RAWLISON BUTLER NOMINEES LIMITED
CRAWLEY RAWLISON & BUTLER NOMINEES LIMITED

Hellopages » West Sussex » Crawley » RH10 1DQ

Company number 03520636
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address GRIFFIN HOUSE, 135 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Director's details changed for Mr Digby Robert Armstrong on 9 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RAWLISON BUTLER NOMINEES LIMITED are www.rawlisonbutlernominees.co.uk, and www.rawlison-butler-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Balcombe Rail Station is 4.9 miles; to Salfords (Surrey) Rail Station is 5.8 miles; to Littlehaven Rail Station is 5.9 miles; to Redhill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rawlison Butler Nominees Limited is a Private Limited Company. The company registration number is 03520636. Rawlison Butler Nominees Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Rawlison Butler Nominees Limited is Griffin House 135 High Street Crawley West Sussex Rh10 1dq. . ARMSTRONG, Digby Robert is a Director of the company. LEE, Clive Alexander is a Director of the company. PENTECOST, Nicholas Alan is a Director of the company. SADKA, Timothy David is a Director of the company. Secretary EMSON, Dennis has been resigned. Secretary SADKA, Timothy David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHATFIELD, James Holman Thomas has been resigned. Director HOAD, Andrew Michael Gregory has been resigned. Director KING, Andrew James has been resigned. Director SADKA, Timothy David has been resigned. Director SADKA, Timothy David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ARMSTRONG, Digby Robert
Appointed Date: 25 February 1998
72 years old

Director
LEE, Clive Alexander
Appointed Date: 06 July 2010
64 years old

Director
PENTECOST, Nicholas Alan
Appointed Date: 28 August 2009
53 years old

Director
SADKA, Timothy David
Appointed Date: 12 January 2005
64 years old

Resigned Directors

Secretary
EMSON, Dennis
Resigned: 28 June 2007
Appointed Date: 25 February 1998

Secretary
SADKA, Timothy David
Resigned: 13 November 2015
Appointed Date: 28 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1998
Appointed Date: 25 February 1998

Director
CHATFIELD, James Holman Thomas
Resigned: 28 June 2007
Appointed Date: 25 February 1998
73 years old

Director
HOAD, Andrew Michael Gregory
Resigned: 01 February 2012
Appointed Date: 06 July 2010
54 years old

Director
KING, Andrew James
Resigned: 28 February 2014
Appointed Date: 28 August 2009
58 years old

Director
SADKA, Timothy David
Resigned: 30 July 2004
Appointed Date: 06 July 2004
64 years old

Director
SADKA, Timothy David
Resigned: 25 June 2004
Appointed Date: 23 June 2004
64 years old

Persons With Significant Control

Rawlison Butler Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RAWLISON BUTLER NOMINEES LIMITED Events

21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
09 Feb 2017
Director's details changed for Mr Digby Robert Armstrong on 9 February 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 8

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
09 Mar 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Mar 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Mar 1998
Memorandum and Articles of Association
09 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Feb 1998
Incorporation