RSN ENTERPRISES LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » KT8 9AU

Company number 03158058
Status Active
Incorporation Date 13 February 1996
Company Type Private Limited Company
Address APARTMENT 12A HAMPTON COURT, PALACE, EAST MOLESEY, SURREY, KT8 9AU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mrs Stephanie Jane Wright as a director on 11 April 2017; Accounts for a small company made up to 31 August 2016; Confirmation statement made on 2 March 2017 with updates. The most likely internet sites of RSN ENTERPRISES LIMITED are www.rsnenterprises.co.uk, and www.rsn-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Rsn Enterprises Limited is a Private Limited Company. The company registration number is 03158058. Rsn Enterprises Limited has been working since 13 February 1996. The present status of the company is Active. The registered address of Rsn Enterprises Limited is Apartment 12a Hampton Court Palace East Molesey Surrey Kt8 9au. . DUNCAN, Louisa Mary is a Secretary of the company. CLARKE, Nicola Ashley is a Director of the company. PALMER, Andrew William is a Director of the company. STOOKE, Christopher Macdonald is a Director of the company. WRIGHT, Stephanie Jane is a Director of the company. Secretary ERASMUS, Andries Stefanus David has been resigned. Secretary LAMPITT, Robert Geoffrey William has been resigned. Secretary LOWE, Alexander Harvey has been resigned. Secretary MAJOR, Richard Edward John has been resigned. Secretary WILLIAMS, Vaughan Albury has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRAMBLE, Terence Michael has been resigned. Director BURKE, John Joseph has been resigned. Director DE SALIS, Carolyn, Countess has been resigned. Director FREEMAN, Connie Elisabeth has been resigned. Director HOPE, Judith Margaret has been resigned. Director LAURENCE, Christopher George has been resigned. Director LEVY, Brian George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROCHEZ, Nicholas Dutfield has been resigned. Director SLATER, Clifford John has been resigned. Director STEIN, Fabian Gottfried Randolf, Dr has been resigned. Director SYNGE, Lanto Millington has been resigned. Director WILLIAMSON, John Harry has been resigned. Director WRIGGLESWORTH, Linda Ann has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DUNCAN, Louisa Mary
Appointed Date: 23 April 2015

Director
CLARKE, Nicola Ashley
Appointed Date: 28 February 2017
66 years old

Director
PALMER, Andrew William
Appointed Date: 24 January 2012
71 years old

Director
STOOKE, Christopher Macdonald
Appointed Date: 23 February 2015
68 years old

Director
WRIGHT, Stephanie Jane
Appointed Date: 11 April 2017
71 years old

Resigned Directors

Secretary
ERASMUS, Andries Stefanus David
Resigned: 16 April 2015
Appointed Date: 01 December 2007

Secretary
LAMPITT, Robert Geoffrey William
Resigned: 31 December 2001
Appointed Date: 13 February 1996

Secretary
LOWE, Alexander Harvey
Resigned: 28 February 2007
Appointed Date: 16 August 2002

Secretary
MAJOR, Richard Edward John
Resigned: 16 August 2002
Appointed Date: 01 January 2002

Secretary
WILLIAMS, Vaughan Albury
Resigned: 01 December 2007
Appointed Date: 01 March 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Director
BRAMBLE, Terence Michael
Resigned: 03 July 1996
Appointed Date: 13 February 1996
69 years old

Director
BURKE, John Joseph
Resigned: 16 February 2000
Appointed Date: 13 February 1996
83 years old

Director
DE SALIS, Carolyn, Countess
Resigned: 27 January 2010
Appointed Date: 12 July 2000
87 years old

Director
FREEMAN, Connie Elisabeth
Resigned: 13 February 2009
Appointed Date: 16 February 2000
84 years old

Director
HOPE, Judith Margaret
Resigned: 16 February 2000
Appointed Date: 13 February 1996
79 years old

Director
LAURENCE, Christopher George
Resigned: 27 January 2010
Appointed Date: 16 May 2007
83 years old

Director
LEVY, Brian George
Resigned: 24 January 2012
Appointed Date: 16 May 2007
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Director
ROCHEZ, Nicholas Dutfield
Resigned: 28 February 2017
Appointed Date: 27 January 2010
70 years old

Director
SLATER, Clifford John
Resigned: 17 April 1997
Appointed Date: 13 February 1996
69 years old

Director
STEIN, Fabian Gottfried Randolf, Dr
Resigned: 28 January 1999
Appointed Date: 13 February 1996
71 years old

Director
SYNGE, Lanto Millington
Resigned: 20 September 2006
Appointed Date: 16 February 2000
79 years old

Director
WILLIAMSON, John Harry
Resigned: 28 April 2014
Appointed Date: 27 January 2010
88 years old

Director
WRIGGLESWORTH, Linda Ann
Resigned: 15 May 2008
Appointed Date: 28 January 1999
69 years old

Persons With Significant Control

Royal School Of Needlework
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RSN ENTERPRISES LIMITED Events

12 Apr 2017
Appointment of Mrs Stephanie Jane Wright as a director on 11 April 2017
27 Mar 2017
Accounts for a small company made up to 31 August 2016
14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
13 Mar 2017
Appointment of Ms Nicola Ashley Clarke as a director on 28 February 2017
13 Mar 2017
Termination of appointment of Nicholas Dutfield Rochez as a director on 28 February 2017
...
... and 83 more events
05 Mar 1996
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.

05 Mar 1996
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.

05 Mar 1996
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.

05 Mar 1996
Secretary resigned;director resigned
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.

13 Feb 1996
Incorporation