R & R ELECTRICAL LIMITED
ESSEX R & R ELECTRICAL SERVICES LIMITED NO. 341 LEICESTER LIMITED

Hellopages » Greater London » Havering » RM5 2BB

Company number 03524036
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address 118 COLLIER ROW ROAD, ROMFORD, ESSEX, RM5 2BB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of R & R ELECTRICAL LIMITED are www.rrelectrical.co.uk, and www.r-r-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. R R Electrical Limited is a Private Limited Company. The company registration number is 03524036. R R Electrical Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of R R Electrical Limited is 118 Collier Row Road Romford Essex Rm5 2bb. . SMITH, Caroline Barbara is a Secretary of the company. FRANKLIN, Richard Graham is a Director of the company. SMITH, Caroline Barbara is a Director of the company. SMITH, Raymond Graham is a Director of the company. Secretary HOLLAND, Thomas Paul has been resigned. Nominee Secretary PRATT, Nicola Amy has been resigned. Director DYMENT, Robin David has been resigned. Director FRANKLIN, Carolyn has been resigned. Director HOLLAND, Thomas Paul has been resigned. Director SANDERSON, Helen Susan has been resigned. Director STARKEY, Ian has been resigned. Director THURNHAM, Peter Giles has been resigned. Director WESTON, Adrian Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Caroline Barbara
Appointed Date: 28 August 1998

Director
FRANKLIN, Richard Graham
Appointed Date: 28 August 1998
67 years old

Director
SMITH, Caroline Barbara
Appointed Date: 28 August 1998
63 years old

Director
SMITH, Raymond Graham
Appointed Date: 28 August 1998
64 years old

Resigned Directors

Secretary
HOLLAND, Thomas Paul
Resigned: 28 August 1998
Appointed Date: 29 July 1998

Nominee Secretary
PRATT, Nicola Amy
Resigned: 29 July 1998
Appointed Date: 09 March 1998

Director
DYMENT, Robin David
Resigned: 28 August 1998
Appointed Date: 29 July 1998
71 years old

Director
FRANKLIN, Carolyn
Resigned: 21 May 2003
Appointed Date: 28 August 1998
64 years old

Director
HOLLAND, Thomas Paul
Resigned: 28 August 1998
Appointed Date: 29 July 1998
74 years old

Director
SANDERSON, Helen Susan
Resigned: 29 July 1998
Appointed Date: 09 March 1998
66 years old

Director
STARKEY, Ian
Resigned: 28 August 1998
Appointed Date: 29 July 1998
65 years old

Director
THURNHAM, Peter Giles
Resigned: 28 August 1998
Appointed Date: 29 July 1998
87 years old

Director
WESTON, Adrian Robert
Resigned: 28 August 1998
Appointed Date: 29 July 1998
90 years old

Persons With Significant Control

Mrs Caroline Barbara Smith
Notified on: 9 March 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Graham Franklin
Notified on: 9 March 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Graham Smith
Notified on: 9 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R & R ELECTRICAL LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

26 Jun 2015
Total exemption full accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 55 more events
31 Jul 1998
New director appointed
31 Jul 1998
New secretary appointed;new director appointed
31 Jul 1998
Registered office changed on 31/07/98 from: 20 new walk leicester LE1 6TX
16 Jul 1998
Company name changed no. 341 leicester LIMITED\certificate issued on 17/07/98
09 Mar 1998
Incorporation

R & R ELECTRICAL LIMITED Charges

1 February 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5 alders court welwyn garden city…
31 January 2005
Debenture
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…