FORMPART (RSA) LIMITED
SUTTON REED SINO-ASIA LIMITED

Hellopages » Greater London » Sutton » SM2 5AS

Company number 02742169
Status Active
Incorporation Date 24 August 1992
Company Type Private Limited Company
Address QUADRANT HOUSE, THE QUADRANT, SUTTON, SURREY, SM2 5AS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016; Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016. The most likely internet sites of FORMPART (RSA) LIMITED are www.formpartrsa.co.uk, and www.formpart-rsa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Formpart Rsa Limited is a Private Limited Company. The company registration number is 02742169. Formpart Rsa Limited has been working since 24 August 1992. The present status of the company is Active. The registered address of Formpart Rsa Limited is Quadrant House The Quadrant Sutton Surrey Sm2 5as. . GLENCROSS, Ian Michael is a Secretary of the company. GLENCROSS, Ian Michael is a Director of the company. O'SULLIVAN, Jamie Andrew is a Director of the company. Secretary BURGESS, Gary has been resigned. Secretary MINCH, John Berchmans has been resigned. Secretary ORAM, Paul Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLINGS, Clive Leslie Hillary has been resigned. Director DANGERFIELD, Richard John Edmund has been resigned. Director HUI, Wai Leung Philip has been resigned. Director JONES, Keith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MINCH, John Berchmans has been resigned. Director PICKERING, Carolyn Bridget has been resigned. Director THOMAS, Ian Leslie Maurice has been resigned. Director REED BUSINESS MAGAZINES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GLENCROSS, Ian Michael
Appointed Date: 22 December 1997

Director
GLENCROSS, Ian Michael
Appointed Date: 01 March 2010
66 years old

Director
O'SULLIVAN, Jamie Andrew
Appointed Date: 23 September 2016
54 years old

Resigned Directors

Secretary
BURGESS, Gary
Resigned: 26 June 1993
Appointed Date: 17 February 1993

Secretary
MINCH, John Berchmans
Resigned: 22 December 1997
Appointed Date: 26 June 1993

Secretary
ORAM, Paul Anthony
Resigned: 17 February 1993
Appointed Date: 28 September 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 September 1992
Appointed Date: 24 August 1992

Director
COLLINGS, Clive Leslie Hillary
Resigned: 10 December 1993
Appointed Date: 23 February 1993
88 years old

Director
DANGERFIELD, Richard John Edmund
Resigned: 22 December 1997
Appointed Date: 23 February 1993
88 years old

Director
HUI, Wai Leung Philip
Resigned: 10 December 1993
Appointed Date: 23 February 1993
66 years old

Director
JONES, Keith
Resigned: 31 December 2008
Appointed Date: 22 December 1997
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 September 1992
Appointed Date: 24 August 1992

Director
MINCH, John Berchmans
Resigned: 31 January 2001
Appointed Date: 28 September 1992
68 years old

Director
PICKERING, Carolyn Bridget
Resigned: 15 April 2009
Appointed Date: 22 December 1997
64 years old

Director
THOMAS, Ian Leslie Maurice
Resigned: 22 December 1997
Appointed Date: 23 February 1993
88 years old

Director
REED BUSINESS MAGAZINES LIMITED
Resigned: 23 September 2016
Appointed Date: 31 December 2004

Persons With Significant Control

Reed Business Information Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORMPART (RSA) LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
30 Sep 2016
Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016
30 Sep 2016
Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016
14 Apr 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

...
... and 76 more events
04 Nov 1992
Registered office changed on 04/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Nov 1992
New secretary appointed

04 Nov 1992
Secretary resigned;director resigned;new director appointed

05 Oct 1992
Company name changed bridlecall LIMITED\certificate issued on 06/10/92

24 Aug 1992
Incorporation