READYCOUNT LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 0DR

Company number 03164863
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address 24 MARTIN LANE, LONDON, ENGLAND, EC4R 0DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Registered office address changed from 11 st James Square Manchester M2 6WH to 24 Martin Lane London EC4R 0DR on 25 November 2016; Full accounts made up to 30 November 2015. The most likely internet sites of READYCOUNT LIMITED are www.readycount.co.uk, and www.readycount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Readycount Limited is a Private Limited Company. The company registration number is 03164863. Readycount Limited has been working since 27 February 1996. The present status of the company is Active. The registered address of Readycount Limited is 24 Martin Lane London England Ec4r 0dr. . MITCHELL, Katy Louise is a Secretary of the company. COWLAND, Daniel James is a Director of the company. KILLINGBECK, Richard William is a Director of the company. MITCHELL, Katy Louise is a Director of the company. Secretary BATE, Daniel Llywelyn has been resigned. Secretary BEEVERS, Wilfred Laurie has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FRAME, Michael Andrew has been resigned. Secretary HEATH, Robert Christopher has been resigned. Secretary YOUNGMAN, David William has been resigned. Director ASHFORD, Derek Francis has been resigned. Director BATE, Daniel Llywelyn has been resigned. Director BEEVERS, Wilfred Laurie has been resigned. Director FORD, Richard Andrew has been resigned. Director GURNEY, Nigel John has been resigned. Director HADGRAFT, Geoffrey Peter has been resigned. Director KERSHAW, Alan Mark has been resigned. Director LEE, Richard Elliot Michael has been resigned. Director SCOTT, John Mcmillan has been resigned. Director TRIPPIER, David Austin, Sir has been resigned. Director YOUNGMAN, David William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MITCHELL, Katy Louise
Appointed Date: 28 March 2014

Director
COWLAND, Daniel James
Appointed Date: 28 March 2014
51 years old

Director
KILLINGBECK, Richard William
Appointed Date: 31 October 2013
62 years old

Director
MITCHELL, Katy Louise
Appointed Date: 28 March 2014
47 years old

Resigned Directors

Secretary
BATE, Daniel Llywelyn
Resigned: 28 March 2014
Appointed Date: 11 January 2010

Secretary
BEEVERS, Wilfred Laurie
Resigned: 20 May 1996
Appointed Date: 06 March 1996

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 March 1996
Appointed Date: 27 February 1996

Secretary
FRAME, Michael Andrew
Resigned: 11 January 2010
Appointed Date: 30 November 2005

Secretary
HEATH, Robert Christopher
Resigned: 01 June 2001
Appointed Date: 20 May 1996

Secretary
YOUNGMAN, David William
Resigned: 30 November 2005
Appointed Date: 01 June 2001

Director
ASHFORD, Derek Francis
Resigned: 03 August 2007
Appointed Date: 24 September 2001
69 years old

Director
BATE, Daniel Llywelyn
Resigned: 28 March 2014
Appointed Date: 31 August 2010
54 years old

Director
BEEVERS, Wilfred Laurie
Resigned: 20 May 2009
Appointed Date: 06 March 1996
77 years old

Director
FORD, Richard Andrew
Resigned: 31 August 2010
Appointed Date: 20 May 2009
59 years old

Director
GURNEY, Nigel John
Resigned: 11 November 2010
Appointed Date: 20 May 2009
58 years old

Director
HADGRAFT, Geoffrey Peter
Resigned: 28 February 2014
Appointed Date: 31 October 2013
59 years old

Director
KERSHAW, Alan Mark
Resigned: 28 February 2014
Appointed Date: 25 June 2010
58 years old

Director
LEE, Richard Elliot Michael
Resigned: 11 January 2010
Appointed Date: 23 March 2004
80 years old

Director
SCOTT, John Mcmillan
Resigned: 02 September 2013
Appointed Date: 23 September 2010
78 years old

Director
TRIPPIER, David Austin, Sir
Resigned: 21 April 2008
Appointed Date: 15 March 1996
79 years old

Director
YOUNGMAN, David William
Resigned: 20 May 2009
Appointed Date: 06 March 1996
75 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 March 1996
Appointed Date: 27 February 1996

Persons With Significant Control

W H Ireland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

READYCOUNT LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
25 Nov 2016
Registered office address changed from 11 st James Square Manchester M2 6WH to 24 Martin Lane London EC4R 0DR on 25 November 2016
05 Aug 2016
Full accounts made up to 30 November 2015
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

17 Jun 2015
Full accounts made up to 30 November 2014
...
... and 88 more events
19 Mar 1996
New director appointed
12 Mar 1996
Secretary resigned
12 Mar 1996
Director resigned
12 Mar 1996
Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
27 Feb 1996
Incorporation

READYCOUNT LIMITED Charges

17 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 brock street lancaster t/no LA747447. Fixed charge all…
4 February 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 11 st james's square and 35/41 (inc.)…
28 January 2002
Debenture
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…