RICKENSTONE LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 5SA

Company number 01823078
Status Active
Incorporation Date 8 June 1984
Company Type Private Limited Company
Address 8 LYDFORD ROAD, WILLESDEN GREEN, LONDON, NW2 5SA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Appointment of Ms Angela Joy Lister as a director on 20 February 2016. The most likely internet sites of RICKENSTONE LIMITED are www.rickenstone.co.uk, and www.rickenstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Rickenstone Limited is a Private Limited Company. The company registration number is 01823078. Rickenstone Limited has been working since 08 June 1984. The present status of the company is Active. The registered address of Rickenstone Limited is 8 Lydford Road Willesden Green London Nw2 5sa. . SHARMA, Jill is a Secretary of the company. LISTER, Angela Joy is a Director of the company. ROUSE, Lavinia is a Director of the company. Secretary GRIFFITHS, David Nigel has been resigned. Secretary HICKS, Alice Katharine has been resigned. Secretary LEACH, Gillian Elizabeth has been resigned. Director BRADY, Kathleen has been resigned. Director HAWDON, Diana E has been resigned. Director HICKS, Andrew Fraser has been resigned. Director KERR, Ruth has been resigned. The company operates in "Dormant Company".


rickenstone Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHARMA, Jill
Appointed Date: 30 December 2011

Director
LISTER, Angela Joy
Appointed Date: 20 February 2016
68 years old

Director
ROUSE, Lavinia
Appointed Date: 01 August 2003
60 years old

Resigned Directors

Secretary
GRIFFITHS, David Nigel
Resigned: 18 November 2011
Appointed Date: 18 December 1998

Secretary
HICKS, Alice Katharine
Resigned: 18 December 1998
Appointed Date: 19 December 1996

Secretary
LEACH, Gillian Elizabeth
Resigned: 18 December 1996

Director
BRADY, Kathleen
Resigned: 20 September 2015
81 years old

Director
HAWDON, Diana E
Resigned: 21 October 1991
73 years old

Director
HICKS, Andrew Fraser
Resigned: 18 December 1998
Appointed Date: 21 October 1991
63 years old

Director
KERR, Ruth
Resigned: 01 August 2003
Appointed Date: 18 December 1998
63 years old

Persons With Significant Control

Mrs Jill Sharma
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICKENSTONE LIMITED Events

02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Aug 2016
Confirmation statement made on 26 August 2016 with updates
21 Feb 2016
Appointment of Ms Angela Joy Lister as a director on 20 February 2016
21 Feb 2016
Termination of appointment of Kathleen Brady as a director on 20 September 2015
08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 69 more events
01 Sep 1988
Accounts for a dormant company made up to 31 March 1988

01 Sep 1988
Accounts made up to 31 March 1987

01 Sep 1988
Accounts for a dormant company made up to 31 March 1985

01 Sep 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Nov 1987
Return made up to 13/10/87; full list of members