About

Registered Number: 07375556
Date of Incorporation: 14/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: C/O Revolution Ltd T/A Rebloom Suite One, 3 Exchange Quay, Salford, Greater Manchester, M5 3ED,

 

Established in 2010, Stanley House Rtm Company Ltd have registered office in Salford, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Rebloom Ltd, Wynne, Shelley, Conyers, James Berkeley, Gardner, Kyle David, O'callaghan, Christopher Anthony, Rastall, Adam, Roberts, Charles Antony, Ross, Laurence Sidney, Lpc Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNNE, Shelley 15 July 2020 - 1
CONYERS, James Berkeley 14 September 2010 17 July 2015 1
GARDNER, Kyle David 01 November 2019 01 November 2019 1
O'CALLAGHAN, Christopher Anthony 11 April 2016 25 June 2020 1
RASTALL, Adam 11 April 2016 19 August 2020 1
ROBERTS, Charles Antony 14 September 2010 17 July 2015 1
ROSS, Laurence Sidney 22 January 2016 05 February 2019 1
LPC SECRETARIES LIMITED 22 January 2016 16 June 2016 1
Secretary Name Appointed Resigned Total Appointments
REBLOOM LTD 01 August 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
TM01 - Termination of appointment of director 15 July 2020
CH04 - Change of particulars for corporate secretary 23 June 2020
AD01 - Change of registered office address 19 June 2020
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 01 November 2019
CS01 - N/A 14 October 2019
AD01 - Change of registered office address 12 September 2019
AA - Annual Accounts 09 September 2019
AD01 - Change of registered office address 31 May 2019
TM01 - Termination of appointment of director 11 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 September 2018
AA01 - Change of accounting reference date 14 February 2018
CS01 - N/A 15 September 2017
CS01 - N/A 13 September 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
AA - Annual Accounts 01 September 2017
AD01 - Change of registered office address 29 August 2017
AD01 - Change of registered office address 11 August 2017
CH01 - Change of particulars for director 10 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AD01 - Change of registered office address 26 October 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 21 September 2016
AP04 - Appointment of corporate secretary 16 August 2016
CH01 - Change of particulars for director 17 June 2016
AD01 - Change of registered office address 17 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
DISS40 - Notice of striking-off action discontinued 26 January 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 25 January 2016
AP01 - Appointment of director 22 January 2016
AP02 - Appointment of corporate director 22 January 2016
AP01 - Appointment of director 22 January 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
TM01 - Termination of appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 28 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 10 April 2012
AA01 - Change of accounting reference date 10 January 2012
AR01 - Annual Return 28 September 2011
NEWINC - New incorporation documents 14 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.