RATHBONE DEVELOPMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 7RR
Company number 02990372
Status Active
Incorporation Date 15 November 1994
Company Type Private Limited Company
Address SUITES 1 & 5 RAYMAC HOUSE, 59A PALMERSTON ROAD, HARROW, MIDDLESEX, HA3 7RR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of RATHBONE DEVELOPMENTS LIMITED are www.rathbonedevelopments.co.uk, and www.rathbone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Rathbone Developments Limited is a Private Limited Company. The company registration number is 02990372. Rathbone Developments Limited has been working since 15 November 1994. The present status of the company is Active. The registered address of Rathbone Developments Limited is Suites 1 5 Raymac House 59a Palmerston Road Harrow Middlesex Ha3 7rr. . EVANS, Martin John is a Secretary of the company. ALLAN, Stephen Paul is a Director of the company. EVANS, Martin John is a Director of the company. O'NEILL, Michael Thomas Anthony Christopher is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary JOHNSTON, Michael has been resigned. Secretary O'NEILL, Glenice has been resigned. Secretary O'NEILL, Michael Thomas Anthony Christopher has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JOHNSTON, Michael has been resigned. Director O'NEILL, Michael Patrick has been resigned. Director O'NEILL, Michael Thomas Anthony Christopher has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EVANS, Martin John
Appointed Date: 01 December 2009

Director
ALLAN, Stephen Paul
Appointed Date: 25 November 2009
67 years old

Director
EVANS, Martin John
Appointed Date: 01 November 2008
70 years old

Director
O'NEILL, Michael Thomas Anthony Christopher
Appointed Date: 19 February 2007
69 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 21 November 1994
Appointed Date: 15 November 1994

Secretary
JOHNSTON, Michael
Resigned: 12 September 1995
Appointed Date: 21 November 1994

Secretary
O'NEILL, Glenice
Resigned: 20 June 2006
Appointed Date: 12 September 1995

Secretary
O'NEILL, Michael Thomas Anthony Christopher
Resigned: 01 December 2009
Appointed Date: 20 June 2006

Nominee Director
DOYLE, Betty June
Resigned: 21 November 1994
Appointed Date: 15 November 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 November 1994
Appointed Date: 15 November 1994
84 years old

Director
JOHNSTON, Michael
Resigned: 12 September 1995
Appointed Date: 21 November 1994
72 years old

Director
O'NEILL, Michael Patrick
Resigned: 25 September 2008
Appointed Date: 03 March 2006
47 years old

Director
O'NEILL, Michael Thomas Anthony Christopher
Resigned: 03 March 2006
Appointed Date: 21 November 1994
69 years old

Persons With Significant Control

Mr Michael Thomas Anthony Christopher O'Neill
Notified on: 15 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

RATHBONE DEVELOPMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

23 Jul 2015
Total exemption full accounts made up to 30 November 2014
24 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2

...
... and 59 more events
30 Jan 1995
New secretary appointed;director resigned;new director appointed

30 Jan 1995
Secretary resigned;director resigned;new director appointed

30 Jan 1995
Registered office changed on 30/01/95 from: 50 lincolns inn fields london WC2A 3PF

01 Dec 1994
Company name changed chordale LIMITED\certificate issued on 02/12/94

15 Nov 1994
Incorporation