RICHARD HOUSE TRADING CO. LTD.
LONDON

Hellopages » Greater London » Newham » E16 3RG

Company number 03794127
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address RICHARD HOUSE CHILDRENS HOSPICE, RICHARD HOUSE DRIVE, LONDON, E16 3RG
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Colin Graham Skidmore as a director on 26 October 2016; Full accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2 . The most likely internet sites of RICHARD HOUSE TRADING CO. LTD. are www.richardhousetradingco.co.uk, and www.richard-house-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Richard House Trading Co Ltd is a Private Limited Company. The company registration number is 03794127. Richard House Trading Co Ltd has been working since 23 June 1999. The present status of the company is Active. The registered address of Richard House Trading Co Ltd is Richard House Childrens Hospice Richard House Drive London E16 3rg. . ELLIS, Peter Daniel is a Secretary of the company. ELLIS, Peter Daniel is a Director of the company. HANDLEY, Patricia Kathleen is a Director of the company. LOVELOCK, Derek John is a Director of the company. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOKE, Quentin George Paul has been resigned. Director FOSTER, Bernadette Anne has been resigned. Director HALL, Sarah Joanne has been resigned. Director SKIDMORE, Colin Graham has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
ELLIS, Peter Daniel
Appointed Date: 21 May 2003

Director
ELLIS, Peter Daniel
Appointed Date: 15 September 1999
65 years old

Director
HANDLEY, Patricia Kathleen
Appointed Date: 17 July 2012
68 years old

Director
LOVELOCK, Derek John
Appointed Date: 01 November 2000
75 years old

Resigned Directors

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 21 May 2003
Appointed Date: 23 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Director
COOKE, Quentin George Paul
Resigned: 15 September 1999
Appointed Date: 23 June 1999
77 years old

Director
FOSTER, Bernadette Anne
Resigned: 17 July 2012
Appointed Date: 15 July 2003
68 years old

Director
HALL, Sarah Joanne
Resigned: 15 September 1999
Appointed Date: 23 June 1999
52 years old

Director
SKIDMORE, Colin Graham
Resigned: 26 October 2016
Appointed Date: 15 September 1999
76 years old

RICHARD HOUSE TRADING CO. LTD. Events

11 Nov 2016
Termination of appointment of Colin Graham Skidmore as a director on 26 October 2016
12 Oct 2016
Full accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

21 Oct 2015
Full accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

...
... and 46 more events
24 Nov 1999
New director appointed
24 Nov 1999
Director resigned
24 Nov 1999
Director resigned
29 Jun 1999
Secretary resigned
23 Jun 1999
Incorporation

RICHARD HOUSE TRADING CO. LTD. Charges

16 September 2005
Rent deposit deed
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Property Investments (Romford) Limited
Description: The interest in a separate designated non interest earning…
17 September 2003
Fixed and floating charge
Delivered: 3 October 2003
Status: Partially satisfied
Persons entitled: Richard House Trust
Description: Fixed and floating charges over the undertaking and all…