Advanced company searchLink opens in new window

RTM SECRETARIAL LTD

Filter appointments

Filter appointments

Total number of appointments 659

3 BELGRAVE LANE RTM COMPANY LTD (12714872)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
2 July 2020
Resigned on
30 August 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

72 SHREWSBURY ROAD RTM COMPANY LTD (12742101)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
14 July 2020
Resigned on
26 August 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

69 71 73 SHREWSBURY ROAD AND 5-7 WYLIE COURT RTM COMPANY LTD (12738909)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
13 July 2020
Resigned on
25 August 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

54 HOWARD ROAD RTM COMPANY LTD (12673046)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
15 June 2020
Resigned on
24 August 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

93-95 BALFOUR STREET RTM COMPANY LTD (12656530)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
9 June 2020
Resigned on
7 August 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

19-24 VALENTINE COURT RTM COMPANY LTD (12709428)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
1 July 2020
Resigned on
7 August 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

121 PLUM LANE RTM COMPANY LTD (12584836)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
4 May 2020
Resigned on
25 July 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

106 HAYDONS ROAD RTM COMPANY LTD (12666249)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
12 June 2020
Resigned on
24 July 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

ST PETER COURT RTM COMPANY LTD (12613588)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
20 May 2020
Resigned on
20 July 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

1-17 JOHN SPARE COURT RTM COMPANY LTD (12593130)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
11 May 2020
Resigned on
9 July 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

18-39 JOHN SPARE COURT RTM COMPANY LTD (12593023)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
11 May 2020
Resigned on
9 July 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

15A ALL SAINTS ROAD RTM COMPANY LTD (09306806)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
12 November 2014
Resigned on
7 July 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

10 QUAKER STREET RTM COMPANY LTD (12473184)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
20 February 2020
Resigned on
1 July 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

CROMARTY HOUSE RTM COMPANY LTD (12585754)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
5 May 2020
Resigned on
29 June 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

BRYNFORD VILLAS RTM COMPANY LTD (12596202)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
12 May 2020
Resigned on
24 June 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

75 SALISBURY AVENUE RTM COMPANY LTD (12675680)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
16 June 2020
Resigned on
24 June 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

ASPECT HOUSE RTM COMPANY LTD (12497232)

Company status
Active
Correspondence address
Co Canonbury Management, Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England, SO51 6DP
Role Resigned
Director
Appointed on
4 March 2020
Resigned on
22 June 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

THE SCHOOL HOUSE RTM COMPANY LTD (12529027)

Company status
Active
Correspondence address
Co Canonbury Management, Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England, SO51 6DP
Role Resigned
Director
Appointed on
20 March 2020
Resigned on
22 June 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

48 GLENEAGLE ROAD RTM COMPANY LTD (09767187)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
8 September 2015
Resigned on
31 May 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

BERKELEY LODGE RTM COMPANY LTD (12529984)

Company status
Active
Correspondence address
Co Canonbury Management, Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England, SO51 6DP
Role Resigned
Director
Appointed on
23 March 2020
Resigned on
2 May 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

CAPE APARTMENTS RTM COMPANY LTD (12521349)

Company status
Active
Correspondence address
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP
Role Resigned
Director
Appointed on
17 March 2020
Resigned on
17 April 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

BANISTER GRANGE RTM COMPANY LTD (12397244)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
10 January 2020
Resigned on
4 April 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

36 PLASHET ROAD RTM COMPANY LTD (12030866)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
4 June 2019
Resigned on
22 March 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

245 STANSTEAD ROAD RTM COMPANY LTD (11716283)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
7 December 2018
Resigned on
20 March 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

301 BOURNEMOUTH ROAD RTM COMPANY LTD (12413524)

Company status
Dissolved
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
20 January 2020
Resigned on
3 March 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

47 CHURCH CRESCENT RTM COMPANY LTD (12405231)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
15 January 2020
Resigned on
23 February 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

5 CARGREEN ROAD RTM COMPANY LTD (12031828)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
4 June 2019
Resigned on
19 February 2020

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

151 ABBEY ROAD RTM COMPANY LTD (11401553)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
6 June 2018
Resigned on
22 December 2019

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

9 - 12 TIVOLI GARDENS RTM COMPANY LTD (12268938)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
17 October 2019
Resigned on
16 December 2019

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

126A AND B ST JOHNS ROAD RTM COMPANY LTD (12233621)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
30 September 2019
Resigned on
11 November 2019

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

1-6 LAFFORD LANE RTM COMPANY LTD (12230819)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
27 September 2019
Resigned on
8 November 2019

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

6-11 LANCERS DRIVE RTM COMPANY LTD (12214253)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
18 September 2019
Resigned on
31 October 2019

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

10-14 JAMAICA STREET RTM COMPANY LTD (12187617)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
3 September 2019
Resigned on
30 October 2019

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

90 ANDERSONS ROAD RTM COMPANY LTD (12066757)

Company status
Active
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
24 June 2019
Resigned on
8 October 2019

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394

76 PLUMSTEAD COMMON ROAD RTM COMPANY LTD (11991730)

Company status
Dissolved
Correspondence address
One Carey Lane, London, England, EC2V 8AE
Role Resigned
Director
Appointed on
13 May 2019
Resigned on
2 October 2019

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
05732394