years old

Director
COLE, Nathan James
Resigned: 27 September 2013
Appointed Date: 29 October 2010
45 years old

Director
STEPHENS, Gary
Resigned: 17 February 2011
Appointed Date: 16 November 2009
49 years old

Director
RTM NOMINEE DIRECTORS LTD
Resigned: 13 October 2010
Appointed Date: 16 November 2009

Director
RTM SECRETARIAL LTD
Resigned: 13 October 2010
Appointed Date: 16 November 2009

THE BRIAR RTM COMPANY LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 November 2016
02 Sep 2016
Appointment of Centro Plc as a secretary on 1 September 2016
01 Sep 2016
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Mid-Day Court Brighton Road Sutton SM2 5BN on 1 September 2016
01 Sep 2016
Total exemption small company accounts made up to 30 November 2015
01 Sep 2016
Termination of appointment of Jpw Property Management Limited as a secretary on 1 September 2016
...
... and 23 more events
12 Oct 2010
Appointment of Roy Michael Barclay as a director
12 Oct 2010
Appointment of J J Homes (Properties) Ltd as a secretary
12 Oct 2010
Termination of appointment of Gary Stephens as a secretary
12 Oct 2010
Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 12 October 2010
16 Nov 2009
Incorporation