THE CHESTNUTS RTM COMPANY LIMITED
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0BL

Company number 07525450
Status Active
Incorporation Date 10 February 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FULLERS COMMERCE LLP, BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Termination of appointment of Margaret Constance Rolfe as a director on 25 July 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of THE CHESTNUTS RTM COMPANY LIMITED are www.thechestnutsrtmcompany.co.uk, and www.the-chestnuts-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The Chestnuts Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07525450. The Chestnuts Rtm Company Limited has been working since 10 February 2011. The present status of the company is Active. The registered address of The Chestnuts Rtm Company Limited is Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey Cr3 0bl. . FULLER, Mark Peter, Fullers Commerce Llp is a Secretary of the company. NEMCHAND, Anouska is a Director of the company. Secretary JONES, David Nicholas has been resigned. Secretary J J HOMES (PROPERTIES) LIMITED has been resigned. Director DAWTON, Corinne has been resigned. Director HOLLIS, Michelle Shirley has been resigned. Director JONES, David Nicholas has been resigned. Director LASKEY, John Graham has been resigned. Director ROLFE, Margaret Constance has been resigned. Director SQUIRES, Philip James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FULLER, Mark Peter, Fullers Commerce Llp
Appointed Date: 07 September 2013

Director
NEMCHAND, Anouska
Appointed Date: 10 February 2011
49 years old

Resigned Directors

Secretary
JONES, David Nicholas
Resigned: 20 February 2012
Appointed Date: 10 February 2011

Secretary
J J HOMES (PROPERTIES) LIMITED
Resigned: 06 September 2013
Appointed Date: 20 February 2012

Director
DAWTON, Corinne
Resigned: 01 October 2015
Appointed Date: 10 February 2011
72 years old

Director
HOLLIS, Michelle Shirley
Resigned: 27 July 2012
Appointed Date: 10 February 2011
50 years old

Director
JONES, David Nicholas
Resigned: 15 August 2012
Appointed Date: 10 February 2011
53 years old

Director
LASKEY, John Graham
Resigned: 30 October 2012
Appointed Date: 10 February 2011
63 years old

Director
ROLFE, Margaret Constance
Resigned: 25 July 2016
Appointed Date: 01 April 2014
94 years old

Director
SQUIRES, Philip James
Resigned: 23 August 2013
Appointed Date: 10 February 2011
55 years old

Persons With Significant Control

Mr Mark Peter Fuller
Notified on: 9 February 2017
65 years old
Nature of control: Has significant influence or control

THE CHESTNUTS RTM COMPANY LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
26 Jul 2016
Termination of appointment of Margaret Constance Rolfe as a director on 25 July 2016
26 Apr 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 10 February 2016 no member list
08 Feb 2016
Termination of appointment of Corinne Dawton as a director on 1 October 2015
...
... and 15 more events
28 Nov 2012
Termination of appointment of David Nicholas Jones as a director
09 Mar 2012
Termination of appointment of David Nicholas Jones as a secretary
09 Mar 2012
Annual return made up to 10 February 2012 no member list
28 Feb 2012
Appointment of Jj Homes Properties Ltd as a secretary
10 Feb 2011
Incorporation