RRL ACCESS LIMITED
OXFORD RAMSEL RENEWABLES LIMITED ULTRA ENERGY LIMITED

Hellopages » Oxfordshire » Oxford » OX3 7DZ

Company number 07716307
Status Active
Incorporation Date 25 July 2011
Company Type Private Limited Company
Address V PAIGE, G NICHOLS, 11 LIME TREE MEWS LIME WALK, HEADINGTON, OXFORD, OX3 7DZ
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-01 ; Appointment of Mr Lee Ainsworth as a director on 1 January 2017; Termination of appointment of Stephen Paul Warner as a director on 1 January 2017. The most likely internet sites of RRL ACCESS LIMITED are www.rrlaccess.co.uk, and www.rrl-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Rrl Access Limited is a Private Limited Company. The company registration number is 07716307. Rrl Access Limited has been working since 25 July 2011. The present status of the company is Active. The registered address of Rrl Access Limited is V Paige G Nichols 11 Lime Tree Mews Lime Walk Headington Oxford Ox3 7dz. . WARNER, Russell Edward is a Secretary of the company. AINSWORTH, Lee Houghton is a Director of the company. NICHOLS, Gary Paul is a Director of the company. Director WARNER, Andrew William Charles has been resigned. Director WARNER, Andrew William Charles has been resigned. Director WARNER, Russell Edward has been resigned. Director WARNER, Russell Edward has been resigned. Director WARNER, Stephen Paul has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
WARNER, Russell Edward
Appointed Date: 26 June 2015

Director
AINSWORTH, Lee Houghton
Appointed Date: 01 January 2017
55 years old

Director
NICHOLS, Gary Paul
Appointed Date: 31 March 2015
48 years old

Resigned Directors

Director
WARNER, Andrew William Charles
Resigned: 31 December 2014
Appointed Date: 01 September 2013
60 years old

Director
WARNER, Andrew William Charles
Resigned: 01 November 2012
Appointed Date: 01 February 2012
60 years old

Director
WARNER, Russell Edward
Resigned: 01 November 2012
Appointed Date: 01 July 2012
65 years old

Director
WARNER, Russell Edward
Resigned: 02 February 2012
Appointed Date: 25 July 2011
65 years old

Director
WARNER, Stephen Paul
Resigned: 01 January 2017
Appointed Date: 01 November 2012
64 years old

Persons With Significant Control

Mr Russell Edward Warner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RRL ACCESS LIMITED Events

04 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01

04 Jan 2017
Appointment of Mr Lee Ainsworth as a director on 1 January 2017
04 Jan 2017
Termination of appointment of Stephen Paul Warner as a director on 1 January 2017
24 Nov 2016
Registration of charge 077163070002, created on 18 November 2016
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 23 more events
19 Apr 2012
Accounts for a dormant company made up to 31 March 2012
13 Apr 2012
Previous accounting period shortened from 31 July 2012 to 31 March 2012
21 Mar 2012
Termination of appointment of Russell Warner as a director
13 Mar 2012
Appointment of Mr Andrew William Charles Warner as a director
25 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RRL ACCESS LIMITED Charges

18 November 2016
Charge code 0771 6307 0002
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Ashley Business Cash Limited
Description: Contains fixed charge…
24 July 2015
Charge code 0771 6307 0001
Delivered: 27 July 2015
Status: Satisfied on 19 July 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…