This company is commonly known as Wuantag Rtm Company Limited. The company was founded 17 years ago and was given the registration number 06230490. The firm's registered office is in SALISBURY. You can find them at 10 St. Ann Street, , Salisbury, . This company's SIC code is 98000 - Residents property management.
Name | : | WUANTAG RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 06230490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St. Ann Street, Salisbury, England, SP1 2DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wardour Castle, Tisbury, Salisbury, England, SP3 6RH | Director | 28 April 2022 | Active |
30 Telford Avenue, London, SW2 4XF | Secretary | 27 April 2007 | Active |
35 The Bromptons, Rose Square, London, Uk, SW3 6RS | Director | 27 April 2007 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 01 January 2018 | Active |
1-7, Rostrevor Mews, Fulham, London, England, SW6 5AZ | Director | 14 October 2011 | Active |
1-7, Rostrevor Mews, London, England, SW6 5AZ | Director | 28 April 2015 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 01 January 2018 | Active |
Apt 6, Wardour Castle, Tisbury, Salisbury, England, SP3 6RH | Director | 20 January 2012 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 01 January 2018 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 01 January 2018 | Active |
East Wing Wardour Castle, Tisbury, Salisbury, England, SP3 6RH | Director | 10 January 2013 | Active |
8, Churchill Estate, Tisbury, Salisbury, England, SP3 6HT | Director | 21 June 2014 | Active |
Wardour Castle, Tisbury, Salisbury, England, SP3 6RH | Director | 28 April 2022 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 01 January 2018 | Active |
Apartment 11 East Wing, Wardour Castle, Tisbury, SP3 6RH | Director | 29 January 2010 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 20 August 2018 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 01 January 2018 | Active |
House 1b , Evergreen Gdns, 185 Houson Hill Road, China Sar, Hong Kong, | Director | 06 January 2014 | Active |
House 1b, Evergreen Gdns, 185 Houson Hill Road, Hong Kong, China Sar, | Director | 13 February 2009 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 01 January 2018 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 01 January 2018 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 16 July 2021 | Active |
30, Telford Avenue, London, England, SW2 4XF | Director | 11 January 2013 | Active |
30 Telford Avenue, London, SW2 4XF | Director | 27 April 2007 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 01 January 2018 | Active |
Mr Remington Harvard Norman | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, St. Ann Street, Salisbury, England, SP1 2DN |
Nature of control | : |
|
Mr Raymond John Davey | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, St. Ann Street, Salisbury, England, SP1 2DN |
Nature of control | : |
|
Taylor Lynne Thomson | ||
Notified on | : | 16 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 10, St. Ann Street, Salisbury, England, SP1 2DN |
Nature of control | : |
|
Mr Stephen Bernard Roder | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, St. Ann Street, Salisbury, England, SP1 2DN |
Nature of control | : |
|
Mrs Yolanda Celina Pearey | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, St. Ann Street, Salisbury, England, SP1 2DN |
Nature of control | : |
|
Mrs Lynne Mayell | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wardour Castle, Tisbury, Salisbury, England, SP3 6RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.