RICHMOND CONSULTANTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XE
Company number 01242008
Status Active
Incorporation Date 28 January 1976
Company Type Private Limited Company
Address 4TH FLOOR INTERNATIONAL HOUSE, QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Appointment of Mrs Miladis Del Valle Parejo as a director on 27 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of RICHMOND CONSULTANTS LIMITED are www.richmondconsultants.co.uk, and www.richmond-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Richmond Consultants Limited is a Private Limited Company. The company registration number is 01242008. Richmond Consultants Limited has been working since 28 January 1976. The present status of the company is Active. The registered address of Richmond Consultants Limited is 4th Floor International House Queens Road Brighton East Sussex Bn1 3xe. The company`s financial liabilities are £9.19k. It is £4.42k against last year. . FRANCIS, Daniel Peter is a Secretary of the company. FRANCIS, David Louis is a Director of the company. PAREJO, Miladis Del Valle is a Director of the company. Secretary FRANCIS, David Louis has been resigned. Secretary FRANCIS, Gerry David has been resigned. Secretary SCRIMSHAW, Doreen Pamela has been resigned. Director FRANCIS, Helene has been resigned. Director SCRIMSHAW, Doreen Pamela has been resigned. Director WOODDOCK, Michael has been resigned. The company operates in "Management consultancy activities other than financial management".


richmond consultants Key Finiance

LIABILITIES £9.19k
+92%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRANCIS, Daniel Peter
Appointed Date: 02 December 1998

Director
FRANCIS, David Louis

84 years old

Director
PAREJO, Miladis Del Valle
Appointed Date: 27 October 2016
71 years old

Resigned Directors

Secretary
FRANCIS, David Louis
Resigned: 02 February 1997
Appointed Date: 12 November 1996

Secretary
FRANCIS, Gerry David
Resigned: 04 November 1998
Appointed Date: 02 February 1997

Secretary
SCRIMSHAW, Doreen Pamela
Resigned: 01 November 1996

Director
FRANCIS, Helene
Resigned: 31 January 1997
72 years old

Director
SCRIMSHAW, Doreen Pamela
Resigned: 01 November 1996
89 years old

Director
WOODDOCK, Michael
Resigned: 31 March 1993
82 years old

Persons With Significant Control

David Louis Francis
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – 75% or more

RICHMOND CONSULTANTS LIMITED Events

31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
27 Oct 2016
Appointment of Mrs Miladis Del Valle Parejo as a director on 27 October 2016
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10

31 Dec 2015
Registered office address changed from 12 Langdale Road Hove East Sussex BN3 4HN to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 31 December 2015
...
... and 72 more events
04 Feb 1989
Full accounts made up to 31 January 1988

30 Sep 1988
Full accounts made up to 31 January 1987

13 Nov 1987
Return made up to 01/10/87; full list of members

31 Dec 1986
Return made up to 31/10/86; full list of members

15 Nov 1986
Full accounts made up to 31 January 1986