RIGHTCALL LIMITED
HERNE HILL

Hellopages » Greater London » Southwark » SE24 9NY

Company number 03320345
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address CENTURY HOUSE, 20 FRANKFURT ROAD, HERNE HILL, SE24 9NY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Register inspection address has been changed to 2 Beauchamp Court 10 Victors Way Barnet EN5 5TZ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of RIGHTCALL LIMITED are www.rightcall.co.uk, and www.rightcall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Beckenham Hill Rail Station is 4 miles; to Barbican Rail Station is 4.4 miles; to Bickley Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rightcall Limited is a Private Limited Company. The company registration number is 03320345. Rightcall Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Rightcall Limited is Century House 20 Frankfurt Road Herne Hill Se24 9ny. . SANDERS, Kirsty is a Secretary of the company. WRIGHT, Peter John is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SANDERS, Kirsty
Appointed Date: 18 February 1997

Director
WRIGHT, Peter John
Appointed Date: 18 February 1997
76 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Persons With Significant Control

Mr Peter Wright
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

RIGHTCALL LIMITED Events

27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
18 Jan 2017
Register inspection address has been changed to 2 Beauchamp Court 10 Victors Way Barnet EN5 5TZ
09 Dec 2016
Total exemption small company accounts made up to 29 February 2016
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

07 Dec 2015
Total exemption full accounts made up to 28 February 2015
...
... and 43 more events
25 Feb 1997
New director appointed
25 Feb 1997
Secretary resigned
25 Feb 1997
Director resigned
24 Feb 1997
Registered office changed on 24/02/97 from: international house 31 church road hendon london NW4 4EB
18 Feb 1997
Incorporation