RRA ARCHITECTS LIMITED
CHELTENHAM DIAMOND DAZZLER LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3AT

Company number 04954458
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Termination of appointment of Garry Stuart Thomas as a director on 19 December 2016; Director's details changed for Mr Mark David Powles on 1 May 2016. The most likely internet sites of RRA ARCHITECTS LIMITED are www.rraarchitects.co.uk, and www.rra-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rra Architects Limited is a Private Limited Company. The company registration number is 04954458. Rra Architects Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Rra Architects Limited is Windsor House Bayshill Road Cheltenham Gloucestershire Gl50 3at. The company`s financial liabilities are £206.14k. It is £7.05k against last year. The cash in hand is £16.92k. It is £10.04k against last year. And the total assets are £20.68k, which is £9.47k against last year. POWLES, Mark David is a Secretary of the company. POWLES, Mark David is a Director of the company. Secretary BAGNALL, Shelley has been resigned. Secretary BOX, Colin William has been resigned. Secretary JONES, Teresa has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director BELCHERE, Philip Michael has been resigned. Director CAPPER, Robert Matthew has been resigned. Director STL DIRECTORS LTD has been resigned. Director THOMAS, Garry Stuart has been resigned. The company operates in "Architectural activities".


rra architects Key Finiance

LIABILITIES £206.14k
+3%
CASH £16.92k
+145%
TOTAL ASSETS £20.68k
+84%
All Financial Figures

Current Directors

Secretary
POWLES, Mark David
Appointed Date: 01 May 2013

Director
POWLES, Mark David
Appointed Date: 12 November 2004
51 years old

Resigned Directors

Secretary
BAGNALL, Shelley
Resigned: 31 March 2012
Appointed Date: 24 August 2004

Secretary
BOX, Colin William
Resigned: 24 August 2004
Appointed Date: 22 January 2004

Secretary
JONES, Teresa
Resigned: 01 May 2013
Appointed Date: 01 April 2012

Secretary
STL SECRETARIES LTD
Resigned: 22 January 2004
Appointed Date: 05 November 2003

Director
BELCHERE, Philip Michael
Resigned: 17 March 2006
Appointed Date: 12 November 2004
70 years old

Director
CAPPER, Robert Matthew
Resigned: 19 August 2004
Appointed Date: 22 January 2004
52 years old

Director
STL DIRECTORS LTD
Resigned: 22 January 2004
Appointed Date: 05 November 2003

Director
THOMAS, Garry Stuart
Resigned: 19 December 2016
Appointed Date: 19 August 2004
54 years old

Persons With Significant Control

Wye Street Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RRA ARCHITECTS LIMITED Events

15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
10 Feb 2017
Termination of appointment of Garry Stuart Thomas as a director on 19 December 2016
09 Feb 2017
Director's details changed for Mr Mark David Powles on 1 May 2016
09 Feb 2017
Termination of appointment of Garry Stuart Thomas as a director on 19 December 2016
16 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 54 more events
29 Jan 2004
Secretary resigned
29 Jan 2004
Director resigned
29 Jan 2004
Registered office changed on 29/01/04 from: edbrooke house, st johns road woking surrey GU21 1SE
27 Jan 2004
New secretary appointed
05 Nov 2003
Incorporation

RRA ARCHITECTS LIMITED Charges

15 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land to the east of 54 wye street hereford and land…
10 August 2005
Debenture
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…