RAYMOND JAMES UK LIMITED
RUISLIP MANOR RICHARD JAMES UK LIMITED BUCHANAN DOVE ASSOCIATES LIMITED

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 03566873
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 31 May 2015; Termination of appointment of Peter James Rose as a director on 15 January 2016. The most likely internet sites of RAYMOND JAMES UK LIMITED are www.raymondjamesuk.co.uk, and www.raymond-james-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Raymond James Uk Limited is a Private Limited Company. The company registration number is 03566873. Raymond James Uk Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Raymond James Uk Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. The company`s financial liabilities are £0k. It is £0k against last year. . DARBY, David Raymond is a Director of the company. Secretary GAMBRILL, Laurence Christopher Simon George has been resigned. Secretary GAMBRILL, Laurence has been resigned. Secretary MEADOWS, David has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director RILEY, Dawn Elizabeth has been resigned. Director ROSE, Peter James has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


raymond james uk Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DARBY, David Raymond
Appointed Date: 14 February 2008
63 years old

Resigned Directors

Secretary
GAMBRILL, Laurence Christopher Simon George
Resigned: 01 August 2012
Appointed Date: 01 April 2007

Secretary
GAMBRILL, Laurence
Resigned: 01 November 2000
Appointed Date: 19 May 1998

Secretary
MEADOWS, David
Resigned: 01 April 2007
Appointed Date: 01 November 2000

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Director
RILEY, Dawn Elizabeth
Resigned: 15 February 2008
Appointed Date: 19 May 1998
53 years old

Director
ROSE, Peter James
Resigned: 15 January 2016
Appointed Date: 20 May 2014
60 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

RAYMOND JAMES UK LIMITED Events

17 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

04 May 2016
Total exemption small company accounts made up to 31 May 2015
17 Feb 2016
Termination of appointment of Peter James Rose as a director on 15 January 2016
20 Aug 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 49 more events
26 Jun 1998
Company name changed richard james uk LIMITED\certificate issued on 29/06/98
17 Jun 1998
Company name changed buchanan dove associates LIMITED\certificate issued on 18/06/98
15 Jun 1998
Director resigned
15 Jun 1998
Secretary resigned
19 May 1998
Incorporation