RICHSIDE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 01567716
Status Active
Incorporation Date 12 June 1981
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, ENGLAND, CM1 1BN
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 September 2016 with updates; Director's details changed for Adam James Schmitz on 28 July 2016. The most likely internet sites of RICHSIDE LIMITED are www.richside.co.uk, and www.richside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Richside Limited is a Private Limited Company. The company registration number is 01567716. Richside Limited has been working since 12 June 1981. The present status of the company is Active. The registered address of Richside Limited is Aquila House Waterloo Lane Chelmsford Essex England Cm1 1bn. . EMMERSON, Claire Louise is a Secretary of the company. EMMERSON, Claire Louise is a Director of the company. SCHMITZ, Adam James is a Director of the company. SCHMITZ, Penelope Elizabeth is a Director of the company. SMHMITZ, Simon John is a Director of the company. Secretary HARTT, Patricia Jean has been resigned. Secretary SCHMITZ, Penelope Elizabeth has been resigned. Secretary STEVENS, Lee has been resigned. Director LEVER, Alan Stephen has been resigned. Director SCHMITZ, Peter Joseph has been resigned. Director STEVENS, Lee has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
EMMERSON, Claire Louise
Appointed Date: 01 September 2007

Director
EMMERSON, Claire Louise
Appointed Date: 01 September 2007
39 years old

Director
SCHMITZ, Adam James
Appointed Date: 01 September 2007
42 years old

Director

Director
SMHMITZ, Simon John
Appointed Date: 01 September 2007
45 years old

Resigned Directors

Secretary
HARTT, Patricia Jean
Resigned: 07 October 1997

Secretary
SCHMITZ, Penelope Elizabeth
Resigned: 01 September 2007
Appointed Date: 24 September 1998

Secretary
STEVENS, Lee
Resigned: 24 September 1998
Appointed Date: 07 October 1997

Director
LEVER, Alan Stephen
Resigned: 31 January 2010
69 years old

Director
SCHMITZ, Peter Joseph
Resigned: 31 July 2003
72 years old

Director
STEVENS, Lee
Resigned: 24 September 1998
Appointed Date: 07 October 1997
63 years old

Persons With Significant Control

Claire Louise Emmerson
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam James Schmitz
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Schmitz
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHSIDE LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 August 2016
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
02 Aug 2016
Director's details changed for Adam James Schmitz on 28 July 2016
21 Apr 2016
Director's details changed for Claire Louise Emmerson on 21 April 2016
18 Apr 2016
Director's details changed for Simon John Smhmitz on 18 April 2016
...
... and 93 more events
14 Oct 1987
Return made up to 28/09/87; no change of members

02 Sep 1986
Full accounts made up to 31 August 1985

02 Sep 1986
Return made up to 19/07/86; full list of members

06 Aug 1981
Memorandum and Articles of Association
12 Jun 1981
Certificate of incorporation

RICHSIDE LIMITED Charges

23 November 1987
Mortgage debenture
Delivered: 3 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…