RIGHTS SAVVY LIMITED
LONDON THE RIGHTS STUFF LIMITED

Hellopages » City of London » City of London » EC1A 2AY
Company number 06672415
Status Liquidation
Incorporation Date 13 August 2008
Company Type Private Limited Company
Address 6 SNOW HILL, LONDON, EC1A 2AY
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 6 - 10 Whitfield Street London W1T 2RE to 6 Snow Hill London EC1A 2AY on 4 November 2016; Withdraw the company strike off application; All of the property or undertaking has been released from charge 2. The most likely internet sites of RIGHTS SAVVY LIMITED are www.rightssavvy.co.uk, and www.rights-savvy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rights Savvy Limited is a Private Limited Company. The company registration number is 06672415. Rights Savvy Limited has been working since 13 August 2008. The present status of the company is Liquidation. The registered address of Rights Savvy Limited is 6 Snow Hill London Ec1a 2ay. . CUTTLER, Brian is a Director of the company. JOHNSON, David is a Director of the company. Secretary BAKER, Andrew Richard has been resigned. Secretary GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Andrew Richard has been resigned. Director BAKER, Lisa Marie has been resigned. Director GREEN, Richard John has been resigned. Director NEWBERT, Warren Karl has been resigned. Director O'SULLIVAN, John Vincent Peter has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Director
CUTTLER, Brian
Appointed Date: 08 May 2014
62 years old

Director
JOHNSON, David
Appointed Date: 31 May 2012
63 years old

Resigned Directors

Secretary
BAKER, Andrew Richard
Resigned: 01 September 2011
Appointed Date: 13 August 2008

Secretary
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 October 2014
Appointed Date: 09 July 2012

Director
BAKER, Andrew Richard
Resigned: 31 January 2014
Appointed Date: 13 August 2008
54 years old

Director
BAKER, Lisa Marie
Resigned: 01 September 2011
Appointed Date: 05 May 2009
54 years old

Director
GREEN, Richard John
Resigned: 08 November 2012
Appointed Date: 01 September 2011
69 years old

Director
NEWBERT, Warren Karl
Resigned: 31 May 2012
Appointed Date: 01 September 2011
52 years old

Director
O'SULLIVAN, John Vincent Peter
Resigned: 30 May 2014
Appointed Date: 01 September 2011
60 years old

RIGHTS SAVVY LIMITED Events

04 Nov 2016
Registered office address changed from 6 - 10 Whitfield Street London W1T 2RE to 6 Snow Hill London EC1A 2AY on 4 November 2016
26 Oct 2016
Withdraw the company strike off application
26 Oct 2016
All of the property or undertaking has been released from charge 2
07 Oct 2016
Appointment of a voluntary liquidator
07 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27

...
... and 59 more events
11 May 2009
S-div
11 May 2009
Resolutions
  • RES13 ‐ Subdivsion 05/05/2009

11 May 2009
Director appointed lisa marie baker
27 Nov 2008
Particulars of a mortgage or charge / charge no: 1
13 Aug 2008
Incorporation

RIGHTS SAVVY LIMITED Charges

13 January 2012
A security accession deed
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2008
Debenture
Delivered: 27 November 2008
Status: Satisfied on 24 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…