RICHMOND MIRRORS LIMITED
NOTTINGHAM MISLEX (187) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5DU

Company number 03444575
Status Liquidation
Incorporation Date 3 October 1997
Company Type Private Limited Company
Address REGENCY HOUSE, 21 THE ROPEWALK, NOTTINGHAM, NG1 5DU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Order of court to wind up; Notice of discharge of Administration Order; Administrator's abstract of receipts and payments. The most likely internet sites of RICHMOND MIRRORS LIMITED are www.richmondmirrors.co.uk, and www.richmond-mirrors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Richmond Mirrors Limited is a Private Limited Company. The company registration number is 03444575. Richmond Mirrors Limited has been working since 03 October 1997. The present status of the company is Liquidation. The registered address of Richmond Mirrors Limited is Regency House 21 The Ropewalk Nottingham Ng1 5du. . SARAGOUSSI, Judith is a Secretary of the company. FAULKNER, Gerard Martin is a Director of the company. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director HOLMES, Adam has been resigned. Director HOLMES, Andrew has been resigned. Director JACKSON, Greg Sean has been resigned. Director WALL, Patrick Anthony has been resigned. Nominee Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SARAGOUSSI, Judith
Appointed Date: 09 April 1998

Director
FAULKNER, Gerard Martin
Appointed Date: 08 October 2002
73 years old

Resigned Directors

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 09 April 1998
Appointed Date: 03 October 1997

Director
HOLMES, Adam
Resigned: 01 February 2003
Appointed Date: 08 January 2001
57 years old

Director
HOLMES, Andrew
Resigned: 01 February 2003
Appointed Date: 08 January 2001
61 years old

Director
JACKSON, Greg Sean
Resigned: 26 October 2001
Appointed Date: 15 December 2000
54 years old

Director
WALL, Patrick Anthony
Resigned: 16 December 2000
Appointed Date: 01 April 1998
64 years old

Nominee Director
WESTLEX NOMINEES LIMITED
Resigned: 03 April 1998
Appointed Date: 03 October 1997

RICHMOND MIRRORS LIMITED Events

21 Nov 2006
Order of court to wind up
21 Nov 2006
Notice of discharge of Administration Order
03 Nov 2006
Administrator's abstract of receipts and payments
11 Sep 2006
Administrator's abstract of receipts and payments
02 Mar 2006
Administrator's abstract of receipts and payments
...
... and 30 more events
04 Nov 1998
Return made up to 03/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/11/98
  • 363(288) ‐ Secretary resigned;director resigned

04 Nov 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 May 1998
Company name changed mislex (187) LIMITED\certificate issued on 27/05/98
08 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 1997
Incorporation

RICHMOND MIRRORS LIMITED Charges

6 September 2001
Deed of charge over credit balances
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(s) in and to charged account…
11 April 2001
Guarantee & debenture
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1999
Debenture
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…