RICHMOND HOUSE FINANCIAL SERVICES LIMITED
STEVENAGE E P WARD (LIFE & PENSIONS) LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2AD

Company number 01842995
Status Active
Incorporation Date 23 August 1984
Company Type Private Limited Company
Address PREMIER HOUSE, ARGYLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2AD
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Satisfaction of charge 2 in full; Full accounts made up to 30 June 2016. The most likely internet sites of RICHMOND HOUSE FINANCIAL SERVICES LIMITED are www.richmondhousefinancialservices.co.uk, and www.richmond-house-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Richmond House Financial Services Limited is a Private Limited Company. The company registration number is 01842995. Richmond House Financial Services Limited has been working since 23 August 1984. The present status of the company is Active. The registered address of Richmond House Financial Services Limited is Premier House Argyle Way Stevenage Hertfordshire Sg1 2ad. . BEASLEY, Paul John is a Director of the company. JENKINS, Ian is a Director of the company. MAYNARD, John Edward is a Director of the company. WILKINSON, Emma is a Director of the company. Secretary BEASLEY, Paul John has been resigned. Secretary PAULUS, Gary Robert has been resigned. Secretary WOODWARD, Eric Charles has been resigned. Director CHECKETTS, Peter Richard has been resigned. Director MAYNARD, John Edward has been resigned. Director PARKER, Roger has been resigned. Director PAULUS, Gary Robert has been resigned. Director SYKES, Andrew Edward has been resigned. Director WOODWARD, Eric Charles has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
BEASLEY, Paul John
Appointed Date: 26 November 2003
67 years old

Director
JENKINS, Ian
Appointed Date: 01 July 2012
54 years old

Director
MAYNARD, John Edward
Appointed Date: 16 September 2010
72 years old

Director
WILKINSON, Emma
Appointed Date: 01 July 2012
45 years old

Resigned Directors

Secretary
BEASLEY, Paul John
Resigned: 20 January 2004
Appointed Date: 26 November 2003

Secretary
PAULUS, Gary Robert
Resigned: 18 February 2011
Appointed Date: 20 January 2004

Secretary
WOODWARD, Eric Charles
Resigned: 26 November 2003

Director
CHECKETTS, Peter Richard
Resigned: 20 January 2004
Appointed Date: 26 November 2003
72 years old

Director
MAYNARD, John Edward
Resigned: 31 March 2009
72 years old

Director
PARKER, Roger
Resigned: 09 September 1993
87 years old

Director
PAULUS, Gary Robert
Resigned: 18 February 2011
Appointed Date: 20 January 2004
52 years old

Director
SYKES, Andrew Edward
Resigned: 17 September 2010
Appointed Date: 26 November 2003
75 years old

Director
WOODWARD, Eric Charles
Resigned: 20 January 2004
75 years old

Persons With Significant Control

Mr Paul John Beasley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

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

RICHMOND HOUSE FINANCIAL SERVICES LIMITED Events

18 May 2017
Confirmation statement made on 31 March 2017 with updates
10 Jan 2017
Satisfaction of charge 2 in full
28 Nov 2016
Full accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

09 Oct 2015
Full accounts made up to 30 June 2015
...
... and 104 more events
14 May 1987
Full accounts made up to 30 September 1986

14 May 1987
Return made up to 31/12/86; full list of members

05 Sep 1986
Full accounts made up to 30 September 1985

05 Sep 1986
Return made up to 31/12/85; full list of members

23 Aug 1984
Incorporation

RICHMOND HOUSE FINANCIAL SERVICES LIMITED Charges

17 September 2010
Debenture
Delivered: 21 September 2010
Status: Satisfied on 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2003
Debenture
Delivered: 1 December 2003
Status: Satisfied on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…