FORSYTE HOUSE RTM COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.06399757
Category
Incorporated16 Oct 2007
Age16 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

FORSYTE HOUSE RTM COMPANY LIMITED is an active with number 06399757. It was incorporated 16 years, 8 months, 23 days ago, on 16 October 2007. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



People

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2023

Current time on role 7 months, 1 day

BURTON, James Oliver Simon

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 3 months, 7 days

RAJANI, Mukesh Gopaldas

Director

Chartered Accountant

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 3 months, 7 days

SOAR, Jonathan Michael

Director

Director Investor Relations

ACTIVE

Assigned on 04 Nov 2015

Current time on role 8 years, 8 months, 4 days

VICKERS, Mary

Secretary

Senior Teacher Retired

RESIGNED

Assigned on 07 Dec 2007

Resigned on 01 Jun 2011

Time on role 3 years, 5 months, 25 days

BLENHEIMS ESTATE AND ASSET MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 07 Dec 2023

Time on role 12 years, 6 months, 6 days

RTM SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Oct 2007

Resigned on 07 Dec 2007

Time on role 1 month, 22 days

DE BOINVILLE, Nicolas Vivian Crastel

Director

Co Director

RESIGNED

Assigned on 06 Jul 2011

Resigned on 20 May 2014

Time on role 2 years, 10 months, 14 days

MEYER, Linda Louise

Director

Property Consultant

RESIGNED

Assigned on 13 May 2015

Resigned on 04 Nov 2015

Time on role 5 months, 22 days

POCOCK, Julie, Mrs.

Director

Housewife

RESIGNED

Assigned on 19 Jul 2010

Resigned on 06 Jul 2011

Time on role 11 months, 18 days

SNOWDON, Philippa Caroline Jane

Director

Retired

RESIGNED

Assigned on 16 Oct 2007

Resigned on 19 Jul 2010

Time on role 2 years, 9 months, 3 days

TOMACELLI, Eduardo

Director

Financial Services Ceo

RESIGNED

Assigned on 11 Sep 2021

Resigned on 01 Apr 2023

Time on role 1 year, 6 months, 21 days

TOMACELLI, Eduardo

Director

Financial Services Ceo

RESIGNED

Assigned on 07 Dec 2007

Resigned on 10 Sep 2021

Time on role 13 years, 9 months, 3 days

WHITELOCK, Joan

Director

Retired

RESIGNED

Assigned on 16 Oct 2007

Resigned on 04 Dec 2007

Time on role 1 month, 19 days

RTM NOMINEE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 23 Apr 2008

Resigned on 27 Oct 2010

Time on role 2 years, 6 months, 4 days

RTM NOMINEE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 16 Oct 2007

Resigned on 07 Dec 2007

Time on role 1 month, 22 days

RTM SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 18 Jun 2010

Resigned on 27 Oct 2010

Time on role 4 months, 9 days

RTM SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 16 Oct 2007

Resigned on 07 Dec 2007

Time on role 1 month, 22 days


Some Companies

DIMOND SPARKLE LTD

36 CLAUSON AVENUE,NORTHOLT,UB5 4PR

Number:08772307
Status:ACTIVE
Category:Private Limited Company

FIKS CONSULTING LTD

CLINT MILL,PENRITH,CA11 7HW

Number:10416700
Status:ACTIVE
Category:Private Limited Company

K R CARPENTRY LTD

12 GORE ROAD,NEW MILTON,BH25 6RX

Number:10546715
Status:ACTIVE
Category:Private Limited Company

LEADENHALL MANAGEMENT COMPANY LTD

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:08875892
Status:ACTIVE
Category:Private Limited Company

LEESSTERRY LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10969350
Status:ACTIVE
Category:Private Limited Company

THOMAS,MILLS & CO.,LIMITED

THOMAS MILLS CO LTD R/O - 62 COITY ROAD,BRIDGEND,CF31 1LS

Number:00602596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source