RL RETAIL SERVICES LIMITED
WATFORD POLO RETAIL EUROPE LIMITED ACQUI POLO UK LIMITED

Hellopages » Hertfordshire » Watford » WD17 1HE

Company number 03901528
Status Active
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address 46 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 2 April 2016; Termination of appointment of Marco Rene Leon Robert Kerschen as a director on 30 September 2016. The most likely internet sites of RL RETAIL SERVICES LIMITED are www.rlretailservices.co.uk, and www.rl-retail-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rl Retail Services Limited is a Private Limited Company. The company registration number is 03901528. Rl Retail Services Limited has been working since 23 December 1999. The present status of the company is Active. The registered address of Rl Retail Services Limited is 46 Clarendon Road Watford Hertfordshire Wd17 1he. . ABOGADO NOMINEES LIMITED is a Secretary of the company. FLERI, Aldo Alex is a Director of the company. KEMMETT, Simon William is a Director of the company. MALM, Jan-Fredrik is a Director of the company. MONTANA, Laura Carolina Gutierrez is a Director of the company. TAYLOR, Jeremy Burder is a Director of the company. VAN RAEMDONCK, Geoffroy Charles Leon Robert Jose Marie is a Director of the company. Secretary FORBES, James Stuart has been resigned. Secretary WRAY, Simon Francis has been resigned. Secretary COMAT REGISTRARS LIMITED has been resigned. Director ASTOR, Cedric Alexander has been resigned. Director COHEN, Victor has been resigned. Director CUGNI, Daniel Jean has been resigned. Director DUFFY, Hugh Brian has been resigned. Director FORBES, James Stuart has been resigned. Director JETTER, Sherry Lynne has been resigned. Director KERSCHEN, Marco Rene Leon Robert has been resigned. Director LUND, Christoffer has been resigned. Director O'ROURKE, James Daniel has been resigned. Director PLATONI POLI, Nancy Ann has been resigned. Director ROMBERG, Lars Anders has been resigned. Director SMITH, Jeremy Paul has been resigned. Director VALENTI, Alessandro has been resigned. Director WILLIAMS, Douglas Leon has been resigned. Director ZAMBLERA, Nicola Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 19 March 2004

Director
FLERI, Aldo Alex
Appointed Date: 14 December 2006
64 years old

Director
KEMMETT, Simon William
Appointed Date: 27 June 2016
55 years old

Director
MALM, Jan-Fredrik
Appointed Date: 27 June 2016
57 years old

Director
MONTANA, Laura Carolina Gutierrez
Appointed Date: 27 June 2016
49 years old

Director
TAYLOR, Jeremy Burder
Appointed Date: 14 October 2011
57 years old

Director
VAN RAEMDONCK, Geoffroy Charles Leon Robert Jose Marie
Appointed Date: 15 December 2014
53 years old

Resigned Directors

Secretary
FORBES, James Stuart
Resigned: 17 November 2000
Appointed Date: 05 June 2000

Secretary
WRAY, Simon Francis
Resigned: 30 September 2003
Appointed Date: 17 November 2000

Secretary
COMAT REGISTRARS LIMITED
Resigned: 05 June 2000
Appointed Date: 23 December 1999

Director
ASTOR, Cedric Alexander
Resigned: 31 March 2003
Appointed Date: 17 December 2001
73 years old

Director
COHEN, Victor
Resigned: 17 November 2000
Appointed Date: 23 December 1999
72 years old

Director
CUGNI, Daniel Jean
Resigned: 30 June 2016
Appointed Date: 15 February 2016
61 years old

Director
DUFFY, Hugh Brian
Resigned: 21 September 2011
Appointed Date: 18 July 2003
71 years old

Director
FORBES, James Stuart
Resigned: 17 December 2001
Appointed Date: 05 June 2000
73 years old

Director
JETTER, Sherry Lynne
Resigned: 21 September 2011
Appointed Date: 07 June 2004
63 years old

Director
KERSCHEN, Marco Rene Leon Robert
Resigned: 30 September 2016
Appointed Date: 12 March 2009
51 years old

Director
LUND, Christoffer
Resigned: 15 February 2016
Appointed Date: 20 February 2009
70 years old

Director
O'ROURKE, James Daniel
Resigned: 29 September 2000
Appointed Date: 05 June 2000
74 years old

Director
PLATONI POLI, Nancy Ann
Resigned: 17 November 2000
Appointed Date: 23 December 1999
70 years old

Director
ROMBERG, Lars Anders
Resigned: 31 October 2014
Appointed Date: 07 June 2004
62 years old

Director
SMITH, Jeremy Paul
Resigned: 14 December 2006
Appointed Date: 16 June 2004
58 years old

Director
VALENTI, Alessandro
Resigned: 15 December 2014
Appointed Date: 14 October 2011
53 years old

Director
WILLIAMS, Douglas Leon
Resigned: 18 July 2003
Appointed Date: 17 November 2000
60 years old

Director
ZAMBLERA, Nicola Jane
Resigned: 07 June 2004
Appointed Date: 31 March 2003
65 years old

Persons With Significant Control

Ralph Lauren Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RL RETAIL SERVICES LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
24 Jan 2017
Full accounts made up to 2 April 2016
20 Oct 2016
Termination of appointment of Marco Rene Leon Robert Kerschen as a director on 30 September 2016
01 Jul 2016
Termination of appointment of Daniel Jean Cugni as a director on 30 June 2016
01 Jul 2016
Appointment of Simon William Kemmett as a director on 27 June 2016
...
... and 114 more events
27 Jun 2000
New director appointed
12 Jun 2000
Secretary's particulars changed
06 Apr 2000
New director appointed
06 Jan 2000
Accounting reference date extended from 31/12/00 to 31/03/01
23 Dec 1999
Incorporation

RL RETAIL SERVICES LIMITED Charges

3 March 2016
Charge code 0390 1528 0003
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
12 July 2011
Rent deposit deed
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Xerox Pensions Limited
Description: The account and the deposit balance, see image for full…
4 February 2008
Rent deposit deed
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Xerox Pensions Limited
Description: The sum or sums from time to time standing to the credit of…