RICHMOND GREEN TAUNTON LIMITED
SOMERSET

Hellopages » Somerset » Taunton Deane » TA1 1DZ

Company number 04812209
Status Active
Incorporation Date 26 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 RICHMOND GREEN, TAUNTON, SOMERSET, TA1 1DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 no member list; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RICHMOND GREEN TAUNTON LIMITED are www.richmondgreentaunton.co.uk, and www.richmond-green-taunton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Richmond Green Taunton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04812209. Richmond Green Taunton Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Richmond Green Taunton Limited is 5 Richmond Green Taunton Somerset Ta1 1dz. . BRAINE, Sheila is a Director of the company. Secretary BRADDICK, Philip David has been resigned. Secretary CLARKE, James has been resigned. Secretary JARRETT, Samantha Jean has been resigned. Secretary TALBOT, Paul Andrew has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BRADDICK, Philip David has been resigned. Director HEAD, Vivien Elizabeth has been resigned. Director JARRETT, Samantha Jean has been resigned. Director NICOL, Richard David has been resigned. Director OLIVER, Abby has been resigned. Director OLIVER, Paul Simon has been resigned. Director TALBOT, Paul Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Director
BRAINE, Sheila
Appointed Date: 26 July 2008
59 years old

Resigned Directors

Secretary
BRADDICK, Philip David
Resigned: 01 March 2007
Appointed Date: 01 May 2004

Secretary
CLARKE, James
Resigned: 14 March 2011
Appointed Date: 01 March 2007

Secretary
JARRETT, Samantha Jean
Resigned: 30 April 2004
Appointed Date: 26 June 2003

Secretary
TALBOT, Paul Andrew
Resigned: 01 March 2007
Appointed Date: 01 February 2006

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
BRADDICK, Philip David
Resigned: 31 January 2006
Appointed Date: 26 June 2003
60 years old

Director
HEAD, Vivien Elizabeth
Resigned: 28 February 2015
Appointed Date: 25 July 2008
63 years old

Director
JARRETT, Samantha Jean
Resigned: 30 April 2004
Appointed Date: 26 June 2003
58 years old

Director
NICOL, Richard David
Resigned: 31 January 2006
Appointed Date: 26 June 2003
66 years old

Director
OLIVER, Abby
Resigned: 07 January 2008
Appointed Date: 01 February 2006
47 years old

Director
OLIVER, Paul Simon
Resigned: 01 March 2007
Appointed Date: 01 February 2006
44 years old

Director
TALBOT, Paul Andrew
Resigned: 01 March 2007
Appointed Date: 01 February 2006
74 years old

RICHMOND GREEN TAUNTON LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
17 Aug 2016
Annual return made up to 26 June 2016 no member list
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 26 June 2015 no member list
12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
16 Sep 2004
Annual return made up to 26/06/04
24 Aug 2004
New secretary appointed
24 Aug 2004
Secretary resigned;director resigned
07 Jul 2003
Secretary resigned
26 Jun 2003
Incorporation