CORAM TOWER RTM COMPANY LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ3 2EZ
Company number 08071980
Status Active
Incorporation Date 16 May 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PEMBROKE HOUSE TORQUAY ROAD, PRESTON, PAIGNTON, DEVON, TQ3 2EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 May 2016 no member list. The most likely internet sites of CORAM TOWER RTM COMPANY LIMITED are www.coramtowerrtmcompany.co.uk, and www.coram-tower-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Coram Tower Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08071980. Coram Tower Rtm Company Limited has been working since 16 May 2012. The present status of the company is Active. The registered address of Coram Tower Rtm Company Limited is Pembroke House Torquay Road Preston Paignton Devon Tq3 2ez. . BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED is a Secretary of the company. TAYLOR, Brian Clifford is a Director of the company. Director ELLWOOD, Jeffrey, Dr. has been resigned. Director FARMER, Victoria has been resigned. Director HAZLETON, Jillian Joan Charlotte has been resigned. Director HILLIAM, James Mark has been resigned. Director TAYLOR, Margaret Winifred has been resigned. Director WRIGHT, Andrew Clive has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Appointed Date: 16 May 2012

Director
TAYLOR, Brian Clifford
Appointed Date: 19 January 2015
74 years old

Resigned Directors

Director
ELLWOOD, Jeffrey, Dr.
Resigned: 14 October 2013
Appointed Date: 16 May 2012
79 years old

Director
FARMER, Victoria
Resigned: 05 May 2015
Appointed Date: 05 November 2012
65 years old

Director
HAZLETON, Jillian Joan Charlotte
Resigned: 01 August 2015
Appointed Date: 16 November 2012
78 years old

Director
HILLIAM, James Mark
Resigned: 04 December 2015
Appointed Date: 26 August 2014
68 years old

Director
TAYLOR, Margaret Winifred
Resigned: 19 January 2015
Appointed Date: 05 June 2013
80 years old

Director
WRIGHT, Andrew Clive
Resigned: 02 December 2015
Appointed Date: 12 September 2014
52 years old

Persons With Significant Control

Mr Brian Clifford Taylor
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CORAM TOWER RTM COMPANY LIMITED Events

16 May 2017
Confirmation statement made on 16 May 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Annual return made up to 16 May 2016 no member list
21 Dec 2015
Termination of appointment of James Mark Hilliam as a director on 4 December 2015
12 Dec 2015
Termination of appointment of Andrew Clive Wright as a director on 2 December 2015
...
... and 16 more events
06 Jun 2013
Previous accounting period shortened from 31 May 2013 to 31 December 2012
16 May 2013
Annual return made up to 16 May 2013 no member list
13 Dec 2012
Appointment of Jillian Joan Charlotte Hazleton as a director
28 Nov 2012
Appointment of Victoria Farmer as a director
16 May 2012
Incorporation