RICH INVESTMENTS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4LJ

Company number 00879589
Status Active
Incorporation Date 18 May 1966
Company Type Private Limited Company
Address 43 PORTLAND ROAD, LONDON, W11 4LJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Nigel James Wright as a director on 8 June 2016. The most likely internet sites of RICH INVESTMENTS LIMITED are www.richinvestments.co.uk, and www.rich-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Rich Investments Limited is a Private Limited Company. The company registration number is 00879589. Rich Investments Limited has been working since 18 May 1966. The present status of the company is Active. The registered address of Rich Investments Limited is 43 Portland Road London W11 4lj. . HALL, Caroline Ann is a Secretary of the company. RICH, Doreen Thelma is a Director of the company. RICH, Edward Ivor is a Director of the company. RICH, Peter Charles is a Director of the company. Secretary CAMPBELL, Margaret Georgia has been resigned. Secretary TAYLOR, Patricia Ellen has been resigned. Secretary YOUNG, Robert Graeme Meeres has been resigned. Director FINCHAM, Peter Anthony has been resigned. Director MORGAN, Kenneth Wallace has been resigned. Director WRIGHT, Nigel James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALL, Caroline Ann
Appointed Date: 27 July 2005

Director
RICH, Doreen Thelma

110 years old

Director
RICH, Edward Ivor
Appointed Date: 24 May 2016
35 years old

Director
RICH, Peter Charles

71 years old

Resigned Directors

Secretary
CAMPBELL, Margaret Georgia
Resigned: 30 September 1991

Secretary
TAYLOR, Patricia Ellen
Resigned: 31 May 1996
Appointed Date: 01 October 1991

Secretary
YOUNG, Robert Graeme Meeres
Resigned: 27 July 2005
Appointed Date: 01 June 1996

Director
FINCHAM, Peter Anthony
Resigned: 03 April 2000
85 years old

Director
MORGAN, Kenneth Wallace
Resigned: 21 June 2016
78 years old

Director
WRIGHT, Nigel James
Resigned: 08 June 2016
Appointed Date: 08 January 2015
71 years old

RICH INVESTMENTS LIMITED Events

04 Oct 2016
Confirmation statement made on 24 September 2016 with updates
24 Aug 2016
Full accounts made up to 31 March 2016
28 Jun 2016
Termination of appointment of Nigel James Wright as a director on 8 June 2016
28 Jun 2016
Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016
26 May 2016
Appointment of Mr Edward Ivor Rich as a director on 24 May 2016
...
... and 78 more events
08 Feb 1988
Return made up to 31/12/87; full list of members

27 Jan 1987
Group of companies' accounts made up to 31 March 1986

27 Jan 1987
Return made up to 31/12/86; full list of members

14 Aug 1986
Secretary resigned;new secretary appointed

18 May 1966
Incorporation

RICH INVESTMENTS LIMITED Charges

22 November 1989
Legal charge
Delivered: 1 December 1989
Status: Satisfied on 11 January 1994
Persons entitled: American Express Bank Limited
Description: F/H property k/a rich industrial estate, blackhorse road…