RICOH CAPITAL SOLUTIONS LIMITED
LONDON IKON OFFICE SOLUTIONS DUBLIN LIMITED ALCO DUBLIN LIMITED

Hellopages » Greater London » Camden » NW1 3BF

Company number 03108630
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address 20 TRITON STREET, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of RICOH CAPITAL SOLUTIONS LIMITED are www.ricohcapitalsolutions.co.uk, and www.ricoh-capital-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Ricoh Capital Solutions Limited is a Private Limited Company. The company registration number is 03108630. Ricoh Capital Solutions Limited has been working since 26 September 1995. The present status of the company is Active. The registered address of Ricoh Capital Solutions Limited is 20 Triton Street London Nw1 3bf. . DOWNING, Nicola is a Secretary of the company. DOWNING, Nicola Clare is a Director of the company. WINHAM, Ian Peter is a Director of the company. Secretary CORNER, Catherine Paula has been resigned. Secretary SIMPSON, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNS, Kathleen has been resigned. Director CORNER, Catherine Paula has been resigned. Director CRONEY, J Kenneth has been resigned. Director DRAKE, William F has been resigned. Director HICKEY, Michael John has been resigned. Director KEMMITT, David has been resigned. Director MANDAL, Anne has been resigned. Director MCBRIDE, Robert Ian has been resigned. Director OBETZ, Richard James has been resigned. Director QUINN, Jack F has been resigned. Director SMITHWICK, Paul Benedick has been resigned. Director TALBOT, Ian Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
DOWNING, Nicola
Appointed Date: 26 November 2009

Director
DOWNING, Nicola Clare
Appointed Date: 26 November 2009
51 years old

Director
WINHAM, Ian Peter
Appointed Date: 30 April 2009
66 years old

Resigned Directors

Secretary
CORNER, Catherine Paula
Resigned: 28 September 1995
Appointed Date: 26 September 1995

Secretary
SIMPSON, Peter John
Resigned: 25 November 2009
Appointed Date: 28 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

Director
BURNS, Kathleen
Resigned: 20 June 2006
Appointed Date: 05 August 2002
73 years old

Director
CORNER, Catherine Paula
Resigned: 28 September 1995
Appointed Date: 26 September 1995
58 years old

Director
CRONEY, J Kenneth
Resigned: 07 November 1996
Appointed Date: 28 September 1995
83 years old

Director
DRAKE, William F
Resigned: 01 April 1998
Appointed Date: 07 November 1996
93 years old

Director
HICKEY, Michael John
Resigned: 25 November 2009
Appointed Date: 17 November 2005
81 years old

Director
KEMMITT, David
Resigned: 31 March 2011
Appointed Date: 26 November 2009
63 years old

Director
MANDAL, Anne
Resigned: 30 July 1999
Appointed Date: 07 May 1998
75 years old

Director
MCBRIDE, Robert Ian
Resigned: 28 September 1995
Appointed Date: 26 September 1995
56 years old

Director
OBETZ, Richard James
Resigned: 31 October 2008
Appointed Date: 20 June 2006
79 years old

Director
QUINN, Jack F
Resigned: 26 July 2002
Appointed Date: 15 April 1998
70 years old

Director
SMITHWICK, Paul Benedick
Resigned: 25 November 2009
Appointed Date: 28 September 1995
79 years old

Director
TALBOT, Ian Stephen
Resigned: 01 August 2005
Appointed Date: 28 September 1995
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

Persons With Significant Control

Ricoh Company Ltd
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

RICOH CAPITAL SOLUTIONS LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
20 Oct 2015
Accounts for a dormant company made up to 31 March 2015
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • CAD 982,480
  • GBP 2

11 Aug 2015
Director's details changed for Mr Ian Peter Winham on 11 August 2015
...
... and 112 more events
02 Oct 1995
New secretary appointed;new director appointed
02 Oct 1995
New director appointed
02 Oct 1995
Director resigned
02 Oct 1995
Secretary resigned
26 Sep 1995
Incorporation

RICOH CAPITAL SOLUTIONS LIMITED Charges

30 September 2007
Deed of charge and assignment
Delivered: 18 October 2007
Status: Satisfied on 3 March 2011
Persons entitled: Abn Amro Bank N.V.(The "Security Trustee")
Description: First fixed security all its rights,title,interest and…
29 June 2007
Deed of charge and assignment
Delivered: 9 July 2007
Status: Satisfied on 3 March 2011
Persons entitled: Abn Amro Bank N.V. Amsterdam (The Security Trustee)
Description: All its right title interest and benefit in to and under…
30 June 2004
A deed of charge and assignment
Delivered: 14 July 2004
Status: Satisfied on 7 September 2007
Persons entitled: Deutsche Bank Ag London (As Security Trustee) on Trust for the Secured Parties
Description: All right title interest and benefit into under and in…
30 March 2001
Debenture
Delivered: 18 April 2001
Status: Satisfied on 15 July 2004
Persons entitled: Rochford,Inc.
Description: By way of first fixed security all its right title interest…