RCH LIMITED
DAWLISH

Hellopages » Devon » Teignbridge » EX7 9AU

Company number 02897315
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address BRIDGE HOUSE, 2 CHURCH STREET, DAWLISH, DEVON, EX7 9AU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of RCH LIMITED are www.rch.co.uk, and www.rch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Rch Limited is a Private Limited Company. The company registration number is 02897315. Rch Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of Rch Limited is Bridge House 2 Church Street Dawlish Devon Ex7 9au. The company`s financial liabilities are £0.38k. It is £0k against last year. The cash in hand is £3.68k. It is £-6.92k against last year. And the total assets are £30.69k, which is £-5.46k against last year. CONYARD, Arthur Brian is a Secretary of the company. BROWN, Arthur George is a Director of the company. CONYARD, Brian is a Director of the company. EVERETT, Annette Lesley is a Director of the company. HORWOOD, Leonard is a Director of the company. MOAKES, Peter Christopher is a Director of the company. RIMMER, Trevor is a Director of the company. Secretary ALLDREAD, Keith has been resigned. Secretary BURCH, David John has been resigned. Nominee Secretary DOYLE, Barbara Ewa has been resigned. Secretary SIMPSON, Roger Barrett has been resigned. Director ALLDREAD, Keith has been resigned. Director ALLDREAD, Keith has been resigned. Director BURCH, David John has been resigned. Director CLARKE, William Robert has been resigned. Director DAVIDSON, John Douglas has been resigned. Director GARDNER, Robert Charles has been resigned. Nominee Director HEWETT, Peter Graham has been resigned. Nominee Director PORTER, Ralph Anthony has been resigned. Director SHERIDAN, Valerie has been resigned. Director SIMPSON, Roger Barrett has been resigned. The company operates in "Other accommodation".


rch Key Finiance

LIABILITIES £0.38k
CASH £3.68k
-66%
TOTAL ASSETS £30.69k
-16%
All Financial Figures

Current Directors

Secretary
CONYARD, Arthur Brian
Appointed Date: 15 December 2009

Director
BROWN, Arthur George
Appointed Date: 28 March 2001
81 years old

Director
CONYARD, Brian
Appointed Date: 01 April 2014
83 years old

Director
EVERETT, Annette Lesley
Appointed Date: 01 July 2015
59 years old

Director
HORWOOD, Leonard
Appointed Date: 09 December 1998
77 years old

Director
MOAKES, Peter Christopher
Appointed Date: 24 July 1996
82 years old

Director
RIMMER, Trevor
Appointed Date: 01 July 2014
84 years old

Resigned Directors

Secretary
ALLDREAD, Keith
Resigned: 05 December 2008
Appointed Date: 01 October 2002

Secretary
BURCH, David John
Resigned: 30 September 1996
Appointed Date: 24 July 1996

Nominee Secretary
DOYLE, Barbara Ewa
Resigned: 09 August 1996
Appointed Date: 11 February 1994

Secretary
SIMPSON, Roger Barrett
Resigned: 01 October 2002
Appointed Date: 21 October 1996

Director
ALLDREAD, Keith
Resigned: 05 December 2008
Appointed Date: 01 October 2002
75 years old

Director
ALLDREAD, Keith
Resigned: 18 November 1998
Appointed Date: 24 July 1996
75 years old

Director
BURCH, David John
Resigned: 30 September 1996
Appointed Date: 24 July 1996
89 years old

Director
CLARKE, William Robert
Resigned: 13 December 2011
Appointed Date: 23 July 1996
90 years old

Director
DAVIDSON, John Douglas
Resigned: 21 August 2000
Appointed Date: 24 July 1996
94 years old

Director
GARDNER, Robert Charles
Resigned: 22 March 2014
Appointed Date: 24 June 2009
74 years old

Nominee Director
HEWETT, Peter Graham
Resigned: 09 August 1996
Appointed Date: 11 February 1994
77 years old

Nominee Director
PORTER, Ralph Anthony
Resigned: 09 August 1996
Appointed Date: 11 February 1994
93 years old

Director
SHERIDAN, Valerie
Resigned: 23 May 2003
Appointed Date: 24 July 1996
87 years old

Director
SIMPSON, Roger Barrett
Resigned: 01 July 2014
Appointed Date: 21 October 1996
82 years old

RCH LIMITED Events

31 Dec 2016
Compulsory strike-off action has been discontinued
30 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
04 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

10 Aug 2015
Appointment of Mrs Annette Lesley Everett as a director on 1 July 2015
...
... and 74 more events
23 Feb 1995
Company name changed l & sw railway company LTD\certificate issued on 24/02/95

16 Feb 1995
Return made up to 11/02/95; full list of members

22 Sep 1994
Accounting reference date notified as 31/03

23 Aug 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Feb 1994
Incorporation