About

Registered Number: 05176167
Date of Incorporation: 12/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Tavistock, 12-14 Devonshire Place, Eastbourne, East Sussex, BN21 4AG

 

Tavistock Eastbourne Rtm Company Ltd was founded on 12 July 2004 with its registered office in Eastbourne in East Sussex, it's status in the Companies House registry is set to "Active". The companies directors are Grundy, Judith Norah, Grundy, Judith Norah, Holdrup, Derek Charles, Smith, Leslie, Taylor, Susan Janemary, Twitchett, Beryl Audrey, Wallis, Victorine Jean, Bee, Michael William, Clark, Michael Anthony, Ferris, Victor William, Grundy, David Heywood, Langton, Leonard, Mitchell, Robert James, Parr, John Graeme, Pride, Christopher Walter Howard, Smith, Jordan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNDY, Judith Norah 23 May 2014 - 1
HOLDRUP, Derek Charles 17 July 2020 - 1
SMITH, Leslie 09 March 2016 - 1
TAYLOR, Susan Janemary 17 July 2020 - 1
TWITCHETT, Beryl Audrey 23 May 2014 - 1
WALLIS, Victorine Jean 09 March 2016 - 1
BEE, Michael William 22 August 2008 09 March 2016 1
CLARK, Michael Anthony 04 January 2006 19 October 2006 1
FERRIS, Victor William 02 May 2012 18 November 2013 1
GRUNDY, David Heywood 02 February 2007 29 July 2010 1
LANGTON, Leonard 12 July 2004 14 August 2008 1
MITCHELL, Robert James 04 January 2006 13 July 2006 1
PARR, John Graeme 22 August 2008 09 May 2013 1
PRIDE, Christopher Walter Howard 12 July 2004 06 December 2005 1
SMITH, Jordan 22 August 2008 02 December 2008 1
Secretary Name Appointed Resigned Total Appointments
GRUNDY, Judith Norah 02 February 2007 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AP01 - Appointment of director 17 July 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 01 August 2016
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 13 March 2016
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 02 August 2013
CH03 - Change of particulars for secretary 02 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 12 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 17 August 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 16 May 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363a - Annual Return 13 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
363s - Annual Return 18 July 2005
225 - Change of Accounting Reference Date 09 May 2005
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.