RISK TRANSFER LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8JX

Company number 05756797
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address THE COLCHESTER CENTRE, HAWKINS ROAD, COLCHESTER, ENGLAND, CO2 8JX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 250,000 ; Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 18 April 2016. The most likely internet sites of RISK TRANSFER LIMITED are www.risktransfer.co.uk, and www.risk-transfer.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Risk Transfer Limited is a Private Limited Company. The company registration number is 05756797. Risk Transfer Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Risk Transfer Limited is The Colchester Centre Hawkins Road Colchester England Co2 8jx. . WATSON-MITCHELL, Kate Annabel is a Secretary of the company. MCKENZIE, Tamara Sarah is a Director of the company. PARTNER, Matthew James Edward is a Director of the company. WATSON-MITCHELL, Mark Nicholas is a Director of the company. Secretary PARTNER, Matthew James Edward has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BRYANT, Warren has been resigned. Director COLLINS, Albert John has been resigned. Director SHER, Steven Daniel has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATSON-MITCHELL, Kate Annabel
Appointed Date: 23 February 2009

Director
MCKENZIE, Tamara Sarah
Appointed Date: 01 December 2008
52 years old

Director
PARTNER, Matthew James Edward
Appointed Date: 29 August 2006
55 years old

Director
WATSON-MITCHELL, Mark Nicholas
Appointed Date: 29 August 2006
78 years old

Resigned Directors

Secretary
PARTNER, Matthew James Edward
Resigned: 23 February 2009
Appointed Date: 29 August 2006

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 18 May 2006
Appointed Date: 27 March 2006

Director
BRYANT, Warren
Resigned: 02 December 2008
Appointed Date: 29 August 2006
57 years old

Director
COLLINS, Albert John
Resigned: 04 July 2012
Appointed Date: 29 August 2006
81 years old

Director
SHER, Steven Daniel
Resigned: 18 November 2008
Appointed Date: 29 August 2006
53 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 18 May 2006
Appointed Date: 27 March 2006

RISK TRANSFER LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000

18 Apr 2016
Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 18 April 2016
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250,000

...
... and 54 more events
19 Oct 2006
New director appointed
19 Oct 2006
New director appointed
18 May 2006
Secretary resigned
18 May 2006
Director resigned
27 Mar 2006
Incorporation