RETAIL CONCESSIONS LIMITED
HERTFORD RETAIL CONCESSION MANAGEMENT LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1BP

Company number 02747139
Status Active
Incorporation Date 14 September 1992
Company Type Private Limited Company
Address MANUFACTORY HOUSE, BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of RETAIL CONCESSIONS LIMITED are www.retailconcessions.co.uk, and www.retail-concessions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Potters Bar Rail Station is 8.4 miles; to Gordon Hill Rail Station is 9.2 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retail Concessions Limited is a Private Limited Company. The company registration number is 02747139. Retail Concessions Limited has been working since 14 September 1992. The present status of the company is Active. The registered address of Retail Concessions Limited is Manufactory House Bell Lane Hertford Hertfordshire Sg14 1bp. . JOHNSON, Nicola Jane is a Secretary of the company. JOHNSON, John William is a Director of the company. JOHNSON, Nicola-Jane Jane is a Director of the company. Secretary JOHNSON, John William has been resigned. Secretary JOHNSON, Sarah has been resigned. Secretary JOHNSON, Stewart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, Steven Ashley has been resigned. Director GILL, Cheryll Ann has been resigned. Director ROBERTSHAW, David James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JOHNSON, Nicola Jane
Appointed Date: 22 June 1999

Director
JOHNSON, John William
Appointed Date: 14 September 1992
62 years old

Director
JOHNSON, Nicola-Jane Jane
Appointed Date: 16 April 2014
57 years old

Resigned Directors

Secretary
JOHNSON, John William
Resigned: 01 November 1995
Appointed Date: 14 September 1992

Secretary
JOHNSON, Sarah
Resigned: 28 November 1996
Appointed Date: 01 November 1995

Secretary
JOHNSON, Stewart
Resigned: 22 June 1999
Appointed Date: 28 November 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1992
Appointed Date: 14 September 1992

Director
BROOKS, Steven Ashley
Resigned: 01 November 1995
Appointed Date: 14 September 1992
62 years old

Director
GILL, Cheryll Ann
Resigned: 12 May 2004
Appointed Date: 01 January 2003
51 years old

Director
ROBERTSHAW, David James
Resigned: 08 June 1999
Appointed Date: 11 August 1997
63 years old

Persons With Significant Control

Mrs Nicola Jane Johnson
Notified on: 14 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Johnson
Notified on: 14 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETAIL CONCESSIONS LIMITED Events

20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
28 Apr 2015
Director's details changed for Mrs Nicola-Jane Jane Johnson on 17 March 2015
...
... and 69 more events
25 Aug 1994
Accounts for a small company made up to 31 July 1993

02 Nov 1993
Return made up to 14/09/93; full list of members
  • 363(288) ‐ Director's particulars changed

09 Oct 1992
Accounting reference date notified as 31/07

29 Sep 1992
Secretary resigned

14 Sep 1992
Incorporation

RETAIL CONCESSIONS LIMITED Charges

2 August 2013
Charge code 0274 7139 0001
Delivered: 8 August 2013
Status: Satisfied on 4 July 2014
Persons entitled: Santander UK PLC
Description: 21 longwood road, hertford, herts. Notification of addition…