RICHARDS ASSOCIATES ACCESS LIMITED
RUGELEY

Hellopages » Staffordshire » Lichfield » WS15 1PS

Company number 05579878
Status Active
Incorporation Date 30 September 2005
Company Type Private Limited Company
Address NORTH LODGE HAWKESYARD, ARMITAGE LANE, RUGELEY, STAFFORDSHIRE, ENGLAND, WS15 1PS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from North Lodge Armitage Lane Rugeley Staffordshire WS15 1PS England to North Lodge Hawkesyard Armitage Lane Rugeley Staffordshire WS15 1PS on 21 December 2016; Registered office address changed from Suite 10 Hawkesyard Hall Armitage Road, Rugeley Staffordshire WS15 1PU to North Lodge Armitage Lane Rugeley Staffordshire WS15 1PS on 21 December 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of RICHARDS ASSOCIATES ACCESS LIMITED are www.richardsassociatesaccess.co.uk, and www.richards-associates-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Cannock Rail Station is 6.1 miles; to Bloxwich North Rail Station is 9.3 miles; to Bloxwich Rail Station is 9.6 miles; to Blake Street Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richards Associates Access Limited is a Private Limited Company. The company registration number is 05579878. Richards Associates Access Limited has been working since 30 September 2005. The present status of the company is Active. The registered address of Richards Associates Access Limited is North Lodge Hawkesyard Armitage Lane Rugeley Staffordshire England Ws15 1ps. . RICHARDS, Anna Marie is a Director of the company. RICHARDS, Stephen Barrie is a Director of the company. Secretary RICHARDS, Anna Marie has been resigned. Secretary RICHARDS, Stephen Barrie has been resigned. Secretary SANDERS, Lisa Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director RICHARDS, Anna Marie has been resigned. Director RICHARDS, Stephen Barrie has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
RICHARDS, Anna Marie
Appointed Date: 01 October 2014
53 years old

Director
RICHARDS, Stephen Barrie
Appointed Date: 31 May 2008
68 years old

Resigned Directors

Secretary
RICHARDS, Anna Marie
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Secretary
RICHARDS, Stephen Barrie
Resigned: 30 September 2006
Appointed Date: 01 January 2006

Secretary
SANDERS, Lisa Jane
Resigned: 31 May 2008
Appointed Date: 30 September 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 03 October 2005
Appointed Date: 30 September 2005

Director
RICHARDS, Anna Marie
Resigned: 12 November 2012
Appointed Date: 30 September 2005
53 years old

Director
RICHARDS, Stephen Barrie
Resigned: 30 September 2005
Appointed Date: 30 September 2005
68 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 03 October 2005
Appointed Date: 30 September 2005

Persons With Significant Control

Mrs Anna Marie Richards
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

Mr Stephen Barrie Richards
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

RICHARDS ASSOCIATES ACCESS LIMITED Events

21 Dec 2016
Registered office address changed from North Lodge Armitage Lane Rugeley Staffordshire WS15 1PS England to North Lodge Hawkesyard Armitage Lane Rugeley Staffordshire WS15 1PS on 21 December 2016
21 Dec 2016
Registered office address changed from Suite 10 Hawkesyard Hall Armitage Road, Rugeley Staffordshire WS15 1PU to North Lodge Armitage Lane Rugeley Staffordshire WS15 1PS on 21 December 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4

...
... and 41 more events
02 Nov 2005
New director appointed
02 Nov 2005
New secretary appointed;new director appointed
03 Oct 2005
Director resigned
03 Oct 2005
Secretary resigned
30 Sep 2005
Incorporation