About

Registered Number: 07218965
Date of Incorporation: 09/04/2010 (14 years ago)
Company Status: Active
Registered Address: CASSERLY PROPERTY MANAGEMENT, 10 James Nasmyth Way, Eccles, Manchester, M30 0SF

 

43 Half Edge Lane Rtm Company Ltd was registered on 09 April 2010, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 7 directors listed as Mcgivern, Peter Lawrence, Casserly, Paul Anthony, Waterlow Secretaries Limited, Donaldson, Ann Marie, Furey, James William, Ganjavian, Pamela Jane, Waterlow Nominees Limited for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGIVERN, Peter Lawrence 01 December 2010 - 1
DONALDSON, Ann Marie 01 December 2010 17 June 2020 1
FUREY, James William 01 December 2010 29 July 2016 1
GANJAVIAN, Pamela Jane 01 December 2010 05 August 2015 1
WATERLOW NOMINEES LIMITED 09 April 2010 09 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CASSERLY, Paul Anthony 13 April 2012 19 March 2019 1
WATERLOW SECRETARIES LIMITED 09 April 2010 09 April 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 09 April 2019
AP04 - Appointment of corporate secretary 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 29 April 2016
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 05 September 2012
AA01 - Change of accounting reference date 08 August 2012
AR01 - Annual Return 21 May 2012
AP03 - Appointment of secretary 04 May 2012
AD01 - Change of registered office address 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 11 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
TM02 - Termination of appointment of secretary 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AP04 - Appointment of corporate secretary 15 April 2010
AP01 - Appointment of director 15 April 2010
NEWINC - New incorporation documents 09 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.