RICHINGS LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1AN

Company number 04144512
Status Liquidation
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 18 CLARENCE ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 1AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 18 January 2017; Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 13 February 2017. The most likely internet sites of RICHINGS LIMITED are www.richings.co.uk, and www.richings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Richings Limited is a Private Limited Company. The company registration number is 04144512. Richings Limited has been working since 19 January 2001. The present status of the company is Liquidation. The registered address of Richings Limited is 18 Clarence Road Southend On Sea Essex Ss1 1an. . RICHINGS, James William is a Director of the company. Secretary HESLIN, Karen Amanda has been resigned. Secretary BRANNANS (SOUTHEND) LIMITED has been resigned. Secretary BRANNANS (SOUTHEND) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUNNINGHAM, Terence Guy has been resigned. Director HESLIN, Michael Edward has been resigned. Director MASKELL, Carole has been resigned. Director RICHINGS, Christine Marguerite has been resigned. Director SIMPSON, Isobel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RICHINGS, James William
Appointed Date: 19 January 2001
74 years old

Resigned Directors

Secretary
HESLIN, Karen Amanda
Resigned: 15 April 2005
Appointed Date: 11 December 2001

Secretary
BRANNANS (SOUTHEND) LIMITED
Resigned: 13 June 2013
Appointed Date: 15 April 2005

Secretary
BRANNANS (SOUTHEND) LIMITED
Resigned: 11 December 2001
Appointed Date: 19 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Director
CUNNINGHAM, Terence Guy
Resigned: 06 July 2006
Appointed Date: 01 August 2005
64 years old

Director
HESLIN, Michael Edward
Resigned: 15 April 2005
Appointed Date: 11 December 2001
56 years old

Director
MASKELL, Carole
Resigned: 01 August 2011
Appointed Date: 01 August 2005
75 years old

Director
RICHINGS, Christine Marguerite
Resigned: 01 August 2011
Appointed Date: 15 April 2005
68 years old

Director
SIMPSON, Isobel
Resigned: 01 August 2011
Appointed Date: 01 August 2005
74 years old

RICHINGS LIMITED Events

16 May 2017
Return of final meeting in a members' voluntary winding up
22 Mar 2017
Liquidators' statement of receipts and payments to 18 January 2017
13 Feb 2017
Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 13 February 2017
02 Feb 2016
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 2 Nelson Street Southend on Sea Essex SS1 1EF on 2 February 2016
27 Jan 2016
Declaration of solvency
...
... and 54 more events
24 May 2002
New secretary appointed
24 May 2002
New director appointed
24 May 2002
Secretary resigned
23 Jan 2001
Secretary resigned
19 Jan 2001
Incorporation