RISK REGISTRATION LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4PA

Company number 03341529
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address 2ND FLOOR DAGNALL HOUSE, LOWER DAGNALL STREET, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL3 4PA
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL2 3AD United Kingdom to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 9 February 2017; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RISK REGISTRATION LIMITED are www.riskregistration.co.uk, and www.risk-registration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Risk Registration Limited is a Private Limited Company. The company registration number is 03341529. Risk Registration Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Risk Registration Limited is 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire United Kingdom Al3 4pa. The company`s financial liabilities are £104.88k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. . BANKS, Michael Yaldwyn, Dr is a Director of the company. BRADLY, Clive Horton is a Director of the company. Secretary CORY, Arthur Christopher John has been resigned. Secretary HATTON, Brian Robert has been resigned. Secretary HOWARD, David has been resigned. Secretary PALMER, Ena has been resigned. Secretary TRIGG, Andrew Kenneth has been resigned. Director BANKS, Michael Yaldwyn has been resigned. Director BRADLY, Clive Horton has been resigned. Director CORY, Arthur Christopher John has been resigned. Director HATTON, Brian Robert has been resigned. Director HAWKINS, Richard Ingpen Shayle has been resigned. Director HOWARD, David John has been resigned. Director MOLLOY, Andrew Michael Anthony has been resigned. Director TRIGG, Andrew Kenneth has been resigned. The company operates in "Remediation activities and other waste management services".


risk registration Key Finiance

LIABILITIES £104.88k
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BANKS, Michael Yaldwyn, Dr
Appointed Date: 18 November 2014
97 years old

Director
BRADLY, Clive Horton
Appointed Date: 21 March 2007
95 years old

Resigned Directors

Secretary
CORY, Arthur Christopher John
Resigned: 23 March 1999
Appointed Date: 18 March 1999

Secretary
HATTON, Brian Robert
Resigned: 25 April 2007
Appointed Date: 23 March 1999

Secretary
HOWARD, David
Resigned: 01 December 2015
Appointed Date: 01 August 2012

Secretary
PALMER, Ena
Resigned: 18 March 1999
Appointed Date: 27 March 1997

Secretary
TRIGG, Andrew Kenneth
Resigned: 01 August 2012
Appointed Date: 03 May 2007

Director
BANKS, Michael Yaldwyn
Resigned: 15 July 1999
Appointed Date: 10 March 1999
97 years old

Director
BRADLY, Clive Horton
Resigned: 28 November 2001
Appointed Date: 25 February 2000
95 years old

Director
CORY, Arthur Christopher John
Resigned: 09 August 1999
Appointed Date: 27 September 1998
59 years old

Director
HATTON, Brian Robert
Resigned: 01 April 2012
Appointed Date: 23 March 1999
89 years old

Director
HAWKINS, Richard Ingpen Shayle
Resigned: 17 April 2008
Appointed Date: 29 June 2007
81 years old

Director
HOWARD, David John
Resigned: 19 August 2015
Appointed Date: 27 March 1997
81 years old

Director
MOLLOY, Andrew Michael Anthony
Resigned: 08 May 2001
Appointed Date: 25 February 2000
56 years old

Director
TRIGG, Andrew Kenneth
Resigned: 11 December 2014
Appointed Date: 07 February 2006
77 years old

Persons With Significant Control

Mr David John Howard
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RISK REGISTRATION LIMITED Events

09 Feb 2017
Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL2 3AD United Kingdom to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 9 February 2017
08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL2 3AD on 24 October 2016
15 Apr 2016
Registered office address changed from 3 College Yard Hollybush Avenue St. Albans Hertfordshire AL2 3AD England to 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 15 April 2016
...
... and 79 more events
19 Mar 1999
New director appointed
12 Jan 1999
New director appointed
16 Sep 1998
Accounts for a small company made up to 31 March 1998
15 Apr 1998
Return made up to 27/03/98; full list of members
27 Mar 1997
Incorporation