RICE ADVISORY SERVICE LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 4LG

Company number 01778127
Status Active
Incorporation Date 14 December 1983
Company Type Private Limited Company
Address 3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY. The most likely internet sites of RICE ADVISORY SERVICE LIMITED are www.riceadvisoryservice.co.uk, and www.rice-advisory-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Rice Advisory Service Limited is a Private Limited Company. The company registration number is 01778127. Rice Advisory Service Limited has been working since 14 December 1983. The present status of the company is Active. The registered address of Rice Advisory Service Limited is 3d Dundee Road Slough Berkshire Sl1 4lg. . WILLIAMS, Carol is a Secretary of the company. ENEVOLDSEN, Gillian Mary is a Director of the company. HAINES, David James is a Director of the company. LANGER, Ian James is a Director of the company. PARTON, Andrew Richard is a Director of the company. WILLIAMS, Carol is a Director of the company. Secretary GUTHRIE-BROWN, Stuart has been resigned. Secretary JORDAN, Margaret Alison has been resigned. Director BROCKMAN, Keith has been resigned. Director FUNNELL, Graham has been resigned. Director FUNNELL, Graham has been resigned. Director FUNNELL, Graham has been resigned. Director GUTHRIE-BROWN, Stuart has been resigned. Director HARRIS, Richard Charles William has been resigned. Director HENDERSON, William George has been resigned. Director JORDAN, Margaret Alison has been resigned. Director MCLEAN, Ian has been resigned. Director SMITH, Jeffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Carol
Appointed Date: 06 July 2012

Director
ENEVOLDSEN, Gillian Mary
Appointed Date: 20 February 2009
62 years old

Director
HAINES, David James
Appointed Date: 09 August 2016
56 years old

Director
LANGER, Ian James
Appointed Date: 15 December 2014
59 years old

Director
PARTON, Andrew Richard
Appointed Date: 09 August 2016
57 years old

Director
WILLIAMS, Carol
Appointed Date: 06 July 2012
67 years old

Resigned Directors

Secretary
GUTHRIE-BROWN, Stuart
Resigned: 03 March 2006

Secretary
JORDAN, Margaret Alison
Resigned: 06 July 2012
Appointed Date: 03 March 2006

Director
BROCKMAN, Keith
Resigned: 25 May 2016
Appointed Date: 15 December 2014
69 years old

Director
FUNNELL, Graham
Resigned: 13 November 1997
Appointed Date: 23 September 1994
85 years old

Director
FUNNELL, Graham
Resigned: 16 October 1994
Appointed Date: 23 September 1994
85 years old

Director
FUNNELL, Graham
Resigned: 02 November 1993
85 years old

Director
GUTHRIE-BROWN, Stuart
Resigned: 15 December 2014
Appointed Date: 17 August 1992
77 years old

Director
HARRIS, Richard Charles William
Resigned: 19 August 2002
Appointed Date: 05 November 1999
75 years old

Director
HENDERSON, William George
Resigned: 05 November 1999
Appointed Date: 13 November 1997
80 years old

Director
JORDAN, Margaret Alison
Resigned: 06 July 2012
Appointed Date: 19 August 2002
73 years old

Director
MCLEAN, Ian
Resigned: 13 November 1997
84 years old

Director
SMITH, Jeffrey
Resigned: 19 October 1994
77 years old

Persons With Significant Control

Mars G.B.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICE ADVISORY SERVICE LIMITED Events

28 Oct 2016
Confirmation statement made on 16 October 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Sep 2016
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
15 Aug 2016
Appointment of Andrew Richard Parton as a director on 9 August 2016
12 Aug 2016
Termination of appointment of Keith Brockman as a director on 25 May 2016
...
... and 98 more events
18 Feb 1988
Full accounts made up to 27 December 1986

15 Oct 1987
Secretary resigned;new secretary appointed

09 Jan 1987
Registered office changed on 09/01/87 from: 708 banbury avenue trading estate slough berkshire SL1 4LW

02 Dec 1986
Return made up to 28/11/86; full list of members

20 Nov 1986
Full accounts made up to 31 December 1985