RICHMAIN LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2BB

Company number 05783417
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address 85 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of RICHMAIN LIMITED are www.richmain.co.uk, and www.richmain.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Richmain Limited is a Private Limited Company. The company registration number is 05783417. Richmain Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Richmain Limited is 85 Church Road Hove East Sussex Bn3 2bb. . JORDAN, Vicki is a Secretary of the company. JORDAN, Shaun Robert is a Director of the company. Secretary JORDAN, Shaun Robert has been resigned. Secretary SHELLEY, Susan Jane has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director JORDAN, Alan Reginald has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
JORDAN, Vicki
Appointed Date: 01 July 2008

Director
JORDAN, Shaun Robert
Appointed Date: 11 May 2006
60 years old

Resigned Directors

Secretary
JORDAN, Shaun Robert
Resigned: 05 October 2006
Appointed Date: 11 May 2006

Secretary
SHELLEY, Susan Jane
Resigned: 30 June 2008
Appointed Date: 06 June 2006

Nominee Secretary
THOMAS, Howard
Resigned: 11 May 2006
Appointed Date: 18 April 2006

Director
JORDAN, Alan Reginald
Resigned: 06 June 2006
Appointed Date: 11 May 2006
82 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 May 2006
Appointed Date: 18 April 2006
63 years old

Persons With Significant Control

Shaun Robert Jordan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RICHMAIN LIMITED Events

05 May 2017
Confirmation statement made on 18 April 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 30 April 2016
10 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 27 more events
23 May 2006
New secretary appointed;new director appointed
23 May 2006
Secretary resigned
23 May 2006
Director resigned
23 May 2006
Registered office changed on 23/05/06 from: 16 st john street london EC1M 4NT
18 Apr 2006
Incorporation

RICHMAIN LIMITED Charges

13 October 2006
Debenture
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…