RISK TECHNOLOGY LIMITED
ALTRINCHAM RELIEF SOLUTIONS LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5NL

Company number 08085415
Status Active
Incorporation Date 28 May 2012
Company Type Private Limited Company
Address MATRIX HOUSE MERLIN COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5NL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 208.16 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RISK TECHNOLOGY LIMITED are www.risktechnology.co.uk, and www.risk-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Flixton Rail Station is 3.3 miles; to Chassen Road Rail Station is 3.4 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Risk Technology Limited is a Private Limited Company. The company registration number is 08085415. Risk Technology Limited has been working since 28 May 2012. The present status of the company is Active. The registered address of Risk Technology Limited is Matrix House Merlin Court Atlantic Street Altrincham Cheshire Wa14 5nl. . EASTWELL, Stephen Brian is a Director of the company. PACKMAN, Mark Frederick is a Director of the company. SHILLITO, Deborah Ann is a Director of the company. SHILLITO, Wayne Thomas is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BANDELL, Paul Ross has been resigned. Director GILBERT, Wayne has been resigned. Director JOHNSON, Mark James has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
EASTWELL, Stephen Brian
Appointed Date: 27 November 2014
59 years old

Director
PACKMAN, Mark Frederick
Appointed Date: 31 October 2012
63 years old

Director
SHILLITO, Deborah Ann
Appointed Date: 27 November 2014
58 years old

Director
SHILLITO, Wayne Thomas
Appointed Date: 31 October 2012
58 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 31 October 2012
Appointed Date: 28 May 2012

Director
BANDELL, Paul Ross
Resigned: 24 August 2015
Appointed Date: 04 September 2014
62 years old

Director
GILBERT, Wayne
Resigned: 27 November 2014
Appointed Date: 05 November 2012
73 years old

Director
JOHNSON, Mark James
Resigned: 27 November 2014
Appointed Date: 05 November 2012
64 years old

Director
LLOYD, Samuel George Alan
Resigned: 31 October 2012
Appointed Date: 28 May 2012
65 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 31 October 2012
Appointed Date: 28 May 2012

RISK TECHNOLOGY LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 208.16

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Feb 2016
Statement of capital following an allotment of shares on 3 December 2015
  • GBP 208.16

08 Feb 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
...
... and 33 more events
31 Oct 2012
Termination of appointment of Online Nominees Limited as a director
31 Oct 2012
Termination of appointment of Samuel Lloyd as a director
31 Oct 2012
Termination of appointment of Online Corporate Secretaries Limited as a secretary
31 Oct 2012
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 31 October 2012
28 May 2012
Incorporation

RISK TECHNOLOGY LIMITED Charges

16 March 2015
Charge code 0808 5415 0002
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 March 2015
Charge code 0808 5415 0001
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…