RICHRELEVANCE UK LIMITED
READING

Hellopages » Berkshire » Reading » RG1 2EG

Company number 07146290
Status Active
Incorporation Date 4 February 2010
Company Type Private Limited Company
Address SOANE POINT, SOANE POINT, READING, ENGLAND, RG1 2EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registered office address changed from PO Box RG109TS Soane Point 6-8 Market Place Reading Berkshire RG1 2EG United Kingdom to Soane Point Soane Point Reading RG1 2EG on 25 January 2017; Registered office address changed from Advantage 87 Castle Street Reading RG1 7SN United Kingdom to PO Box RG109TS Soane Point 6-8 Market Place Reading Berkshire RG1 2EG on 25 January 2017. The most likely internet sites of RICHRELEVANCE UK LIMITED are www.richrelevanceuk.co.uk, and www.richrelevance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Richrelevance Uk Limited is a Private Limited Company. The company registration number is 07146290. Richrelevance Uk Limited has been working since 04 February 2010. The present status of the company is Active. The registered address of Richrelevance Uk Limited is Soane Point Soane Point Reading England Rg1 2eg. . CRUMBACHER, James Leslie is a Secretary of the company. CRUMBACHER, James Leslie is a Director of the company. KOEKEMOER, Zacharias Johannes is a Director of the company. Secretary GROWNEY, William has been resigned. Secretary GROWNEY, William Edward has been resigned. Secretary CROWE CLARK WHITEHILL LLP has been resigned. Director GROWNEY, William Edward has been resigned. Director SELINGER, David Lee has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRUMBACHER, James Leslie
Appointed Date: 29 November 2016

Director
CRUMBACHER, James Leslie
Appointed Date: 29 November 2016
57 years old

Director
KOEKEMOER, Zacharias Johannes
Appointed Date: 26 December 2014
54 years old

Resigned Directors

Secretary
GROWNEY, William
Resigned: 29 November 2016
Appointed Date: 10 June 2015

Secretary
GROWNEY, William Edward
Resigned: 16 January 2013
Appointed Date: 04 February 2010

Secretary
CROWE CLARK WHITEHILL LLP
Resigned: 10 June 2015
Appointed Date: 16 January 2013

Director
GROWNEY, William Edward
Resigned: 29 November 2016
Appointed Date: 04 February 2010
55 years old

Director
SELINGER, David Lee
Resigned: 26 December 2014
Appointed Date: 04 February 2010
47 years old

Persons With Significant Control

Officer Zacharias Koekemoer
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

RICHRELEVANCE UK LIMITED Events

27 Mar 2017
Confirmation statement made on 4 February 2017 with updates
25 Jan 2017
Registered office address changed from PO Box RG109TS Soane Point 6-8 Market Place Reading Berkshire RG1 2EG United Kingdom to Soane Point Soane Point Reading RG1 2EG on 25 January 2017
25 Jan 2017
Registered office address changed from Advantage 87 Castle Street Reading RG1 7SN United Kingdom to PO Box RG109TS Soane Point 6-8 Market Place Reading Berkshire RG1 2EG on 25 January 2017
10 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 26 more events
20 Feb 2012
Annual return made up to 4 February 2012 with full list of shareholders
02 Jan 2012
Full accounts made up to 31 December 2010
04 Feb 2011
Annual return made up to 4 February 2011 with full list of shareholders
16 Mar 2010
Current accounting period shortened from 28 February 2011 to 31 December 2010
04 Feb 2010
Incorporation