Company number 01479160
Status Active
Incorporation Date 14 February 1980
Company Type Private Limited Company
Address 50 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5NS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration two hundred and eight events have happened. The last three records are Termination of appointment of Jilko Tjeerd Andringa as a director on 1 April 2017; Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RIGHT MANAGEMENT LIMITED are www.rightmanagement.co.uk, and www.right-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Right Management Limited is a Private Limited Company.
The company registration number is 01479160. Right Management Limited has been working since 14 February 1980.
The present status of the company is Active. The registered address of Right Management Limited is 50 Bank Street Canary Wharf London United Kingdom E14 5ns. . GORTON, Ross Stuart is a Secretary of the company. GORTON, Ross Stuart is a Director of the company. SYMES, Ian Charles is a Director of the company. Secretary CRESSWELL, Robert John has been resigned. Secretary GILBERT ROLFE, Patricia Doreen has been resigned. Secretary LITHERLAND, Robert has been resigned. Secretary MITCHELL, Craig David has been resigned. Secretary PLATT, Louise Amy has been resigned. Secretary PLATT, Louise Amy has been resigned. Director ANDRINGA, Jilko Tjeerd has been resigned. Director BOUSSY, Lucien Louis Victor has been resigned. Director BRASLOW, Cara Levy has been resigned. Director CARRINGTON, Jayne has been resigned. Director CHARLESWORTH, Paul has been resigned. Director DEABREW-ABEYESINHE, Robin has been resigned. Director DOCHERTY, Francis Gerard has been resigned. Director DOCKER, Margaret Elaine has been resigned. Director DUFFY, Maurice Martin has been resigned. Director GAVIN, Jack has been resigned. Director GOUGH COOPER, James Henry has been resigned. Director JOHNSON, Stephen has been resigned. Director LANGRIDGE, David Robert has been resigned. Director LITHERLAND, Robert has been resigned. Director MALLON, Charles James has been resigned. Director MARTIN, Anthony James has been resigned. Director MCRAE, Andrew James has been resigned. Director PINOLA, Richard has been resigned. Director PLATT, Louise Amy has been resigned. Director RAMSKILL, Adrian Edward has been resigned. Director SCHAEFER, Ruediger has been resigned. Director SCHAFER, Ruediger has been resigned. Director SHADBOLT, Dennis Peter has been resigned. Director SMITH, John Michael has been resigned. Director WALKINSHAW, Colin David has been resigned. Director WALKLEY, Stuart Richard has been resigned. Director WALKLEY, Stuart Richard has been resigned. Director WARD, John Thomas Smith has been resigned. Director WHITTARD, Christopher Ralph has been resigned. Director YOUNG, Theodore Alan has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
CARRINGTON, Jayne
Resigned: 28 January 2013
Appointed Date: 13 February 2009
63 years old
Director
GAVIN, Jack
Resigned: 31 January 2004
Appointed Date: 18 July 2002
69 years old
Director
PINOLA, Richard
Resigned: 20 February 2004
Appointed Date: 18 July 2002
80 years old
Director
SCHAEFER, Ruediger
Resigned: 02 February 2015
Appointed Date: 04 November 2009
69 years old
Director
SCHAFER, Ruediger
Resigned: 04 November 2009
Appointed Date: 04 November 2009
69 years old
Persons With Significant Control
Rmc Emea Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RIGHT MANAGEMENT LIMITED Events
06 Apr 2017
Termination of appointment of Jilko Tjeerd Andringa as a director on 1 April 2017
10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Director's details changed for Mr Ian Charles Symes on 1 July 2016
01 Jul 2016
Registered office address changed from Mezzanine Floor 75 King William Street London EC4N 7BE to 50 Bank Street Canary Wharf London E14 5NS on 1 July 2016
...
... and 198 more events
09 Apr 1987
Particulars of mortgage/charge
18 Mar 1987
Return made up to 29/12/86; full list of members
13 Nov 1984
Company name changed\certificate issued on 13/11/84
14 Feb 1980
Certificate of incorporation
27 December 2007
Rent deposit deed
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Degi Deutsche Gesellschaft Fur Immobilienfonds Mbh
Description: £321,129.
24 June 2002
Rent deposit deed
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Peter Lawrence Doyle, Gareth Wyn Williams, Michael Derek Vaughan Rake and Philip Alan Reidpractising Together and with Others Under the Name and Style of Kpmg (The Landlord)
Description: By way of first legal charge the deposited sum to the…
7 September 1999
A supplemental debenture, which is supplemental to a composite guarantee and debenture dated 22ND april 1999, issued by the company
Delivered: 28 September 1999
Status: Satisfied
on 23 April 2002
Persons entitled: Credit Agricole Indosuezon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Paries to the Secured Documents (As Therein Defined)
Description: Clause 7.5 of the supplemental debenture states that as…
22 April 1999
Composite guarantee and debenture (as defined)
Delivered: 6 May 1999
Status: Satisfied
on 23 April 2002
Persons entitled: Cre'dit Agricole Indosuez,as Security Trustee on Behalf of Itself,the Banks and Financialinstitutions
Description: Fixed and floating charges over the undertaking and all…
14 July 1993
Prompt credit application
Delivered: 22 July 1993
Status: Satisfied
on 25 April 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
30 June 1993
Mortgage debenture
Delivered: 8 July 1993
Status: Satisfied
on 14 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 April 1987
Collateral debenture
Delivered: 10 April 1987
Status: Satisfied
on 14 July 1999
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade, work-in progress prepayments, investments…
6 April 1987
Mortgage debenture
Delivered: 9 April 1987
Status: Satisfied
on 12 July 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 July 1981
Debenture
Delivered: 20 July 1981
Status: Satisfied
on 14 July 1999
Persons entitled: Trustees of Perey Courts Retirement Beneifts Scheme
Description: Floating charge over undertaking and all property present…