7 WYNDHAM SQUARE RTM COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 10090559. The registration start date is March 30, 2016. The current status is Active.
Company Number | 10090559 |
Company Name | 7 WYNDHAM SQUARE RTM COMPANY LIMITED |
Registered Address |
5 Mornington Road Whitehill Bordon GU35 9EN England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2016-03-30 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-04-27 |
Confirmation Statement Due Date | 2021-04-06 |
Confirmation Statement Last Update | 2020-03-23 |
Information Source | source link |
SIC Code | Industry |
---|---|
55900 | Other accommodation |
Address |
5 MORNINGTON ROAD WHITEHILL |
Post Town | BORDON |
Post Code | GU35 9EN |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
GRAMES CONSTRUCTION LIMITED | 27 Mornington Road, Whitehill, Bordon, GU35 9EN, England |
Entity Name | Office Address |
---|---|
ACORNS COFFEE AND CAKE LTD | 2 Empire Walk, Bordon, GU35 0GA, England |
DK & GP MARSHALL LTD | Malthouse and Osborne Farms, Kingsley, Bordon, Hampshire, GU35 0QP, England |
GS BUILDING PLASTICS LTD | 102 Hollybrook Park, Bordon, GU35 0DR, England |
BUCHANAN INTERNATIONAL LOGISTICS LTD | 85 Apollo Drive, Bordon, Hampshire, GU35 0DZ, United Kingdom |
AGOR LOGISTICS LTD | Unit 19 Base Innovation Centre, 60 Barbados Rd, Bordon, Hampshire, GU35 0FX, United Kingdom |
CROWDER’S PET SUPPLIES LTD | 18 Chalet Hill, Bordon, GU35 0TQ, England |
THE ED & CHLO COMPANY LTD | 5 Roxburghe Close, Whitehill, Bordon, GU35 9QZ, England |
ZAP BIKES LTD | 19 Cobbett Square 19, 19 Cobbett Square, Bordon, Hampshire, GU35 0GD, United Kingdom |
A.J.W.COMPOSITES LIMITED | 10 Rowan Road, Lindford, Bordon, GU35 0RE, England |
MONK CONSULTING LIMITED | 33 Fairview Road, Headley Down, Bordon, GU35 8HG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BLACKLOCK, Andrew Jonathan | Director (Active) | Coleridge Barn, 8 Owen Drive, Plympton, Plymouth, Devon, England, PL7 4RN | January 1970 / 30 March 2016 |
British / England |
Managing Director |
POTTS, Deborah | Director (Active) | Flat 1, 7 Wyndham Square, Plymouth, Devon, England, PL1 5EF | January 1968 / 30 March 2016 |
British / United Kingdom |
Nurse Practitioner |
STONE, Paul | Director (Active) | 20 Trelawney Road, Plympton, Plymouth, Devon, England, PL7 4LH | September 1971 / 30 March 2016 |
British / United Kingdom |
Estate Agent |
RAWLINS, David | Director (Resigned) | Sumitomo Electric Wiring Systems (Europe Ltd), Maries Way, Silverdale Business Park, Silverdale, Newcastle, England, ST5 6PA | June 1963 / 11 October 2016 |
British / England |
Human Resources Director |
WEBSTER, James | Director (Resigned) | 50 Butt Park Road, Plymouth, Devon, England, PL5 3NP | December 1984 / 30 March 2016 |
British / United Kingdom |
Financial Advisor |
Post Town | BORDON |
Post Code | GU35 9EN |
SIC Code | 55900 - Other accommodation |
Please provide details on 7 WYNDHAM SQUARE 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.