RV EXTRA CARE LIMITED
LEATHERHEAD RV CARE SOMERSET LIMITED MWSA LIMITED

Hellopages » Surrey » Mole Valley » KT22 7LU

Company number 05747558
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address 1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of David Anthony Thomas as a director on 24 August 2016. The most likely internet sites of RV EXTRA CARE LIMITED are www.rvextracare.co.uk, and www.rv-extra-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rv Extra Care Limited is a Private Limited Company. The company registration number is 05747558. Rv Extra Care Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of Rv Extra Care Limited is 1st Floor Brunswick House Regent Park 297 299 Kingston Road Leatherhead Surrey Kt22 7lu. . REES, Sally Irene is a Secretary of the company. DONALDSON, Neil is a Director of the company. THOMAS, David Anthony is a Director of the company. WELBY, Nigel Frankell is a Director of the company. Secretary ANNING, Marlene has been resigned. Secretary HAYTON, Clive John has been resigned. Secretary MILLER, David has been resigned. Director ANNING, Marlene has been resigned. Director ANNING, Robert Samuel has been resigned. Director GOODING, Jonathan Michael has been resigned. Director HAYTON, Clive John has been resigned. Director MILLER, David has been resigned. Director MORPHEW, Rod has been resigned. Director WALSH, Paul Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REES, Sally Irene
Appointed Date: 18 September 2015

Director
DONALDSON, Neil
Appointed Date: 30 June 2014
59 years old

Director
THOMAS, David Anthony
Appointed Date: 24 August 2016
58 years old

Director
WELBY, Nigel Frankell
Appointed Date: 26 March 2013
74 years old

Resigned Directors

Secretary
ANNING, Marlene
Resigned: 31 October 2008
Appointed Date: 17 March 2006

Secretary
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 31 October 2008

Secretary
MILLER, David
Resigned: 18 September 2015
Appointed Date: 20 January 2012

Director
ANNING, Marlene
Resigned: 31 October 2008
Appointed Date: 17 March 2006
72 years old

Director
ANNING, Robert Samuel
Resigned: 31 October 2008
Appointed Date: 17 March 2006
69 years old

Director
GOODING, Jonathan Michael
Resigned: 26 March 2013
Appointed Date: 31 October 2008
72 years old

Director
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 31 October 2008
66 years old

Director
MILLER, David
Resigned: 04 July 2014
Appointed Date: 29 February 2012
67 years old

Director
MORPHEW, Rod
Resigned: 04 November 2009
Appointed Date: 31 October 2008
64 years old

Director
WALSH, Paul Michael
Resigned: 03 June 2016
Appointed Date: 31 October 2008
55 years old

Persons With Significant Control

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

RV EXTRA CARE LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
30 Aug 2016
Appointment of David Anthony Thomas as a director on 24 August 2016
21 Jun 2016
Termination of appointment of Paul Michael Walsh as a director on 3 June 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

...
... and 52 more events
09 Jul 2008
Return made up to 17/03/08; full list of members
17 Jan 2008
Total exemption small company accounts made up to 31 March 2007
08 May 2007
Return made up to 17/03/07; full list of members
14 Jun 2006
Registered office changed on 14/06/06 from: 30 gay street bath BA1 2PA
17 Mar 2006
Incorporation