RICHARDSON HOUSE RESIDENTS LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 02173878
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address JOHN MORTIMER PROPERTY, MANAGEMENT LTD BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Appointment of Mr Clive Van Hilten as a director on 15 March 2017; Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of RICHARDSON HOUSE RESIDENTS LIMITED are www.richardsonhouseresidents.co.uk, and www.richardson-house-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richardson House Residents Limited is a Private Limited Company. The company registration number is 02173878. Richardson House Residents Limited has been working since 06 October 1987. The present status of the company is Active. The registered address of Richardson House Residents Limited is John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. BERRY, Fiona Jane is a Director of the company. BROUGH, Heather Jean is a Director of the company. JOHNSON, Kathleen is a Director of the company. PROE, Helen Margaret is a Director of the company. VAN HILTEN, Clive is a Director of the company. WHITE, Gaynor Grant is a Director of the company. WILDON, Mark Jonathan, Dr is a Director of the company. Secretary BROUGH, Heather Jean has been resigned. Secretary FOERS, Martin has been resigned. Secretary LEETE, Christopher James has been resigned. Secretary RAMIREZ, Arturo has been resigned. Secretary WARD, Steven Paul has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Anita has been resigned. Director ATTREED, Robert Leonard has been resigned. Director COOPER, Nichola Elspeth has been resigned. Director DAVIS, Andrew Paul has been resigned. Director DAVIS, Jeremy Peter has been resigned. Director FOERS, Martin has been resigned. Director GAFFNEY, Nicola Jeanne has been resigned. Director GREEN, Judith has been resigned. Director HODGSON, Daniel Steven has been resigned. Director JOHN, Philip Andrew has been resigned. Director JOHNSON, Derek John has been resigned. Director MORRIS, Nigel Hamilton has been resigned. Director OUTRAM, Lucy Dora has been resigned. Director OVEY, Yvonne has been resigned. Director PICKLES, Stephen has been resigned. Director RAMIREZ, Arturo has been resigned. Director SIMPSON, Stephen has been resigned. Director SOLOMON, Mark Richard has been resigned. Director SUDELL, Angela has been resigned. Director WARD, Steven Paul has been resigned. Director WHITING, Stephen has been resigned. Director WILSON, Natalie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 08 September 2006

Director
BERRY, Fiona Jane
Appointed Date: 11 January 2016
35 years old

Director
BROUGH, Heather Jean
Appointed Date: 07 June 2002
60 years old

Director
JOHNSON, Kathleen
Appointed Date: 17 January 2005
85 years old

Director
PROE, Helen Margaret

72 years old

Director
VAN HILTEN, Clive
Appointed Date: 15 March 2017
56 years old

Director
WHITE, Gaynor Grant
Appointed Date: 13 January 2015
66 years old

Director
WILDON, Mark Jonathan, Dr
Appointed Date: 13 January 2015
47 years old

Resigned Directors

Secretary
BROUGH, Heather Jean
Resigned: 11 January 2005
Appointed Date: 01 January 2004

Secretary
FOERS, Martin
Resigned: 27 November 2001
Appointed Date: 04 April 1997

Secretary
LEETE, Christopher James
Resigned: 20 June 2006
Appointed Date: 11 January 2005

Secretary
RAMIREZ, Arturo
Resigned: 04 April 1997
Appointed Date: 28 February 1994

Secretary
WARD, Steven Paul
Resigned: 28 February 1994

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 January 2004
Appointed Date: 27 November 2001

Director
ANDERSON, Anita
Resigned: 31 March 2005
Appointed Date: 25 November 1999
58 years old

Director
ATTREED, Robert Leonard
Resigned: 04 May 2016
Appointed Date: 20 June 2011
38 years old

Director
COOPER, Nichola Elspeth
Resigned: 13 June 1997
85 years old

Director
DAVIS, Andrew Paul
Resigned: 09 January 2008
Appointed Date: 29 August 1996
63 years old

Director
DAVIS, Jeremy Peter
Resigned: 08 January 2016
Appointed Date: 27 May 2011
48 years old

Director
FOERS, Martin
Resigned: 27 November 2001
85 years old

Director
GAFFNEY, Nicola Jeanne
Resigned: 05 March 2003
Appointed Date: 01 September 2000
71 years old

Director
GREEN, Judith
Resigned: 20 August 2003
Appointed Date: 13 June 1997
59 years old

Director
HODGSON, Daniel Steven
Resigned: 03 September 1998
Appointed Date: 28 February 1997
52 years old

Director
JOHN, Philip Andrew
Resigned: 28 August 1996
Appointed Date: 02 May 1994
61 years old

Director
JOHNSON, Derek John
Resigned: 11 January 2005
Appointed Date: 10 March 2003
91 years old

Director
MORRIS, Nigel Hamilton
Resigned: 10 September 2010
Appointed Date: 05 March 2003
87 years old

Director
OUTRAM, Lucy Dora
Resigned: 20 December 1999
112 years old

Director
OVEY, Yvonne
Resigned: 29 June 2001
77 years old

Director
PICKLES, Stephen
Resigned: 05 November 2014
Appointed Date: 01 December 1997
64 years old

Director
RAMIREZ, Arturo
Resigned: 04 April 1997
76 years old

Director
SIMPSON, Stephen
Resigned: 10 April 2014
Appointed Date: 01 September 2005
65 years old

Director
SOLOMON, Mark Richard
Resigned: 25 November 1999
Appointed Date: 03 September 1998
57 years old

Director
SUDELL, Angela
Resigned: 30 July 2005
Appointed Date: 20 August 2003
54 years old

Director
WARD, Steven Paul
Resigned: 21 March 1994
63 years old

Director
WHITING, Stephen
Resigned: 28 February 1997
72 years old

Director
WILSON, Natalie
Resigned: 13 January 2015
Appointed Date: 09 July 2008
43 years old

RICHARDSON HOUSE RESIDENTS LIMITED Events

15 Mar 2017
Appointment of Mr Clive Van Hilten as a director on 15 March 2017
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
04 May 2016
Termination of appointment of Robert Leonard Attreed as a director on 4 May 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8

...
... and 121 more events
18 Nov 1987
Secretary resigned;new secretary appointed

18 Nov 1987
Director resigned;new director appointed

18 Nov 1987
Registered office changed on 18/11/87 from: 2 baches street london N1 6UB

16 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1987
Incorporation