28 RANDOLPH CRESCENT LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 7SL
Company number 01683303
Status Active
Incorporation Date 1 December 1982
Company Type Private Limited Company
Address 340 MELTON ROAD, LEICESTER, LE4 7SL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 6 . The most likely internet sites of 28 RANDOLPH CRESCENT LIMITED are www.28randolphcrescent.co.uk, and www.28-randolph-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. 28 Randolph Crescent Limited is a Private Limited Company. The company registration number is 01683303. 28 Randolph Crescent Limited has been working since 01 December 1982. The present status of the company is Active. The registered address of 28 Randolph Crescent Limited is 340 Melton Road Leicester Le4 7sl. . PETIT, Celine is a Secretary of the company. DAY, Gordon Michael Dorrington is a Director of the company. GILLIS, Edward William Julius is a Director of the company. KATAKURA, Noriko is a Director of the company. LEWIS, Susan is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary BURNAND, Robert George has been resigned. Secretary LLOYD, Ronald George has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BUCK, Anthony Charles has been resigned. Director BUCK, Jane Amanda has been resigned. Director DU PONT DE BIE, Patricia Mary has been resigned. Director HAMLETT, Peter has been resigned. Director KEAT, Deborah has been resigned. Director LLOYD, Ronald George has been resigned. Director LOWENBERG, Rachel Elizabeth has been resigned. Director UTTLEY, Jonathan Mark has been resigned. Director WILLOWS, Duncan has been resigned. Director SOLITAIRE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PETIT, Celine
Appointed Date: 12 February 2007

Director
DAY, Gordon Michael Dorrington
Appointed Date: 11 July 2010
53 years old

Director
GILLIS, Edward William Julius
Appointed Date: 18 September 2006
52 years old

Director
KATAKURA, Noriko
Appointed Date: 12 February 2007
64 years old

Director
LEWIS, Susan
Appointed Date: 10 February 2007
80 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 28 September 1990

Secretary
BURNAND, Robert George
Resigned: 03 September 1999

Secretary
LLOYD, Ronald George
Resigned: 21 May 2001
Appointed Date: 21 May 2001

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 03 September 1999
Appointed Date: 03 September 1999

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 12 February 2007
Appointed Date: 03 September 1999

Director
BUCK, Anthony Charles
Resigned: 10 July 1996
62 years old

Director
BUCK, Jane Amanda
Resigned: 10 July 1996
61 years old

Director
DU PONT DE BIE, Patricia Mary
Resigned: 22 May 2001
Appointed Date: 05 October 1996
86 years old

Director
HAMLETT, Peter
Resigned: 05 October 1996
69 years old

Director
KEAT, Deborah
Resigned: 11 July 2010
Appointed Date: 11 February 2007
46 years old

Director
LLOYD, Ronald George
Resigned: 05 May 2005
Appointed Date: 21 May 2001
80 years old

Director
LOWENBERG, Rachel Elizabeth
Resigned: 04 April 1997
Appointed Date: 04 October 1996
58 years old

Director
UTTLEY, Jonathan Mark
Resigned: 07 October 1994
71 years old

Director
WILLOWS, Duncan
Resigned: 18 July 1993
68 years old

Director
SOLITAIRE DIRECTORS LIMITED
Resigned: 12 February 2007
Appointed Date: 05 May 2005

28 RANDOLPH CRESCENT LIMITED Events

12 Aug 2016
Accounts for a dormant company made up to 25 March 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6

04 Aug 2015
Accounts for a dormant company made up to 25 March 2015
14 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6

...
... and 103 more events
08 Oct 1987
Location of register of members

05 Nov 1986
Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9

03 Nov 1986
Return made up to 05/08/86; full list of members

04 Sep 1986
Full accounts made up to 24 March 1986

01 Dec 1982
Incorporation