RICHMOND NANTWICH LIMITED
LEEDS RICHMOND VILLAGE CARE CENTRE LTD.

Hellopages » West Yorkshire » Leeds » LS18 4UP

Company number 02988901
Status Active
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address BRIDGE HOUSE, OUTWOOD LANE, LEEDS, LS18 4UP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016; Termination of appointment of Joan Martina Elliott as a director on 17 November 2016; Appointment of Bupa Secretaries Limited as a director on 17 November 2016. The most likely internet sites of RICHMOND NANTWICH LIMITED are www.richmondnantwich.co.uk, and www.richmond-nantwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bradford Forster Square Rail Station is 6.1 miles; to Bradford Interchange Rail Station is 6.1 miles; to Menston Rail Station is 6.2 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Nantwich Limited is a Private Limited Company. The company registration number is 02988901. Richmond Nantwich Limited has been working since 10 November 1994. The present status of the company is Active. The registered address of Richmond Nantwich Limited is Bridge House Outwood Lane Leeds Ls18 4up. . BUPA SECRETARIES LIMITED is a Secretary of the company. PICKEN, Jonathan Stephen is a Director of the company. BUPA SECRETARIES LIMITED is a Director of the company. Secretary DUNCAN, David has been resigned. Secretary HATHER, Jon has been resigned. Secretary JOHNSON, Katherine Elizabeth has been resigned. Secretary PORTAL, Ian has been resigned. Secretary RICHARDSON, Joanne has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director BOWDEN, Richard Thomas has been resigned. Director BRICE, Paddy has been resigned. Director CANNON, Andrew John has been resigned. Director COCKELL, Keith Henry has been resigned. Director DUNCAN, David has been resigned. Director ELLIOTT, Joan Martina has been resigned. Director HYNAM, David Emmanuel has been resigned. Director JACKSON, Paul has been resigned. Director JOHNSON, James Ronald has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Director MOORE, Keith has been resigned. Director PARSONS, Michael Dennis has been resigned. Director PEELER, Andrew Michael has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 19 August 2013

Director
PICKEN, Jonathan Stephen
Appointed Date: 01 July 2014
59 years old

Director
BUPA SECRETARIES LIMITED
Appointed Date: 17 November 2016

Resigned Directors

Secretary
DUNCAN, David
Resigned: 06 October 2005
Appointed Date: 01 December 2004

Secretary
HATHER, Jon
Resigned: 22 November 2011
Appointed Date: 06 October 2005

Secretary
JOHNSON, Katherine Elizabeth
Resigned: 01 December 2004
Appointed Date: 14 November 1994

Secretary
PORTAL, Ian
Resigned: 19 March 2013
Appointed Date: 22 November 2011

Secretary
RICHARDSON, Joanne
Resigned: 19 August 2013
Appointed Date: 19 March 2013

Nominee Secretary
ROWANSEC LIMITED
Resigned: 14 November 1994
Appointed Date: 10 November 1994

Director
BOWDEN, Richard Thomas
Resigned: 01 July 2014
Appointed Date: 19 August 2013
70 years old

Director
BRICE, Paddy
Resigned: 01 July 2014
Appointed Date: 29 November 2006
56 years old

Director
CANNON, Andrew John
Resigned: 23 July 2015
Appointed Date: 19 August 2013
56 years old

Director
COCKELL, Keith Henry
Resigned: 31 October 2008
Appointed Date: 06 October 1995
80 years old

Director
DUNCAN, David
Resigned: 29 November 2006
Appointed Date: 01 December 2004
58 years old

Director
ELLIOTT, Joan Martina
Resigned: 17 November 2016
Appointed Date: 11 August 2016
60 years old

Director
HYNAM, David Emmanuel
Resigned: 17 November 2016
Appointed Date: 23 July 2015
54 years old

Director
JACKSON, Paul
Resigned: 01 July 2014
Appointed Date: 18 December 2008
62 years old

Director
JOHNSON, James Ronald
Resigned: 01 December 2004
Appointed Date: 14 November 1994
91 years old

Director
MCGARTOLL, Owen Raphael
Resigned: 04 October 2007
Appointed Date: 23 October 2006
76 years old

Director
MOORE, Keith
Resigned: 29 February 2016
Appointed Date: 19 August 2013
64 years old

Director
PARSONS, Michael Dennis
Resigned: 19 August 2013
Appointed Date: 01 December 2004
75 years old

Director
PEELER, Andrew Michael
Resigned: 01 July 2014
Appointed Date: 19 August 2013
62 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 14 November 1994
Appointed Date: 10 November 1994

RICHMOND NANTWICH LIMITED Events

22 Nov 2016
Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016
22 Nov 2016
Termination of appointment of Joan Martina Elliott as a director on 17 November 2016
22 Nov 2016
Appointment of Bupa Secretaries Limited as a director on 17 November 2016
11 Aug 2016
Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

...
... and 122 more events
29 Dec 1994
Particulars of mortgage/charge
17 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1994
Secretary resigned;new secretary appointed

17 Nov 1994
Director resigned;new director appointed

10 Nov 1994
Incorporation

RICHMOND NANTWICH LIMITED Charges

18 October 2011
Debenture
Delivered: 25 October 2011
Status: Satisfied on 24 August 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
19 August 2008
Debenture
Delivered: 4 September 2008
Status: Satisfied on 24 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: L/H land on the south east side of st joseph's way nantwich…
4 January 1999
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 24 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that land and property k/a and described as land on the…
29 June 1998
Chattels mortgage
Delivered: 1 July 1998
Status: Satisfied on 18 November 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the chattels as listed in the inventory attached to the…
16 December 1994
Debenture
Delivered: 29 December 1994
Status: Satisfied on 24 August 2013
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…