About

Registered Number: 08309897
Date of Incorporation: 27/11/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: 15 Lower Bridge Street, Chester, CH1 1RS,

 

Founded in 2012, Worcester Court Rtm Company Ltd have registered office in Chester, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Ake, Brian, Alcock, Jeanette, Mccamphill, Cecilia, Patel, Mukesh, Dening, Peter Neville, Matthew's Block Management, Butler, Adam James, Dart, Emma Rees, Hughes, Dianne, Mchugh, Patrick, Mchugh, Patrick Martin, Painter, David, Rooke, Nicholas James, Skinner, Patricia Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKE, Brian 20 January 2020 - 1
ALCOCK, Jeanette 19 June 2013 - 1
MCCAMPHILL, Cecilia 05 March 2018 - 1
PATEL, Mukesh 14 March 2019 - 1
BUTLER, Adam James 18 June 2013 01 October 2014 1
DART, Emma Rees 27 November 2012 27 August 2013 1
HUGHES, Dianne 27 November 2012 11 August 2014 1
MCHUGH, Patrick 05 March 2018 17 May 2018 1
MCHUGH, Patrick Martin 27 November 2012 06 August 2013 1
PAINTER, David 27 November 2012 06 February 2013 1
ROOKE, Nicholas James 27 November 2012 09 January 2020 1
SKINNER, Patricia Jane 27 November 2012 19 March 2013 1
Secretary Name Appointed Resigned Total Appointments
DENING, Peter Neville 19 December 2014 24 March 2017 1
MATTHEW'S BLOCK MANAGEMENT 12 January 2018 12 January 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 December 2019
AP01 - Appointment of director 26 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 December 2018
AP04 - Appointment of corporate secretary 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 07 March 2018
AP04 - Appointment of corporate secretary 13 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 26 January 2018
CH04 - Change of particulars for corporate secretary 26 January 2018
AP04 - Appointment of corporate secretary 25 January 2018
CS01 - N/A 05 January 2018
TM02 - Termination of appointment of secretary 24 March 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 30 November 2015
CH03 - Change of particulars for secretary 30 November 2015
AA - Annual Accounts 15 July 2015
AD01 - Change of registered office address 24 February 2015
AP03 - Appointment of secretary 19 December 2014
AD01 - Change of registered office address 19 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AR01 - Annual Return 09 December 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA01 - Change of accounting reference date 04 July 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 18 June 2013
CH01 - Change of particulars for director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 21 February 2013
NEWINC - New incorporation documents 27 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.