RNV LIMITED
OUNDLE RES NON VERBA LIMITED

Hellopages » Northamptonshire » East Northamptonshire » PE8 4HN

Company number 04188646
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address 6 THE OLD QUARRY, NENE VALLEY BUSINESS PARK, OUNDLE, PETERBOROUGH, ENGLAND, PE8 4HN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Previous accounting period shortened from 30 July 2016 to 29 July 2016; Total exemption small company accounts made up to 30 July 2015. The most likely internet sites of RNV LIMITED are www.rnv.co.uk, and www.rnv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Rnv Limited is a Private Limited Company. The company registration number is 04188646. Rnv Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Rnv Limited is 6 The Old Quarry Nene Valley Business Park Oundle Peterborough England Pe8 4hn. . RANDALL, Sailini Stephanie Nicola is a Secretary of the company. RANDALL, Peter George is a Director of the company. Secretary RANDALL, Nalini has been resigned. Secretary RANDALL, Peter George has been resigned. Secretary ROSE, Kathleen Alice has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BALDWIN, Ian Michael has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
RANDALL, Sailini Stephanie Nicola
Appointed Date: 01 January 2008

Director
RANDALL, Peter George
Appointed Date: 28 March 2001
75 years old

Resigned Directors

Secretary
RANDALL, Nalini
Resigned: 28 February 2005
Appointed Date: 28 March 2001

Secretary
RANDALL, Peter George
Resigned: 01 January 2008
Appointed Date: 28 February 2005

Secretary
ROSE, Kathleen Alice
Resigned: 24 June 2004
Appointed Date: 01 June 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Director
BALDWIN, Ian Michael
Resigned: 01 January 2008
Appointed Date: 02 April 2004
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Persons With Significant Control

Mr Peter George Randall
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

RNV LIMITED Events

28 Apr 2017
Confirmation statement made on 28 March 2017 with updates
24 Apr 2017
Previous accounting period shortened from 30 July 2016 to 29 July 2016
28 Jul 2016
Total exemption small company accounts made up to 30 July 2015
29 Jun 2016
Compulsory strike-off action has been discontinued
28 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 66 more events
19 Apr 2001
Secretary resigned;director resigned
19 Apr 2001
Director resigned
19 Apr 2001
New director appointed
19 Apr 2001
Registered office changed on 19/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Mar 2001
Incorporation

RNV LIMITED Charges

20 October 2003
Debenture
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 20 January 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…