KIRKDALE RTM COMPANY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AU

Company number 06794063
Status Active
Incorporation Date 16 January 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ALEXANDRE BOYES, 48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Termination of appointment of Richard Mark Lemon as a director on 10 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KIRKDALE RTM COMPANY LIMITED are www.kirkdalertmcompany.co.uk, and www.kirkdale-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Kirkdale Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06794063. Kirkdale Rtm Company Limited has been working since 16 January 2009. The present status of the company is Active. The registered address of Kirkdale Rtm Company Limited is Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent England Tn4 8au. . ALEXANDRE BOYES (MANAGEMENT) LTD is a Secretary of the company. CADINHA, Antonio De Oliveira is a Director of the company. GARFORTH BLES, David James is a Director of the company. PRATSCHKE, Sinead Maire is a Director of the company. Secretary THORNTON, James Douglas has been resigned. Secretary FIRSTPORT SECRETARIAL LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LTD has been resigned. Director LEMON, Richard Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALEXANDRE BOYES (MANAGEMENT) LTD
Appointed Date: 14 March 2016

Director
CADINHA, Antonio De Oliveira
Appointed Date: 16 January 2009
51 years old

Director
GARFORTH BLES, David James
Appointed Date: 16 January 2009
72 years old

Director
PRATSCHKE, Sinead Maire
Appointed Date: 16 January 2009
54 years old

Resigned Directors

Secretary
THORNTON, James Douglas
Resigned: 21 January 2010
Appointed Date: 16 January 2009

Secretary
FIRSTPORT SECRETARIAL LIMITED
Resigned: 31 December 2015
Appointed Date: 29 November 2012

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 29 November 2012
Appointed Date: 01 January 2012

Secretary
OM PROPERTY MANAGEMENT LTD
Resigned: 18 January 2012
Appointed Date: 18 January 2012

Director
LEMON, Richard Mark
Resigned: 10 November 2016
Appointed Date: 16 January 2009
47 years old

KIRKDALE RTM COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
22 Nov 2016
Termination of appointment of Richard Mark Lemon as a director on 10 November 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Appointment of Alexandre Boyes Management Ltd as a secretary on 14 March 2016
14 Mar 2016
Termination of appointment of Firstport Secretarial Limited as a secretary on 31 December 2015
...
... and 26 more events
05 Mar 2010
Director's details changed for Richard Mark Lemon on 1 March 2010
05 Mar 2010
Director's details changed for Antonio De Oliveira Cadinha on 1 March 2010
08 Feb 2010
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 8 February 2010
22 Jan 2010
Termination of appointment of James Thornton as a secretary
16 Jan 2009
Incorporation