BEECH HOUSE RTM COMPANY LIMITED

Address:
Unit 2 The Quayside Maltings, High Street, Mistley, Manningtree, Essex, CO11 1AL, England

BEECH HOUSE RTM COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07654065. The registration start date is June 1, 2011. The current status is Active.

Company Overview

Company Number 07654065
Company Name BEECH HOUSE RTM COMPANY LIMITED
Registered Address Unit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2011-06-01
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address UNIT 2 THE QUAYSIDE MALTINGS
HIGH STREET, MISTLEY
Post Town MANNINGTREE
County ESSEX
Post Code CO11 1AL
Country ENGLAND

Companies with the same location

Entity Name Office Address
ASH HOUSE RTM COMPANY LIMITED Unit 2 The Quayside Maltings, High Street, Mistley, Manningtree, Essex, CO11 1AL, United Kingdom
OAK HOUSE RTM COMPANY LIMITED Unit 2 The Quayside Maltings, High Street, Mistley, Manningtree, Essex, CO11 1AL, England

Companies with the same post code

Entity Name Office Address
ARCHIMEDES LOGISTICS LTD Unit 5, 1 The Quayside Maltings, Mistley, Essex, CO11 1AL
THE QUAYSIDE MALTINGS RTM COMPANY LIMITED Apartment 23 The Quayside Maltings, High Street, Mistley, Manningtree, Essex, CO11 1AL
CEDAR HOUSE (IPSWICH) LIMITED Concord Property, Unit 2 The Quayside Maltings High Street, Mistley, Manningtree, CO11 1AL, England

Companies with the same post town

Entity Name Office Address
SILENT DISCRETION LTD 6 Hughes Stanton Way, Lawford, Manningtree, CO11 2HQ, England
SILK & MAPLE LTD 42 Temple Pattle, Brantham, Manningtree, CO11 1RW, England
LAGOOM LTD 3 Cherry Lodge, Steam Mill Road, Manningtree, Essex, CO11 2QY, United Kingdom
HMR RETAIL LTD 20 Stour View Avenue, Mistley, Manningtree, CO11 1LT, England
CAPSTAN SUFFOLK LLP 4 Hughes Stanton Way, Manningtree, CO11 2HQ, United Kingdom
TEAMS PROPERTY LIMITED High & Dry Shop Road, Little Bromley, Manningtree, CO11 2PY, England
BRETTENHAM ESTATE LTD 17 Regent Street, Manningtree, CO11 1BL, England
RBS RETAIL LTD Flat Above 53 Station Road, Lawford, Manningtree, Essex, CO11 1EB, United Kingdom
TENDRING TREE SURGERY LIMITED 43 Hunter Drive, Lawford, Manningtree, Essex, CO11 2EJ, England
GARASAM LTD 3 Station Road, Wrabness, Manningtree, Essex, CO11 2TJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DREYER, Christo Secretary (Active) Concord Property, 180-182, High Street, Harwich, Essex, England, CO12 3AP /
1 June 2011
/
NEWMAN, Jacqueline Director (Active) Concord Property, 180-182, High Street, Harwich, Essex, England, CO12 3AP November 1958 /
28 November 2011
British /
England
Documentation Co Ordinator
SCOTT, John Director (Active) Concord Property, 180-182, High Street, Harwich, Essex, England, CO12 3AP February 1970 /
7 October 2015
British /
England
Sales Executive
WOOLHOUSE, Claire Director (Active) Concord Property, 180-182, High Street, Harwich, Essex, England, CO12 3AP December 1978 /
28 November 2011
British /
England
Account Exec
DREYER, Christo Director (Resigned) 8 College Green, Felixstowe, Suffolk, United Kingdom, IP11 7AP July 1972 /
1 June 2011
British /
England
Businessman
NICHOLLS, Michael Director (Resigned) 36 Hale Close, Ipswich, Suffolk, United Kingdom, IP2 9QP February 1970 /
1 June 2011
British /
United Kingdom
Sales Consultant
SMITH, Cora Director (Resigned) 180-182 High Street, High Street, Harwich, Essex, England, CO12 3AP November 1946 /
28 November 2011
British /
England
Retired
RTM NOMINEE DIRECTORS LTD Director (Resigned) One Carey Lane, London, Uk, England, EC2V 8AE /
1 June 2011
/
RTM SECRETARIAL LTD Director (Resigned) One Carey Lane, London, Uk, England, EC2V 8AE /
1 June 2011
/

Competitor

Search similar business entities

Post Town MANNINGTREE
Post Code CO11 1AL
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on BEECH HOUSE RTM COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches