55 PORTLAND PLACE RTM COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 1LN

Company number 05882856
Status Active
Incorporation Date 20 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIFTHSTREET MANAGEMENT LIMITED, GROUND FLOOR, PRINCE'S GATE, LONDON, ENGLAND, SW7 1LN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from C/O Weaver-Afs Ltd 87 Margaret Road New Barnet Herts EN4 9NX England to C/O Fifthstreet Management Limited Ground Floor Prince's Gate London SW7 1LN on 9 January 2017; Confirmation statement made on 15 July 2016 with updates; Termination of appointment of Georgina Hirdaramani Dialdas as a director on 21 June 2016. The most likely internet sites of 55 PORTLAND PLACE RTM COMPANY LIMITED are www.55portlandplacertmcompany.co.uk, and www.55-portland-place-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. 55 Portland Place Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05882856. 55 Portland Place Rtm Company Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of 55 Portland Place Rtm Company Limited is Fifthstreet Management Limited Ground Floor Prince S Gate London England Sw7 1ln. . AL-HAMAD, Noor Abdlatif is a Director of the company. FINGLETON, John Anthony is a Director of the company. GOODING, Jonathan Michael is a Director of the company. HIRDARAMANI, Nikhil is a Director of the company. MAHDAVI, Ali Akbar is a Director of the company. SHAMASH, Maurice is a Director of the company. SOMERVILLE, Lorne Rupert is a Director of the company. Secretary GEE, Nigel David has been resigned. Secretary WESTHEAD, John Anthony has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director AL HAMAD, Ahmad has been resigned. Director DIALDAS, Georgina Hirdaramani has been resigned. Director GEE, Nigel David has been resigned. Director PALMER, Michael has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
AL-HAMAD, Noor Abdlatif
Appointed Date: 26 May 2010
42 years old

Director
FINGLETON, John Anthony
Appointed Date: 22 February 2008
60 years old

Director
GOODING, Jonathan Michael
Appointed Date: 22 February 2008
72 years old

Director
HIRDARAMANI, Nikhil
Appointed Date: 18 December 2014
50 years old

Director
MAHDAVI, Ali Akbar
Appointed Date: 22 February 2008
80 years old

Director
SHAMASH, Maurice
Appointed Date: 22 February 2008
68 years old

Director
SOMERVILLE, Lorne Rupert
Appointed Date: 22 February 2008
61 years old

Resigned Directors

Secretary
GEE, Nigel David
Resigned: 22 February 2008
Appointed Date: 20 July 2006

Secretary
WESTHEAD, John Anthony
Resigned: 21 July 2012
Appointed Date: 22 February 2008

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

Director
AL HAMAD, Ahmad
Resigned: 26 May 2010
Appointed Date: 20 July 2006
53 years old

Director
DIALDAS, Georgina Hirdaramani
Resigned: 21 June 2016
Appointed Date: 26 May 2010
78 years old

Director
GEE, Nigel David
Resigned: 22 February 2008
Appointed Date: 20 July 2006
77 years old

Director
PALMER, Michael
Resigned: 15 January 2015
Appointed Date: 22 February 2008
93 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

55 PORTLAND PLACE RTM COMPANY LIMITED Events

09 Jan 2017
Registered office address changed from C/O Weaver-Afs Ltd 87 Margaret Road New Barnet Herts EN4 9NX England to C/O Fifthstreet Management Limited Ground Floor Prince's Gate London SW7 1LN on 9 January 2017
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jul 2016
Termination of appointment of Georgina Hirdaramani Dialdas as a director on 21 June 2016
15 Jul 2016
Director's details changed for Mr Ali Akbar Mahdavi on 15 July 2016
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 42 more events
03 Oct 2006
New secretary appointed;new director appointed
25 Sep 2006
New director appointed
18 Sep 2006
Registered office changed on 18/09/06 from: 19 cavendish square london W1A 2AW
18 Sep 2006
Director resigned
20 Jul 2006
Incorporation