THE RETAIL IMAGE ORGANISATION LIMITED
PITSFORD


Company number 03031118
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address MIDDLESEX COTTAGE, RIDE LANE, PITSFORD, NORTHAMPTONSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of THE RETAIL IMAGE ORGANISATION LIMITED are www.theretailimageorganisation.co.uk, and www.the-retail-image-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The Retail Image Organisation Limited is a Private Limited Company. The company registration number is 03031118. The Retail Image Organisation Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of The Retail Image Organisation Limited is Middlesex Cottage Ride Lane Pitsford Northamptonshire England. . HAWES, Clive Warren is a Director of the company. HAWES, Jacqueline Margaret is a Director of the company. Secretary GORE, David William has been resigned. Secretary THORPE, David John Vernon has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director GORE, David William has been resigned. Director THORPE, David John Vernon has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


the retail image organisation Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAWES, Clive Warren
Appointed Date: 22 April 1996
72 years old

Director
HAWES, Jacqueline Margaret
Appointed Date: 01 February 2016
70 years old

Resigned Directors

Secretary
GORE, David William
Resigned: 31 March 1997
Appointed Date: 22 April 1996

Secretary
THORPE, David John Vernon
Resigned: 20 March 2015
Appointed Date: 09 March 1998

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 22 April 1996
Appointed Date: 09 March 1995

Director
GORE, David William
Resigned: 31 March 1997
Appointed Date: 22 April 1996
72 years old

Director
THORPE, David John Vernon
Resigned: 20 March 2015
Appointed Date: 09 March 1998
71 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 22 April 1996
Appointed Date: 09 March 1995

Persons With Significant Control

Mr Clive Warren Hawes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

THE RETAIL IMAGE ORGANISATION LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Feb 2016
Accounts for a dormant company made up to 31 December 2015
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

15 Feb 2016
Registered office address changed from Middlesex Cottage Ride Lane Pitsford Northamptonshire NN6 9AD England to Middlesex Cottage Ride Lane Pitsford Northamptonshire on 15 February 2016
15 Feb 2016
Registered office address changed from Moulton Park Northampton Northamptonshire NN3 6EU to Middlesex Cottage Ride Lane Pitsford Northamptonshire on 15 February 2016
...
... and 61 more events
18 Jul 1996
New director appointed
18 Jul 1996
New secretary appointed;new director appointed
30 Oct 1995
Accounting reference date notified as 31/12
31 Mar 1995
Company name changed howper 150 LIMITED\certificate issued on 03/04/95
09 Mar 1995
Incorporation