RICHARD NEEDHAM CONSULTANCY LIMITED
CIRENCESTER TARTAN CHECK LIMITED TARTAN CHECK (HOLDINGS) LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 6DW

Company number 04931365
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address THE CROFT HOUSE, SOMERFORD KEYNES, CIRENCESTER, GLOUCESTERSHIRE, GL7 6DW
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 sixty events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Registration of charge 049313650004, created on 16 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RICHARD NEEDHAM CONSULTANCY LIMITED are www.richardneedhamconsultancy.co.uk, and www.richard-needham-consultancy.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve months. Richard Needham Consultancy Limited is a Private Limited Company. The company registration number is 04931365. Richard Needham Consultancy Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Richard Needham Consultancy Limited is The Croft House Somerford Keynes Cirencester Gloucestershire Gl7 6dw. The company`s financial liabilities are £368.26k. It is £37.48k against last year. And the total assets are £409.79k, which is £38.31k against last year. KILMOREY, Sigrid Juliane, The Countess is a Secretary of the company. KILMOREY, Richard Francis, Earl Of is a Director of the company. KILMOREY, Sigrid Juliane, The Countess is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


richard needham consultancy Key Finiance

LIABILITIES £368.26k
+11%
CASH n/a
TOTAL ASSETS £409.79k
+10%
All Financial Figures

Current Directors

Secretary
KILMOREY, Sigrid Juliane, The Countess
Appointed Date: 14 October 2003

Director
KILMOREY, Richard Francis, Earl Of
Appointed Date: 14 October 2003
83 years old

Director
KILMOREY, Sigrid Juliane, The Countess
Appointed Date: 24 October 2006
81 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

The Earl Richard Francis Kilmorey
Notified on: 14 October 2016
82 years old
Nature of control: Ownership of shares – 75% or more

The Countess Sigrid Juliane Kilmorey
Notified on: 14 October 2016
81 years old
Nature of control: Ownership of shares – 75% or more

RICHARD NEEDHAM CONSULTANCY LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
19 Aug 2016
Registration of charge 049313650004, created on 16 August 2016
23 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Satisfaction of charge 1 in full
21 Apr 2016
Satisfaction of charge 2 in full
...
... and 50 more events
25 Oct 2003
Secretary resigned
25 Oct 2003
Director resigned
25 Oct 2003
Accounting reference date shortened from 31/10/04 to 23/06/04
25 Oct 2003
Registered office changed on 25/10/03 from: 16 churchill way cardiff CF10 2DX
14 Oct 2003
Incorporation

RICHARD NEEDHAM CONSULTANCY LIMITED Charges

16 August 2016
Charge code 0493 1365 0004
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Rathbone Investment Management Limited
Description: Contains fixed charge…
27 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 21 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h property k/a trolver farm feock truro t/n…
10 September 2004
Legal mortgage
Delivered: 17 September 2004
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property at 19 sea king road, yeovil. With the benefit…
2 September 2004
Debenture
Delivered: 4 September 2004
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…