ARMADALE RTM LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 1NG
Company number 06796070
Status Active
Incorporation Date 20 January 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O COCKETT HENDERSON, 133 HIGH STREET, BROADSTAIRS, KENT, CT10 1NG
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 Confirmation statement made on 20 January 2017 with updates; Director's details changed for Mr David Berkeley Uprichard on 31 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ARMADALE RTM LIMITED are www.armadalertm.co.uk, and www.armadale-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Ramsgate Rail Station is 1.8 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Sandwich Rail Station is 7.4 miles; to Deal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armadale Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06796070. Armadale Rtm Limited has been working since 20 January 2009. The present status of the company is Active. The registered address of Armadale Rtm Limited is C O Cockett Henderson 133 High Street Broadstairs Kent Ct10 1ng. . EDGAR, Maggie is a Secretary of the company. BEEBY, Howard David is a Director of the company. UPRICHARD, David Berkeley is a Director of the company. Secretary BAKER, Roderick David has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director HOMEWOOD, John William has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EDGAR, Maggie
Appointed Date: 31 March 2010

Director
BEEBY, Howard David
Appointed Date: 31 March 2009
83 years old

Director
UPRICHARD, David Berkeley
Appointed Date: 13 June 2012
75 years old

Resigned Directors

Secretary
BAKER, Roderick David
Resigned: 01 March 2010
Appointed Date: 12 September 2009

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 January 2009
Appointed Date: 20 January 2009

Director
DAVIES, Dunstana Adeshola
Resigned: 20 January 2009
Appointed Date: 20 January 2009
71 years old

Director
HOMEWOOD, John William
Resigned: 13 June 2012
Appointed Date: 31 March 2009
71 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 20 January 2009
Appointed Date: 20 January 2009

ARMADALE RTM LIMITED Events

01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
31 Jan 2017
Director's details changed for Mr David Berkeley Uprichard on 31 January 2017
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 20 January 2016 no member list
05 Jan 2016
Current accounting period extended from 31 January 2016 to 31 March 2016
...
... and 23 more events
02 Feb 2009
Registered office changed on 02/02/2009 from kent innovation centre thanet reach business park northwood road broadstairs kent CT10 2QQ
22 Jan 2009
Appointment terminated director waterlow nominees LIMITED
22 Jan 2009
Appointment terminated secretary waterlow secretaries LIMITED
22 Jan 2009
Appointment terminated director dunstana davies
20 Jan 2009
Incorporation