RACKHAMS BIRMINGHAM LIMITED
LONDON MEDROCK LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 05489777
Status Active
Incorporation Date 23 June 2005
Company Type Private Limited Company
Address ONE, COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of RACKHAMS BIRMINGHAM LIMITED are www.rackhamsbirmingham.co.uk, and www.rackhams-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rackhams Birmingham Limited is a Private Limited Company. The company registration number is 05489777. Rackhams Birmingham Limited has been working since 23 June 2005. The present status of the company is Active. The registered address of Rackhams Birmingham Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. BANKS, Andrew is a Director of the company. BARRIE, Michael Donald is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director LEWIS, Bryan has been resigned. Director MARTIN, Philip John has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WEBB, Nigel Mark has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 19 December 2014

Director
BANKS, Andrew
Appointed Date: 19 December 2014
61 years old

Director
BARRIE, Michael Donald
Appointed Date: 19 December 2014
58 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 23 June 2005

Secretary
PENRICE, Victoria Margaret
Resigned: 19 December 2014
Appointed Date: 01 August 2014

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 June 2005
Appointed Date: 23 June 2005

Director
BARZYCKI, Sarah Morrell
Resigned: 19 December 2014
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Resigned: 12 December 2014
Appointed Date: 14 July 2006
61 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 23 June 2005
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 12 December 2014
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
FORSHAW, Christopher Michael John
Resigned: 12 December 2014
Appointed Date: 18 December 2006
76 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 July 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
LEWIS, Bryan
Resigned: 12 December 2014
Appointed Date: 02 October 2014
58 years old

Director
MARTIN, Philip John
Resigned: 19 December 2014
Appointed Date: 12 December 2014
68 years old

Director
PENRICE, Victoria Margaret
Resigned: 12 December 2014
Appointed Date: 01 August 2014
61 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 23 June 2005
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 07 July 2005
67 years old

Director
ROBERTS, Timothy Andrew
Resigned: 12 December 2014
Appointed Date: 14 July 2006
61 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 12 December 2014
Appointed Date: 13 July 2012
48 years old

Director
WEBB, Nigel Mark
Resigned: 12 December 2014
Appointed Date: 14 July 2006
61 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 23 June 2005
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 June 2005
Appointed Date: 23 June 2005

RACKHAMS BIRMINGHAM LIMITED Events

06 Jul 2016
Total exemption full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

02 Oct 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

26 Feb 2015
Appointment of Mr Michael Donald Barrie as a director on 19 December 2014
...
... and 101 more events
06 Jul 2005
New director appointed
06 Jul 2005
New director appointed
06 Jul 2005
Secretary resigned
06 Jul 2005
Director resigned
23 Jun 2005
Incorporation