72-88 MILLIGAN STREET RTM COMPANY LTD
LONDON


Company number 10119269
Status Active
Incorporation Date 12 April 2016
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O CANONBURY MANAGEMENT, 1 CAREY LANE, LONDON, GREATER LONDON, ENGLAND, ECV2 8AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registered office address changed from 1 Carey Lane London Greater London Ecv2 8Ae England to C/O Canonbury Management 1 Carey Lane London Greater London Ecv2 8Ae on 11 April 2017; Termination of appointment of Sharon Sharkey as a director on 13 July 2016; Termination of appointment of Linda Beard as a secretary on 12 September 2016. The most likely internet sites of 72-88 MILLIGAN STREET RTM COMPANY LTD are www.7288milliganstreetrtmcompany.co.uk, and www.72-88-milligan-street-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and six months. 72 88 Milligan Street Rtm Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 10119269. 72 88 Milligan Street Rtm Company Ltd has been working since 12 April 2016. The present status of the company is Active. The registered address of 72 88 Milligan Street Rtm Company Ltd is C O Canonbury Management 1 Carey Lane London Greater London England Ecv2 8ae. . BOAKES, Ian is a Director of the company. CALDWELL, Mike is a Director of the company. Secretary BEARD, Linda has been resigned. Director BEARD, Linda Ann has been resigned. Director SHARKEY, Sharon has been resigned. Director RTM NOMINEES DIRECTORS LTD has been resigned. Director RTM SECRETARIAL LTD has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOAKES, Ian
Appointed Date: 12 April 2016
59 years old

Director
CALDWELL, Mike
Appointed Date: 12 April 2016
58 years old

Resigned Directors

Secretary
BEARD, Linda
Resigned: 12 September 2016
Appointed Date: 12 April 2016

Director
BEARD, Linda Ann
Resigned: 12 September 2016
Appointed Date: 12 April 2016
77 years old

Director
SHARKEY, Sharon
Resigned: 13 July 2016
Appointed Date: 12 April 2016
57 years old

Director
RTM NOMINEES DIRECTORS LTD
Resigned: 23 May 2016
Appointed Date: 12 April 2016

Director
RTM SECRETARIAL LTD
Resigned: 23 May 2016
Appointed Date: 12 April 2016

72-88 MILLIGAN STREET RTM COMPANY LTD Events

11 Apr 2017
Registered office address changed from 1 Carey Lane London Greater London Ecv2 8Ae England to C/O Canonbury Management 1 Carey Lane London Greater London Ecv2 8Ae on 11 April 2017
11 Apr 2017
Termination of appointment of Sharon Sharkey as a director on 13 July 2016
09 Nov 2016
Termination of appointment of Linda Beard as a secretary on 12 September 2016
28 Oct 2016
Termination of appointment of Linda Ann Beard as a director on 12 September 2016
19 Sep 2016
Registered office address changed from 50 Milligan Street London Greater London E14 8AU England to 1 Carey Lane London Greater London Ecv2 8Ae on 19 September 2016
...
... and 0 more events
13 Jul 2016
Termination of appointment of Sharon Sharkey as a director on 13 July 2016
23 May 2016
Termination of appointment of Rtm Secretarial Ltd as a director on 23 May 2016
23 May 2016
Termination of appointment of Rtm Nominees Directors Ltd as a director on 23 May 2016
23 May 2016
Registered office address changed from Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to 50 Milligan Street London Greater London E14 8AU on 23 May 2016
12 Apr 2016
Incorporation