About

Registered Number: 06621932
Date of Incorporation: 17/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: THE MANAGER's OFFICE, Granville House Victoria Parade, Ramsgate, Kent, CT11 8DF

 

Granville House Rtm Company Ltd was registered on 17 June 2008 with its registered office in Ramsgate, Kent, it has a status of "Active". The companies directors are listed as Zhulkov, Andrey, Davies, Thomas Ian, Wiercinski, Valerie Joy, Wilkinson, Keith Andrew, Allan, Brenda Rosemary, Anderson, Julie, Askew, William, Askew, William, Cox, Kay Kathryn, Dedeszko-wiercinski, Valerie, Kimpton, Alan, Sharp, Colin, Sherriff, Fiona Elizabeth, Dr, Taylor, Peter. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Thomas Ian 13 July 2016 - 1
WIERCINSKI, Valerie Joy 31 July 2018 - 1
WILKINSON, Keith Andrew 24 June 2020 - 1
ALLAN, Brenda Rosemary 17 June 2008 28 September 2018 1
ANDERSON, Julie 17 June 2008 01 April 2010 1
ASKEW, William 03 November 2017 01 July 2019 1
ASKEW, William 10 February 2013 03 February 2014 1
COX, Kay Kathryn 01 July 2019 24 June 2020 1
DEDESZKO-WIERCINSKI, Valerie 14 August 2010 09 September 2011 1
KIMPTON, Alan 17 June 2008 16 August 2010 1
SHARP, Colin 11 May 2014 04 October 2017 1
SHERRIFF, Fiona Elizabeth, Dr 17 June 2008 13 July 2016 1
TAYLOR, Peter 09 September 2011 08 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ZHULKOV, Andrey 08 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 19 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 28 August 2018
AP01 - Appointment of director 03 August 2018
CH01 - Change of particulars for director 14 December 2017
AP03 - Appointment of secretary 08 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AP01 - Appointment of director 10 September 2011
TM01 - Termination of appointment of director 09 September 2011
AA - Annual Accounts 05 April 2011
AA01 - Change of accounting reference date 19 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AP01 - Appointment of director 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
TM01 - Termination of appointment of director 01 September 2010
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 18 March 2010
AD01 - Change of registered office address 11 March 2010
AR01 - Annual Return 13 October 2009
AR01 - Annual Return 13 October 2009
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.