RICHIL HOUSE MANAGEMENT LIMITED
UPPINGHAM

Hellopages » Rutland » Rutland » LE15 9RL

Company number 02952547
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address 2 RICHIL HOUSE, 7 AYSTON ROAD, UPPINGHAM, RUTLAND, ENGLAND, LE15 9RL
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Registered office address changed from 1 Richil House 7 Ayston Road Uppingham Oakham Rutland LE15 9RL to 2 Richil House 7 Ayston Road Uppingham Rutland LE15 9RL on 12 September 2016; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of RICHIL HOUSE MANAGEMENT LIMITED are www.richilhousemanagement.co.uk, and www.richil-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Corby Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richil House Management Limited is a Private Limited Company. The company registration number is 02952547. Richil House Management Limited has been working since 26 July 1994. The present status of the company is Active. The registered address of Richil House Management Limited is 2 Richil House 7 Ayston Road Uppingham Rutland England Le15 9rl. . MCLEAN, Luisa is a Director of the company. SHAW, Mark John is a Director of the company. Secretary BRENT, Diane has been resigned. Secretary HEARSUM, David Rowland has been resigned. Secretary MCLEAN, Luisa has been resigned. Secretary MCLEAN, Luisa has been resigned. Secretary PERKINS, Martin has been resigned. Director BRENT, Diane has been resigned. Director DAWKINS, Susan has been resigned. Director MCLEAN, Luisa has been resigned. Director PERKINS, Martin has been resigned. Director ROCHE, Jonathan has been resigned. Director SKINNER, Eileen has been resigned. Director WILKINS, Nancy has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
MCLEAN, Luisa
Appointed Date: 30 September 1998
61 years old

Director
SHAW, Mark John
Appointed Date: 30 March 2016
58 years old

Resigned Directors

Secretary
BRENT, Diane
Resigned: 23 November 2010
Appointed Date: 10 November 2009

Secretary
HEARSUM, David Rowland
Resigned: 07 October 2004
Appointed Date: 01 October 2001

Secretary
MCLEAN, Luisa
Resigned: 10 November 2009
Appointed Date: 12 August 2004

Secretary
MCLEAN, Luisa
Resigned: 28 July 1995
Appointed Date: 26 July 1994

Secretary
PERKINS, Martin
Resigned: 20 August 2001
Appointed Date: 28 July 1995

Director
BRENT, Diane
Resigned: 30 March 2016
Appointed Date: 10 November 2009
74 years old

Director
DAWKINS, Susan
Resigned: 14 November 2010
Appointed Date: 10 November 2009
66 years old

Director
MCLEAN, Luisa
Resigned: 28 July 1995
Appointed Date: 26 July 1994
61 years old

Director
PERKINS, Martin
Resigned: 26 March 2003
Appointed Date: 26 July 1994
62 years old

Director
ROCHE, Jonathan
Resigned: 12 August 2004
Appointed Date: 26 June 2003
61 years old

Director
SKINNER, Eileen
Resigned: 10 November 2009
Appointed Date: 12 August 2004
76 years old

Director
WILKINS, Nancy
Resigned: 08 October 1997
Appointed Date: 26 June 1995
93 years old

Persons With Significant Control

Mr Mark John Shaw
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHIL HOUSE MANAGEMENT LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 July 2016
12 Sep 2016
Registered office address changed from 1 Richil House 7 Ayston Road Uppingham Oakham Rutland LE15 9RL to 2 Richil House 7 Ayston Road Uppingham Rutland LE15 9RL on 12 September 2016
09 Sep 2016
Confirmation statement made on 4 September 2016 with updates
08 Apr 2016
Termination of appointment of Diane Brent as a director on 30 March 2016
08 Apr 2016
Appointment of Mr Mark John Shaw as a director on 30 March 2016
...
... and 66 more events
26 Sep 1995
Return made up to 26/07/95; full list of members
26 Sep 1995
Registered office changed on 26/09/95 from: 77-97 harpur street bedford MK40 2SY
24 Aug 1995
New director appointed

24 Aug 1995
Ad 02/03/95--------- £ si 4@1=4 £ ic 2/6

26 Jul 1994
Incorporation