RISC MANAGEMENT LTD
CHATHAM MARITIME

Hellopages » Kent » Medway » ME4 4QU

Company number 05339303
Status Liquidation
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 1 December 2016; Liquidators' statement of receipts and payments to 1 December 2015; Insolvency:s/s cert, release of liquidator. The most likely internet sites of RISC MANAGEMENT LTD are www.riscmanagement.co.uk, and www.risc-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Risc Management Ltd is a Private Limited Company. The company registration number is 05339303. Risc Management Ltd has been working since 21 January 2005. The present status of the company is Liquidation. The registered address of Risc Management Ltd is Victory House Quayside Chatham Maritime Kent Me4 4qu. . DUFFEN, Paul Jeremy is a Director of the company. HUME-KENDALL, Simon Patrick is a Director of the company. HUNTER, Keith Lindsay is a Director of the company. Secretary HUDSON, Nicholas John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLLINS, Timothy Thomas Cyril, Colonel has been resigned. Director DUFFEN, Paul Jeremy has been resigned. Director FULLICKS, Paul has been resigned. Director HUDSON, Nicholas John has been resigned. Director HUNTER, Keith Lindsay has been resigned. Director KNUCKEY, Cliff Graeme has been resigned. Director KNUCKEY, Clifford has been resigned. Director MAYHEW-ARNOLD, Michael Charles John has been resigned. Director PALLETT, Ernie has been resigned. Director SMITH, Steven Miles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DUFFEN, Paul Jeremy
Appointed Date: 09 March 2011
67 years old

Director
HUME-KENDALL, Simon Patrick
Appointed Date: 01 August 2011
72 years old

Director
HUNTER, Keith Lindsay
Appointed Date: 21 January 2005
66 years old

Resigned Directors

Secretary
HUDSON, Nicholas John
Resigned: 17 December 2010
Appointed Date: 21 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 January 2005
Appointed Date: 21 January 2005

Director
COLLINS, Timothy Thomas Cyril, Colonel
Resigned: 05 October 2009
Appointed Date: 05 March 2007
65 years old

Director
DUFFEN, Paul Jeremy
Resigned: 03 September 2008
Appointed Date: 06 March 2007
67 years old

Director
FULLICKS, Paul
Resigned: 03 January 2011
Appointed Date: 01 October 2008
66 years old

Director
HUDSON, Nicholas John
Resigned: 17 December 2010
Appointed Date: 26 August 2005
68 years old

Director
HUNTER, Keith Lindsay
Resigned: 24 May 2013
Appointed Date: 21 January 2005
66 years old

Director
KNUCKEY, Cliff Graeme
Resigned: 31 October 2007
Appointed Date: 23 October 2006
71 years old

Director
KNUCKEY, Clifford
Resigned: 21 November 2005
Appointed Date: 26 August 2005
71 years old

Director
MAYHEW-ARNOLD, Michael Charles John
Resigned: 10 January 2014
Appointed Date: 01 November 2012
72 years old

Director
PALLETT, Ernie
Resigned: 20 May 2011
Appointed Date: 14 September 2010
61 years old

Director
SMITH, Steven Miles
Resigned: 24 May 2013
Appointed Date: 13 October 2005
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 January 2005
Appointed Date: 21 January 2005

RISC MANAGEMENT LTD Events

13 Feb 2017
Liquidators' statement of receipts and payments to 1 December 2016
18 Feb 2016
Liquidators' statement of receipts and payments to 1 December 2015
10 Jul 2015
Insolvency:s/s cert, release of liquidator
04 Jun 2015
Appointment of a voluntary liquidator
04 Jun 2015
Court order insolvency:C.O. To Remove/Appoint Liquidator
...
... and 75 more events
28 Jun 2005
New secretary appointed
28 Jun 2005
New director appointed
23 Jun 2005
Secretary resigned
23 Jun 2005
Director resigned
21 Jan 2005
Incorporation

RISC MANAGEMENT LTD Charges

1 October 2010
Debenture
Delivered: 14 October 2010
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2009
Debenture
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Keith Lindsay Hunter
Description: Fixed and floating charge over the undertaking and all…
2 October 2006
Rent deposit deed
Delivered: 4 October 2006
Status: Satisfied on 5 April 2011
Persons entitled: Stonemile Properties Limited and Wellmile Estates Limited
Description: The interest in the deposit sum as a continuing security…
1 February 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 28 September 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…