RAFFLES PRIVATE HIRE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK12 6HS

Company number 02210414
Status Active
Incorporation Date 12 January 1988
Company Type Private Limited Company
Address UNIT 23 AUTO CENTRE, ERICA ROAD STACEY BUSHES, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 6HS
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Director's details changed for Catherine Mary Mckeon on 30 September 2016. The most likely internet sites of RAFFLES PRIVATE HIRE LIMITED are www.rafflesprivatehire.co.uk, and www.raffles-private-hire.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and nine months. The distance to to Milton Keynes Central Rail Station is 1.5 miles; to Bletchley Rail Station is 4.6 miles; to Fenny Stratford Rail Station is 4.9 miles; to Bow Brickhill Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raffles Private Hire Limited is a Private Limited Company. The company registration number is 02210414. Raffles Private Hire Limited has been working since 12 January 1988. The present status of the company is Active. The registered address of Raffles Private Hire Limited is Unit 23 Auto Centre Erica Road Stacey Bushes Milton Keynes Buckinghamshire Mk12 6hs. The company`s financial liabilities are £153.86k. It is £33.4k against last year. The cash in hand is £180.35k. It is £51.33k against last year. And the total assets are £501.97k, which is £-72.2k against last year. MCKEON, Catherine Mary is a Director of the company. Secretary ACS SECRETARIES LIMITED has been resigned. Secretary EASTMENT, Mark has been resigned. Secretary GOODWIN, Wendy Anne has been resigned. Secretary MCKEON, Catherine Mary has been resigned. Secretary RICHMOND, Anne has been resigned. Secretary WRIGHT, David has been resigned. Secretary HEALD NICKINSON SOLICITORS has been resigned. Director DAY, Stuart has been resigned. Director DEANS, David has been resigned. Director GOODWIN, Gerard Frederick Thomas has been resigned. Director GOODWIN, Wendy Anne has been resigned. Director KELLEY, Fiona Moira Harrison has been resigned. Director ROBERTS, Timothy Righton has been resigned. Director RODEN, Robert has been resigned. Director STURGES, David James has been resigned. Director SWAN, Richard Roland Seymour has been resigned. Director WRIGHT, David has been resigned. The company operates in "Taxi operation".


raffles private hire Key Finiance

LIABILITIES £153.86k
+27%
CASH £180.35k
+39%
TOTAL ASSETS £501.97k
-13%
All Financial Figures

Current Directors

Director
MCKEON, Catherine Mary
Appointed Date: 29 January 2001
63 years old

Resigned Directors

Secretary
ACS SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 30 May 2002

Secretary
EASTMENT, Mark
Resigned: 09 May 1997
Appointed Date: 10 October 1996

Secretary
GOODWIN, Wendy Anne
Resigned: 10 October 1996
Appointed Date: 20 September 1993

Secretary
MCKEON, Catherine Mary
Resigned: 30 May 2002
Appointed Date: 31 March 2000

Secretary
RICHMOND, Anne
Resigned: 21 November 2008
Appointed Date: 27 November 2002

Secretary
WRIGHT, David
Resigned: 31 March 2000
Appointed Date: 09 May 1997

Secretary
HEALD NICKINSON SOLICITORS
Resigned: 01 October 1993

Director
DAY, Stuart
Resigned: 30 May 2002
Appointed Date: 29 January 2001
62 years old

Director
DEANS, David
Resigned: 29 January 2001
Appointed Date: 09 May 1997
65 years old

Director
GOODWIN, Gerard Frederick Thomas
Resigned: 06 May 1997
Appointed Date: 01 October 1993
84 years old

Director
GOODWIN, Wendy Anne
Resigned: 06 May 1997
Appointed Date: 20 September 1993
74 years old

Director
KELLEY, Fiona Moira Harrison
Resigned: 11 December 1992
65 years old

Director
ROBERTS, Timothy Righton
Resigned: 01 October 1993
70 years old

Director
RODEN, Robert
Resigned: 08 November 2001
Appointed Date: 09 May 1997
73 years old

Director
STURGES, David James
Resigned: 09 May 1997
Appointed Date: 10 October 1996
83 years old

Director
SWAN, Richard Roland Seymour
Resigned: 01 October 1993
Appointed Date: 11 December 1992
88 years old

Director
WRIGHT, David
Resigned: 31 March 2000
Appointed Date: 09 May 1997
58 years old

Persons With Significant Control

Ms Catherine Mary Mckeon
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RAFFLES PRIVATE HIRE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Oct 2016
Director's details changed for Catherine Mary Mckeon on 30 September 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

...
... and 92 more events
18 Jul 1989
Return made up to 12/07/89; full list of members

04 Jul 1989
Accounts for a dormant company made up to 31 March 1989

04 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1989
Registered office changed on 04/07/89 from: heald nickinson genesis 341 midsummer boulevard witan gate east central milton keynes MK9 2JD

12 Jan 1988
Incorporation