RIGHTMOVE HOME INFORMATION PACKS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK7 8LE

Company number 05422798
Status Active
Incorporation Date 12 April 2005
Company Type Private Limited Company
Address TURNBERRY HOUSE 30 CALDECOTTE LAKE DRIVE, CALDECOTTE, MILTON KEYNES, MK7 8LE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Nicholas James Mckittrick as a director on 9 May 2017; Confirmation statement made on 12 April 2017 with updates; Appointment of Mrs Sandra Judith Odell as a secretary on 1 November 2016. The most likely internet sites of RIGHTMOVE HOME INFORMATION PACKS LIMITED are www.rightmovehomeinformationpacks.co.uk, and www.rightmove-home-information-packs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Rightmove Home Information Packs Limited is a Private Limited Company. The company registration number is 05422798. Rightmove Home Information Packs Limited has been working since 12 April 2005. The present status of the company is Active. The registered address of Rightmove Home Information Packs Limited is Turnberry House 30 Caldecotte Lake Drive Caldecotte Milton Keynes Mk7 8le. . ODELL, Sandra Judith is a Secretary of the company. PERRISS, Robyn is a Director of the company. Secretary MARSHALL, Scott Robert has been resigned. Secretary PERRISS, Robyn has been resigned. Secretary PERRISS, Robyn has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Secretary WARBURTON, Jennifer Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARSHALL, Scott Robert has been resigned. Director MCKITTRICK, Nicholas James has been resigned. Director WILLIAMS, Edmund Warren has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ODELL, Sandra Judith
Appointed Date: 01 November 2016

Director
PERRISS, Robyn
Appointed Date: 30 April 2013
52 years old

Resigned Directors

Secretary
MARSHALL, Scott Robert
Resigned: 24 June 2010
Appointed Date: 12 April 2005

Secretary
PERRISS, Robyn
Resigned: 01 November 2016
Appointed Date: 15 June 2016

Secretary
PERRISS, Robyn
Resigned: 01 July 2014
Appointed Date: 13 April 2012

Secretary
TAYLOR, Elizabeth
Resigned: 13 April 2012
Appointed Date: 24 June 2010

Secretary
WARBURTON, Jennifer Ann
Resigned: 15 June 2016
Appointed Date: 01 July 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 2005
Appointed Date: 12 April 2005

Director
MARSHALL, Scott Robert
Resigned: 25 June 2010
Appointed Date: 12 April 2005
52 years old

Director
MCKITTRICK, Nicholas James
Resigned: 09 May 2017
Appointed Date: 25 June 2010
57 years old

Director
WILLIAMS, Edmund Warren
Resigned: 30 April 2013
Appointed Date: 12 April 2005
63 years old

Persons With Significant Control

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

RIGHTMOVE HOME INFORMATION PACKS LIMITED Events

30 May 2017
Termination of appointment of Nicholas James Mckittrick as a director on 9 May 2017
21 Apr 2017
Confirmation statement made on 12 April 2017 with updates
01 Nov 2016
Appointment of Mrs Sandra Judith Odell as a secretary on 1 November 2016
01 Nov 2016
Termination of appointment of Robyn Perriss as a secretary on 1 November 2016
15 Jun 2016
Appointment of Mrs Robyn Perriss as a secretary on 15 June 2016
...
... and 36 more events
11 Mar 2006
Particulars of mortgage/charge
28 Nov 2005
Secretary's particulars changed;director's particulars changed
11 May 2005
Accounting reference date shortened from 30/04/06 to 31/12/05
13 Apr 2005
Secretary resigned
12 Apr 2005
Incorporation

RIGHTMOVE HOME INFORMATION PACKS LIMITED Charges

21 February 2006
Guarantee & debenture
Delivered: 11 March 2006
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…