BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED
KENILWORTH BLOCK 4 ALPINE COURT KENILWORTH LIMITED

Hellopages » Warwickshire » Warwick » CV8 1LL

Company number 08901049
Status Active
Incorporation Date 18 February 2014
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 PRIORY ROAD, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 1LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 no member list. The most likely internet sites of BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED are www.block4alpinecourtkenilworthrtm.co.uk, and www.block-4-alpine-court-kenilworth-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Block 4 Alpine Court Kenilworth Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08901049. Block 4 Alpine Court Kenilworth Rtm Limited has been working since 18 February 2014. The present status of the company is Active. The registered address of Block 4 Alpine Court Kenilworth Rtm Limited is 4 Priory Road Kenilworth Warwickshire England Cv8 1ll. . HEMMING, David Reginald Stanley is a Director of the company. ROSS, Alan William is a Director of the company. ROSS, Kathleen is a Director of the company. WILLIAMS, Christine Joyce is a Director of the company. WILLIAMS, Jeffrey is a Director of the company. The company operates in "Residents property management".


Current Directors

Director
HEMMING, David Reginald Stanley
Appointed Date: 18 February 2014
59 years old

Director
ROSS, Alan William
Appointed Date: 18 February 2014
68 years old

Director
ROSS, Kathleen
Appointed Date: 18 February 2014
63 years old

Director
WILLIAMS, Christine Joyce
Appointed Date: 18 February 2014
69 years old

Director
WILLIAMS, Jeffrey
Appointed Date: 18 February 2014
70 years old

Persons With Significant Control

Mr David Reginald Stanley Hemming
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Alan William Ross
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Jeffrey Williams
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Christine Joyce Williams
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Kathleen Ross
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED Events

09 Apr 2017
Confirmation statement made on 18 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 18 February 2016 no member list
30 Nov 2015
Registered office address changed from C/O West - Chartered Accountants Office 2 Greswolde House 197 B Station Road Knowle Solihull West Midlands B93 0PU England to 4 Priory Road Kenilworth Warwickshire CV8 1LL on 30 November 2015
18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 1 more events
08 Jun 2015
Registered office address changed from Dashwood House Oldwich Lane East Kenilworth Warwickshire CV8 1NR England to C/O West - Chartered Accountants Office 2 Greswolde House 197 B Station Road Knowle Solihull West Midlands B93 0PU on 8 June 2015
19 May 2015
Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL to Dashwood House Oldwich Lane East Kenilworth Warwickshire CV8 1NR on 19 May 2015
25 Feb 2015
Annual return made up to 18 February 2015 no member list
17 Apr 2014
Company name changed block 4 alpine court kenilworth LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution

18 Feb 2014
Incorporation