RESEARCH INFORMATION LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8DF
Company number 02828834
Status Active
Incorporation Date 21 June 1993
Company Type Private Limited Company
Address GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Robert George Yorke as a director on 29 February 2016. The most likely internet sites of RESEARCH INFORMATION LIMITED are www.researchinformation.co.uk, and www.research-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Research Information Limited is a Private Limited Company. The company registration number is 02828834. Research Information Limited has been working since 21 June 1993. The present status of the company is Active. The registered address of Research Information Limited is Grenville Court Britwell Road Burnham Buckinghamshire Sl1 8df. . PATEL, Jyotindra Kumar is a Secretary of the company. PATEL, Jyotindra Kumar is a Director of the company. PATEL, Rasiklal is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director VAN WOERDEN, Peter has been resigned. Director WOOD, Richard William has been resigned. Director YORKE, Robert George has been resigned. The company operates in "Publishing of learned journals".


Current Directors

Secretary
PATEL, Jyotindra Kumar
Appointed Date: 21 June 1993

Director
PATEL, Jyotindra Kumar
Appointed Date: 21 June 1993
68 years old

Director
PATEL, Rasiklal
Appointed Date: 01 July 1997
67 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993
35 years old

Director
VAN WOERDEN, Peter
Resigned: 31 December 1997
Appointed Date: 13 April 1995
64 years old

Director
WOOD, Richard William
Resigned: 30 June 2007
Appointed Date: 21 June 1993
81 years old

Director
YORKE, Robert George
Resigned: 29 February 2016
Appointed Date: 21 June 1993
75 years old

RESEARCH INFORMATION LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Mar 2016
Termination of appointment of Robert George Yorke as a director on 29 February 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 850

...
... and 59 more events
13 Jan 1994
Accounting reference date notified as 20/12

09 Jul 1993
New director appointed

09 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

09 Jul 1993
Director resigned;new director appointed

21 Jun 1993
Incorporation

RESEARCH INFORMATION LIMITED Charges

10 May 2005
Rent deposit deed
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Keith Hurley, Robert Mellors, Stephen Roper and Jeffrey Smith
Description: The rent deposit account and all sums from time to time…
9 September 2003
Debenture
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…