RICHARDSON ROOFING COMPANY LIMITED
STAINES

Hellopages » Surrey » Spelthorne » TW19 6EQ

Company number 01497223
Status Active
Incorporation Date 19 May 1980
Company Type Private Limited Company
Address RICHARDSON HOUSE, MOOR LANE, STAINES, MIDDLESEX, TW19 6EQ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Patrick Joseph Macsweeney as a director on 1 December 2016; Full accounts made up to 31 August 2016. The most likely internet sites of RICHARDSON ROOFING COMPANY LIMITED are www.richardsonroofingcompany.co.uk, and www.richardson-roofing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Slough Rail Station is 5.2 miles; to Sunningdale Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Burnham (Berks) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richardson Roofing Company Limited is a Private Limited Company. The company registration number is 01497223. Richardson Roofing Company Limited has been working since 19 May 1980. The present status of the company is Active. The registered address of Richardson Roofing Company Limited is Richardson House Moor Lane Staines Middlesex Tw19 6eq. . WILLMONT, Dawn is a Secretary of the company. MACSWEENEY, Patrick Joseph is a Director of the company. RICHARDSON, George Martin is a Director of the company. WRIGHT, Simon David is a Director of the company. Secretary LANGSTON, Rose has been resigned. Secretary NUTCHEY, Brian James has been resigned. Director GREGORY, Mark Barry has been resigned. Director HODGE, Clive Anthony has been resigned. Director RICHARDSON, George has been resigned. Director WELCH, Barry Charles has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
WILLMONT, Dawn
Appointed Date: 01 January 1997

Director
MACSWEENEY, Patrick Joseph
Appointed Date: 01 December 2016
68 years old

Director

Director
WRIGHT, Simon David
Appointed Date: 01 July 1996
62 years old

Resigned Directors

Secretary
LANGSTON, Rose
Resigned: 31 December 1998
Appointed Date: 30 April 1991

Secretary
NUTCHEY, Brian James
Resigned: 30 April 1991

Director
GREGORY, Mark Barry
Resigned: 29 October 2001
Appointed Date: 01 July 1996
58 years old

Director
HODGE, Clive Anthony
Resigned: 08 December 1999
Appointed Date: 01 October 1998
71 years old

Director
RICHARDSON, George
Resigned: 23 October 2001
99 years old

Director
WELCH, Barry Charles
Resigned: 01 June 1998
Appointed Date: 01 July 1996
82 years old

Persons With Significant Control

Richardson Roofing Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHARDSON ROOFING COMPANY LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
26 Jan 2017
Appointment of Mr Patrick Joseph Macsweeney as a director on 1 December 2016
18 Jan 2017
Full accounts made up to 31 August 2016
15 Mar 2016
Full accounts made up to 31 August 2015
22 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000

...
... and 98 more events
25 Jun 1987
Return made up to 20/03/87; full list of members

25 Jun 1987
Accounts for a small company made up to 31 August 1986

24 Oct 1986
Director resigned;new director appointed

28 Jun 1980
Company name changed\certificate issued on 28/06/80
19 May 1980
Incorporation

RICHARDSON ROOFING COMPANY LIMITED Charges

31 May 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 5 december 2003 and
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 February 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 July 2006
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 26 July 2006
Status: Satisfied on 31 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 July 2005
Mortgage
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Credit shield credit insurance policy no. BD0196. See the…
15 December 2003
Mortgage
Delivered: 17 December 2003
Status: Satisfied on 31 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Credit shield credit insurance policy no BB172/C. All sums…
5 December 2003
An omnibus guarantee and set-off agreement
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 June 2002
Mortgage
Delivered: 13 June 2002
Status: Satisfied on 31 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Credit shield credit insurance policy no AY0080 and all…
28 August 2001
Mortgage
Delivered: 31 August 2001
Status: Satisfied on 31 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Credit shield credit insurance policy number AZ075 all sums…
23 March 2001
Mortgage
Delivered: 28 March 2001
Status: Satisfied on 31 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Credit shield credit insurance policy number AY0080 all…
5 December 2000
Debenture deed
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1987
Single debenture
Delivered: 9 September 1987
Status: Satisfied on 31 January 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…