RETAIL INVESTMENTS LIMITED
MIDDLESBROUGH HIGHVAULT LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 07080297
Status Active
Incorporation Date 18 November 2009
Company Type Private Limited Company
Address UNIT 7 RIVER COURT, RIVERSIDE PARK, MIDDLESBROUGH, TS2 1RT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016; Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016. The most likely internet sites of RETAIL INVESTMENTS LIMITED are www.retailinvestments.co.uk, and www.retail-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Retail Investments Limited is a Private Limited Company. The company registration number is 07080297. Retail Investments Limited has been working since 18 November 2009. The present status of the company is Active. The registered address of Retail Investments Limited is Unit 7 River Court Riverside Park Middlesbrough Ts2 1rt. . LOCKHART-ROSS, Inca is a Secretary of the company. FOSTER, Henry William is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Secretary GUNN, Lindsay Howard has been resigned. Director COWAN, Graham Michael has been resigned. Director PEPPER, Andrew John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LOCKHART-ROSS, Inca
Appointed Date: 29 April 2016

Director
FOSTER, Henry William
Appointed Date: 24 August 2011
46 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 07 December 2009
63 years old

Resigned Directors

Secretary
GUNN, Lindsay Howard
Resigned: 29 April 2016
Appointed Date: 07 December 2009

Director
COWAN, Graham Michael
Resigned: 23 November 2009
Appointed Date: 18 November 2009
82 years old

Director
PEPPER, Andrew John
Resigned: 12 November 2014
Appointed Date: 07 December 2009
57 years old

Persons With Significant Control

Hilco Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RETAIL INVESTMENTS LIMITED Events

07 Dec 2016
Confirmation statement made on 18 November 2016 with updates
07 Dec 2016
Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016
07 Dec 2016
Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016
03 Oct 2016
Full accounts made up to 2 January 2016
07 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

...
... and 17 more events
07 Dec 2009
Current accounting period extended from 30 November 2010 to 31 December 2010
07 Dec 2009
Appointment of Mr Lindsay Howard Gunn as a secretary
25 Nov 2009
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 November 2009
25 Nov 2009
Termination of appointment of Graham Cowan as a director
18 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RETAIL INVESTMENTS LIMITED Charges

7 January 2010
Debenture
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Filefigure 20 Limited
Description: Fixed and floating charge over the undertaking and all…