RICHARD AITCH LIMITED
DONCASTER RICHARD HEAD (FURNITURE) LIMITED

Hellopages » South Yorkshire » Doncaster » DN6 7FE

Company number 02329977
Status Active
Incorporation Date 20 December 1988
Company Type Private Limited Company
Address ANDY VARNAM, 8 EBOR COURT, REDHOUSE INTERCHANGE ADWICK-LE-STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7FE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of RICHARD AITCH LIMITED are www.richardaitch.co.uk, and www.richard-aitch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Richard Aitch Limited is a Private Limited Company. The company registration number is 02329977. Richard Aitch Limited has been working since 20 December 1988. The present status of the company is Active. The registered address of Richard Aitch Limited is Andy Varnam 8 Ebor Court Redhouse Interchange Adwick Le Street Doncaster South Yorkshire Dn6 7fe. . KIRKHAM, Pauline, Lady is a Secretary of the company. KIRKHAM, Graham, Lord is a Director of the company. KIRKHAM, Pauline, Lady is a Director of the company. Secretary TODHUNTER, Barry has been resigned. Secretary WALKER, Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KIRKHAM, Pauline, Lady
Appointed Date: 11 March 2009

Director

Director

Resigned Directors

Secretary
TODHUNTER, Barry
Resigned: 11 March 2009

Secretary
WALKER, Paul
Resigned: 01 October 2009
Appointed Date: 01 June 2009

Persons With Significant Control

Lord Graham Kirkham
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

RICHARD AITCH LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 5 April 2016
23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
15 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

16 Dec 2015
Accounts for a dormant company made up to 5 April 2015
19 Jan 2015
Accounts for a dormant company made up to 5 April 2014
...
... and 64 more events
13 Oct 1989
Return made up to 25/09/89; full list of members
29 Mar 1989
Registered office changed on 29/03/89 from: 12 york place leeds LS1 2DS

29 Mar 1989
Secretary resigned;new secretary appointed

29 Mar 1989
Accounting reference date notified as 31/07

20 Dec 1988
Incorporation

RICHARD AITCH LIMITED Charges

24 March 2009
Legal charge
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as Trustees of the Hercules Unit Trust
Description: Cottonwood retail park dearne valley rotherham t/no…