Founded in 2009, Stafford House Rtm Company Ltd has its registered office in Seaford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business has 11 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCLEAN, Tania | 16 June 2019 | - | 1 |
VALENTINE, Josephine Ann | 18 July 2020 | - | 1 |
WELLS, Colin Mark | 18 July 2020 | - | 1 |
WILLIAMS, Shân | 21 June 2020 | - | 1 |
WOOD, Laura | 26 June 2020 | - | 1 |
BULMER, Mathew Craig | 28 August 2009 | 04 September 2014 | 1 |
CRUTTWELL, Emma Margaret Roseanna | 28 August 2009 | 24 May 2016 | 1 |
JONES, Emma | 28 August 2009 | 02 September 2019 | 1 |
JONES, Owen Rhys | 28 August 2009 | 02 September 2019 | 1 |
SMITH, Ann Patricia, Mrszen | 08 January 2016 | 04 September 2018 | 1 |
WARNER, Mark | 04 September 2014 | 03 December 2015 | 1 |
Document Type | Date | |
---|---|---|
PSC08 - N/A | 28 July 2020 | |
AP01 - Appointment of director | 28 July 2020 | |
AP01 - Appointment of director | 28 July 2020 | |
AP01 - Appointment of director | 30 June 2020 | |
AP01 - Appointment of director | 30 June 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 10 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
PSC07 - N/A | 10 September 2019 | |
AP01 - Appointment of director | 19 June 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 16 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 January 2018 | |
AA - Annual Accounts | 13 January 2018 | |
CS01 - N/A | 13 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 November 2017 | |
AA - Annual Accounts | 21 December 2016 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
CS01 - N/A | 27 September 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
AA - Annual Accounts | 03 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AP01 - Appointment of director | 24 November 2014 | |
CH01 - Change of particulars for director | 24 November 2014 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 24 November 2014 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
AR01 - Annual Return | 28 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2014 | |
AA - Annual Accounts | 27 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 December 2013 | |
AA - Annual Accounts | 23 December 2012 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AA01 - Change of accounting reference date | 19 May 2011 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
AD01 - Change of registered office address | 08 July 2010 | |
TM02 - Termination of appointment of secretary | 08 July 2010 | |
NEWINC - New incorporation documents | 28 August 2009 |