D RICHER LIMITED
HALSTEAD ACTIVACOM LTD.

Hellopages » Essex » Braintree » CO9 1HZ

Company number 04397606
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address THE MALTINGS, ROSEMARY LANE, HALSTEAD, ESSEX, CO9 1HZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 March 2017 with updates; Director's details changed for David John Richer on 1 January 2017. The most likely internet sites of D RICHER LIMITED are www.dricher.co.uk, and www.d-richer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. D Richer Limited is a Private Limited Company. The company registration number is 04397606. D Richer Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of D Richer Limited is The Maltings Rosemary Lane Halstead Essex Co9 1hz. The company`s financial liabilities are £23.48k. It is £9.42k against last year. The cash in hand is £0.28k. It is £0.28k against last year. And the total assets are £0.28k, which is £0.2k against last year. RICHER, David John is a Director of the company. Secretary FOREMOST FORMATIONS COMPANY SERVICES LIMITED has been resigned. Secretary HARVEY, Rosemary Ann has been resigned. Secretary RICHER, Lesley has been resigned. Nominee Director BLACK, David has been resigned. Director RICHER, Lesley has been resigned. The company operates in "Other construction installation".


d richer Key Finiance

LIABILITIES £23.48k
+66%
CASH £0.28k
TOTAL ASSETS £0.28k
+264%
All Financial Figures

Current Directors

Director
RICHER, David John
Appointed Date: 02 September 2002
67 years old

Resigned Directors

Secretary
FOREMOST FORMATIONS COMPANY SERVICES LIMITED
Resigned: 21 June 2002
Appointed Date: 19 March 2002

Secretary
HARVEY, Rosemary Ann
Resigned: 02 September 2002
Appointed Date: 19 March 2002

Secretary
RICHER, Lesley
Resigned: 29 November 2010
Appointed Date: 02 September 2002

Nominee Director
BLACK, David
Resigned: 21 June 2002
Appointed Date: 19 March 2002
68 years old

Director
RICHER, Lesley
Resigned: 02 September 2002
Appointed Date: 19 March 2002
67 years old

Persons With Significant Control

Mr David John Richer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

D RICHER LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Apr 2017
Confirmation statement made on 19 March 2017 with updates
03 Apr 2017
Director's details changed for David John Richer on 1 January 2017
28 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

27 Apr 2016
Director's details changed for David John Richer on 31 July 2015
...
... and 43 more events
12 Jul 2002
New director appointed
29 Jun 2002
Director resigned
29 Jun 2002
Secretary resigned
29 Jun 2002
Registered office changed on 29/06/02 from: anglia house north station road colchester essex CO1 1SB
19 Mar 2002
Incorporation