About

Registered Number: 07413790
Date of Incorporation: 20/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW,

 

West House Rtm Company Ltd was established in 2010, it has a status of "Active". The companies directors are listed as Eastbourne Lettings Limited, Baxter, Josephine Elizabeth, Browne, Alison Frances Storey, Constance, John Victor William, Pattle, Steven Eric Harvey, Stone, Glendon Stentiford, Anderson, Kathryn Mary, Fisher, Leonie Beatrice Lois, Goldsmith, Anne Maureen, Goldsmith, Peter John, Hipkin, John Brian, Joseph, Christina Audrey, Lois, Leonie Beatrice, Regan, Dorothy Patricia, Stannard, Jaqueline Hazel, Tullis, Joyce Ada in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Josephine Elizabeth 25 November 2017 - 1
BROWNE, Alison Frances Storey 24 July 2015 - 1
CONSTANCE, John Victor William 27 January 2015 - 1
PATTLE, Steven Eric Harvey 27 July 2015 - 1
ANDERSON, Kathryn Mary 01 April 2014 01 November 2019 1
FISHER, Leonie Beatrice Lois 20 September 2019 01 January 2020 1
GOLDSMITH, Anne Maureen 20 October 2010 27 July 2015 1
GOLDSMITH, Peter John 20 October 2010 27 July 2015 1
HIPKIN, John Brian 20 October 2010 12 March 2014 1
JOSEPH, Christina Audrey 25 April 2017 27 August 2020 1
LOIS, Leonie Beatrice 20 September 2019 18 November 2019 1
REGAN, Dorothy Patricia 20 October 2010 15 November 2013 1
STANNARD, Jaqueline Hazel 20 October 2010 06 September 2019 1
TULLIS, Joyce Ada 20 October 2010 17 October 2017 1
Secretary Name Appointed Resigned Total Appointments
EASTBOURNE LETTINGS LIMITED 08 November 2018 - 1
STONE, Glendon Stentiford 20 October 2010 16 July 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
TM01 - Termination of appointment of director 27 June 2020
TM01 - Termination of appointment of director 27 June 2020
TM01 - Termination of appointment of director 18 November 2019
AP01 - Appointment of director 05 November 2019
CS01 - N/A 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
AA - Annual Accounts 30 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM02 - Termination of appointment of secretary 09 July 2019
CS01 - N/A 29 November 2018
AD01 - Change of registered office address 22 November 2018
AP04 - Appointment of corporate secretary 22 November 2018
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 14 July 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 22 July 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 12 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 31 October 2011
RESOLUTIONS - N/A 02 February 2011
MEM/ARTS - N/A 02 February 2011
NEWINC - New incorporation documents 20 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.