RICKABY THOMPSON ASSOCIATES LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1EJ
Company number 03372555
Status Active
Incorporation Date 19 May 1997
Company Type Private Limited Company
Address WITAN COURT, 296 WITAN GATE WEST, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1EJ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 102 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RICKABY THOMPSON ASSOCIATES LIMITED are www.rickabythompsonassociates.co.uk, and www.rickaby-thompson-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Rickaby Thompson Associates Limited is a Private Limited Company. The company registration number is 03372555. Rickaby Thompson Associates Limited has been working since 19 May 1997. The present status of the company is Active. The registered address of Rickaby Thompson Associates Limited is Witan Court 296 Witan Gate West Central Milton Keynes Buckinghamshire Mk9 1ej. . RICKABY, Peter Alan is a Secretary of the company. RICKABY, Peter Alan is a Director of the company. Secretary MCKENZIE, Beverley Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCKENZIE, Beverley Anne has been resigned. Director ORME, Ian Charles has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
RICKABY, Peter Alan
Appointed Date: 01 April 2000

Director
RICKABY, Peter Alan
Appointed Date: 19 May 1997
72 years old

Resigned Directors

Secretary
MCKENZIE, Beverley Anne
Resigned: 31 March 2000
Appointed Date: 19 May 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Director
MCKENZIE, Beverley Anne
Resigned: 31 March 2000
Appointed Date: 19 May 1997
65 years old

Director
ORME, Ian Charles
Resigned: 28 February 2013
Appointed Date: 01 April 1999
61 years old

RICKABY THOMPSON ASSOCIATES LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 September 2016
03 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 102

13 Jan 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 102

21 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 60 more events
03 Jun 1997
Director resigned
03 Jun 1997
New secretary appointed;new director appointed
03 Jun 1997
New director appointed
03 Jun 1997
Registered office changed on 03/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
19 May 1997
Incorporation

RICKABY THOMPSON ASSOCIATES LIMITED Charges

21 February 2008
Debenture
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2004
Rent deposit deed
Delivered: 2 November 2004
Status: Satisfied on 4 February 2010
Persons entitled: Glp Properties Ab
Description: £2,731.88 and any sum from time to time deposited in a…
22 September 1998
Debenture
Delivered: 9 October 1998
Status: Satisfied on 4 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…