RSS FASHIONS LIMITED
LONDON COLNEY RESOURCING & SUPPORT SERVICES LIMITED CATHERINE PLACE PROPERTIES (AYLESBURY) LIMITED

Hellopages » Hertfordshire » St Albans » AL2 1EN

Company number 04538256
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address 2 KINGS ROAD, LONDON COLNEY, HERTFORDSHIRE, AL2 1EN
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Company name changed resourcing & support services LIMITED\certificate issued on 17/05/17 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2017-04-20 ; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of RSS FASHIONS LIMITED are www.rssfashions.co.uk, and www.rss-fashions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Rss Fashions Limited is a Private Limited Company. The company registration number is 04538256. Rss Fashions Limited has been working since 18 September 2002. The present status of the company is Active. The registered address of Rss Fashions Limited is 2 Kings Road London Colney Hertfordshire Al2 1en. . MCGINLEY, Cara Jade is a Director of the company. MCGINLEY, June is a Director of the company. Secretary KHATRI, Bipinchandra Punjalal has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BYRNE, Michael Franklin has been resigned. Director MCGINLEY, Dermot Francis has been resigned. Director MCGINLEY, Seamus Patrick has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
MCGINLEY, Cara Jade
Appointed Date: 25 June 2014
40 years old

Director
MCGINLEY, June
Appointed Date: 25 June 2014
68 years old

Resigned Directors

Secretary
KHATRI, Bipinchandra Punjalal
Resigned: 25 June 2014
Appointed Date: 18 September 2002

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Director
BYRNE, Michael Franklin
Resigned: 28 December 2005
Appointed Date: 18 September 2002
79 years old

Director
MCGINLEY, Dermot Francis
Resigned: 21 December 2008
Appointed Date: 13 July 2004
68 years old

Director
MCGINLEY, Seamus Patrick
Resigned: 25 June 2014
Appointed Date: 18 September 2002
70 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Persons With Significant Control

Miss Cara Jade Mcginley
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

RSS FASHIONS LIMITED Events

17 May 2017
Company name changed resourcing & support services LIMITED\certificate issued on 17/05/17
  • CONNOT ‐ Change of name notice

05 May 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20

15 Nov 2016
Confirmation statement made on 18 September 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 45 more events
20 Nov 2002
New director appointed
20 Nov 2002
Registered office changed on 20/11/02 from: highstone company formations LTD highstone house, 165 high street barnet hertfordshire EN5 5SU
23 Sep 2002
Director resigned
23 Sep 2002
Secretary resigned
18 Sep 2002
Incorporation

RSS FASHIONS LIMITED Charges

3 March 2003
Legal charge
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: By way of legal mortgage the f/h land known as chiltern…
3 March 2003
Debenture
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at chiltern house oxford road aylesbury t/no:…