RETAIL EXCELLENCE LIMITED
GREAT MISSENDEN

Hellopages » Buckinghamshire » Chiltern » HP16 9AJ
Company number 04178208
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address LOWER HOLLISES, RIGNALL ROAD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9AJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 2 . The most likely internet sites of RETAIL EXCELLENCE LIMITED are www.retailexcellence.co.uk, and www.retail-excellence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to High Wycombe Rail Station is 5.5 miles; to Princes Risborough Rail Station is 5.7 miles; to Tring Rail Station is 7.6 miles; to Bourne End Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retail Excellence Limited is a Private Limited Company. The company registration number is 04178208. Retail Excellence Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Retail Excellence Limited is Lower Hollises Rignall Road Great Missenden Buckinghamshire Hp16 9aj. . SMITH, David is a Secretary of the company. TURNER, Robin Dennis Agnew is a Director of the company. WRIGHT, Anthony Stephen Edward is a Director of the company. Secretary BODEN, Tracey Leigh has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BODEN, Tracey Leigh has been resigned. Director SAUNDERS, Jacqueline Clare has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SMITH, David
Appointed Date: 01 November 2004

Director
TURNER, Robin Dennis Agnew
Appointed Date: 01 November 2004
67 years old

Director
WRIGHT, Anthony Stephen Edward
Appointed Date: 01 November 2004
62 years old

Resigned Directors

Secretary
BODEN, Tracey Leigh
Resigned: 01 November 2004
Appointed Date: 25 April 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 May 2004
Appointed Date: 13 March 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 25 April 2001
Appointed Date: 13 March 2001

Director
BODEN, Tracey Leigh
Resigned: 01 November 2004
Appointed Date: 25 April 2001
60 years old

Director
SAUNDERS, Jacqueline Clare
Resigned: 01 November 2004
Appointed Date: 25 April 2001
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 April 2001
Appointed Date: 13 March 2001

Persons With Significant Control

First Friday Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RETAIL EXCELLENCE LIMITED Events

17 Mar 2017
Confirmation statement made on 13 March 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2

12 Aug 2015
Total exemption small company accounts made up to 30 November 2014
23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 43 more events
10 May 2001
Secretary resigned
10 May 2001
New secretary appointed;new director appointed
10 May 2001
New director appointed
10 May 2001
Registered office changed on 10/05/01 from: temple house 20 holywell row london EC2A 4XH
13 Mar 2001
Incorporation