RAFT ENTERPRISES LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2RN

Company number 02482872
Status Active
Incorporation Date 19 March 1990
Company Type Private Limited Company
Address RAFT-LEOPOLD MULLER BUILDING, MOUNT VERNON HOSPITAL, NORTHWOOD, MIDDLESEX, HA6 2RN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 23 September 2016 with updates; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 4 . The most likely internet sites of RAFT ENTERPRISES LIMITED are www.raftenterprises.co.uk, and www.raft-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Raft Enterprises Limited is a Private Limited Company. The company registration number is 02482872. Raft Enterprises Limited has been working since 19 March 1990. The present status of the company is Active. The registered address of Raft Enterprises Limited is Raft Leopold Muller Building Mount Vernon Hospital Northwood Middlesex Ha6 2rn. . WILLIAMS, Richard Robert is a Director of the company. Secretary PEARMAIN, Mary has been resigned. Secretary SANDERS, Roy, Professor has been resigned. Secretary SHEPHERD, John Robert has been resigned. Director CROSFIELD, Hermione Mary has been resigned. Director DONALD, Ian James has been resigned. Director EAST, Sally Anne, Dr has been resigned. Director FENNELL, Mark Timothy has been resigned. Director GREEN, Colin James, Professor has been resigned. Director GUGEN, Francis Robert has been resigned. Director HENDERSON, Alan Brodie has been resigned. Director HEYWORTH, Elaine Mary has been resigned. Director PINCHBECK, Robin Hunter has been resigned. Director SANDERS, Roy, Professor has been resigned. Director SCALES, John Tracey, Professor has been resigned. Director TREHERNE POLLOCK, David Charles has been resigned. Director TURNER, David Howard has been resigned. The company operates in "Other human health activities".


Current Directors

Director
WILLIAMS, Richard Robert
Appointed Date: 12 March 2013
70 years old

Resigned Directors

Secretary
PEARMAIN, Mary
Resigned: 16 January 2012
Appointed Date: 10 December 2007

Secretary
SANDERS, Roy, Professor
Resigned: 12 August 1999

Secretary
SHEPHERD, John Robert
Resigned: 10 December 2007
Appointed Date: 12 August 1999

Director
CROSFIELD, Hermione Mary
Resigned: 02 July 2009
Appointed Date: 23 July 2007
80 years old

Director
DONALD, Ian James
Resigned: 29 July 2015
Appointed Date: 27 November 2013
70 years old

Director
EAST, Sally Anne, Dr
Resigned: 07 January 2016
Appointed Date: 29 July 2015
57 years old

Director
FENNELL, Mark Timothy
Resigned: 15 November 2010
Appointed Date: 02 July 2009
63 years old

Director
GREEN, Colin James, Professor
Resigned: 12 August 1999
90 years old

Director
GUGEN, Francis Robert
Resigned: 11 November 2011
Appointed Date: 02 July 2009
76 years old

Director
HENDERSON, Alan Brodie
Resigned: 02 July 2009
Appointed Date: 17 August 1999
92 years old

Director
HEYWORTH, Elaine Mary
Resigned: 12 March 2013
Appointed Date: 17 November 2011
59 years old

Director
PINCHBECK, Robin Hunter
Resigned: 27 November 2013
Appointed Date: 12 March 2013
72 years old

Director
SANDERS, Roy, Professor
Resigned: 12 August 1999
88 years old

Director
SCALES, John Tracey, Professor
Resigned: 25 March 1997
105 years old

Director
TREHERNE POLLOCK, David Charles
Resigned: 13 July 2007
Appointed Date: 12 August 1999
87 years old

Director
TURNER, David Howard
Resigned: 26 June 2013
Appointed Date: 16 November 2010
63 years old

Persons With Significant Control

Raft-Restoration Of Appearance And Function Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAFT ENTERPRISES LIMITED Events

30 Mar 2017
Full accounts made up to 30 June 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
19 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4

08 Jan 2016
Termination of appointment of Sally Anne East as a director on 7 January 2016
23 Dec 2015
Full accounts made up to 30 June 2015
...
... and 84 more events
30 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Apr 1990
Company name changed crestnew LIMITED\certificate issued on 18/04/90

17 Apr 1990
Company name changed\certificate issued on 17/04/90
19 Mar 1990
Incorporation