RICHARDSON HALL KENNEDY & CO LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE8 1NS

Company number 03392942
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address COBURG HOUSE, 1 COBURG STREET, GATESHEAD, TYNE & WEAR, NE8 1NS
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 108 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RICHARDSON HALL KENNEDY & CO LIMITED are www.richardsonhallkennedyco.co.uk, and www.richardson-hall-kennedy-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Richardson Hall Kennedy Co Limited is a Private Limited Company. The company registration number is 03392942. Richardson Hall Kennedy Co Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Richardson Hall Kennedy Co Limited is Coburg House 1 Coburg Street Gateshead Tyne Wear Ne8 1ns. . THOMPSON, David John is a Secretary of the company. HALL, David Cameron is a Director of the company. MILLER, Geoffrey John is a Director of the company. THOMAS, Bradley Carl is a Director of the company. THOMPSON, David John is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director PARTRIDGE, Arthur Jefferson has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMPSON, David John
Appointed Date: 26 June 1997

Director
HALL, David Cameron
Appointed Date: 26 June 1997
69 years old

Director
MILLER, Geoffrey John
Appointed Date: 26 June 1997
66 years old

Director
THOMAS, Bradley Carl
Appointed Date: 22 June 1999
64 years old

Director
THOMPSON, David John
Appointed Date: 26 June 1997
76 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

Director
PARTRIDGE, Arthur Jefferson
Resigned: 06 March 2000
Appointed Date: 26 June 1997
84 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

RICHARDSON HALL KENNEDY & CO LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 108

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 108

24 Jul 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
04 Jul 1997
New director appointed
04 Jul 1997
New director appointed
04 Jul 1997
New director appointed
04 Jul 1997
Registered office changed on 04/07/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
26 Jun 1997
Incorporation

RICHARDSON HALL KENNEDY & CO LIMITED Charges

27 November 2000
Legal charge
Delivered: 12 December 2000
Status: Satisfied on 3 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 88/92 high west st gateshead tyne and wear. By…