RISELEY ROAD FLATS RTE COMPANY LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 7AW
Company number 04558819
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKS, ENGLAND, RG45 7AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Beechey House 87 Church Street Crowthorne Berks RG45 7AW on 29 March 2017; Micro company accounts made up to 24 June 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of RISELEY ROAD FLATS RTE COMPANY LIMITED are www.riseleyroadflatsrtecompany.co.uk, and www.riseley-road-flats-rte-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Bracknell Rail Station is 3.7 miles; to Bagshot Rail Station is 4.6 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riseley Road Flats Rte Company Limited is a Private Limited Company. The company registration number is 04558819. Riseley Road Flats Rte Company Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Riseley Road Flats Rte Company Limited is Beechey House 87 Church Street Crowthorne Berks England Rg45 7aw. . PINK ACCOUNTING RESOURCES LIMITED is a Secretary of the company. CLACK, Brian Richard is a Director of the company. DAFFU, Neena is a Director of the company. HUGHES, Jill is a Director of the company. Secretary CLACK, Samantha Louise has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLACK, Brian Richard has been resigned. Director CLACK, Samantha Louise has been resigned. Director CLUTTERBUCK, Pauline Sandra has been resigned. Director DAFFU, Neena has been resigned. Director DURANT, Helen has been resigned. Director GARDNER, Sarah Anne Judith has been resigned. Director ROHLF, Pamela has been resigned. Director SEE, David John has been resigned. Director WARD, Jeffrey Norman has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PINK ACCOUNTING RESOURCES LIMITED
Appointed Date: 01 January 2009

Director
CLACK, Brian Richard
Appointed Date: 19 June 2007
88 years old

Director
DAFFU, Neena
Appointed Date: 11 January 2014
56 years old

Director
HUGHES, Jill
Appointed Date: 10 October 2002
84 years old

Resigned Directors

Secretary
CLACK, Samantha Louise
Resigned: 19 June 2007
Appointed Date: 10 October 2002

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 01 January 2009
Appointed Date: 02 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Director
CLACK, Brian Richard
Resigned: 13 January 2004
Appointed Date: 14 April 2003
88 years old

Director
CLACK, Samantha Louise
Resigned: 24 July 2007
Appointed Date: 10 October 2002
54 years old

Director
CLUTTERBUCK, Pauline Sandra
Resigned: 09 January 2004
Appointed Date: 10 October 2002
76 years old

Director
DAFFU, Neena
Resigned: 10 January 2005
Appointed Date: 16 February 2004
56 years old

Director
DURANT, Helen
Resigned: 11 January 2014
Appointed Date: 05 March 2007
75 years old

Director
GARDNER, Sarah Anne Judith
Resigned: 22 January 2007
Appointed Date: 10 October 2002
56 years old

Director
ROHLF, Pamela
Resigned: 30 November 2005
Appointed Date: 16 February 2004
64 years old

Director
SEE, David John
Resigned: 14 May 2007
Appointed Date: 14 April 2003
70 years old

Director
WARD, Jeffrey Norman
Resigned: 14 August 2003
Appointed Date: 10 October 2002
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Mr Brian Richard Clack
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Ms Neena Daffu
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Jill Hughes
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

RISELEY ROAD FLATS RTE COMPANY LIMITED Events

29 Mar 2017
Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Beechey House 87 Church Street Crowthorne Berks RG45 7AW on 29 March 2017
12 Jan 2017
Micro company accounts made up to 24 June 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 24 June 2015
26 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 42

...
... and 64 more events
18 Dec 2002
New director appointed
18 Dec 2002
New director appointed
18 Dec 2002
New secretary appointed
18 Dec 2002
New director appointed
10 Oct 2002
Incorporation