RICHMOND SYSTEMS LIMITED
SURREY RICHMOND SYSTEMS (PRODUCTS) LIMITED

Hellopages » Surrey » Waverley » GU9 7LW

Company number 02313585
Status Active
Incorporation Date 4 November 1988
Company Type Private Limited Company
Address 9 ST. GEORGES YARD, CASTLE, STREET, FARNHAM, SURREY, GU9 7LW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety 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 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RICHMOND SYSTEMS LIMITED are www.richmondsystems.co.uk, and www.richmond-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Richmond Systems Limited is a Private Limited Company. The company registration number is 02313585. Richmond Systems Limited has been working since 04 November 1988. The present status of the company is Active. The registered address of Richmond Systems Limited is 9 St Georges Yard Castle Street Farnham Surrey Gu9 7lw. . COADY, Laurence Joseph is a Director of the company. WRIGHT, George Eric is a Director of the company. Secretary COADY, Linda Ann has been resigned. Secretary WESTON, Imelda has been resigned. Director CHECKSFIELD, Anthony Elliott has been resigned. Director SMITH, Michael Richard has been resigned. Director WESTON, Thomas George has been resigned. Director WILKIE, Robert Thomas has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COADY, Laurence Joseph
Appointed Date: 11 March 1994
77 years old

Director
WRIGHT, George Eric
Appointed Date: 07 December 1998
69 years old

Resigned Directors

Secretary
COADY, Linda Ann
Resigned: 02 July 2015
Appointed Date: 30 November 1994

Secretary
WESTON, Imelda
Resigned: 30 November 1994

Director
CHECKSFIELD, Anthony Elliott
Resigned: 30 June 2002
Appointed Date: 07 December 1998
92 years old

Director
SMITH, Michael Richard
Resigned: 30 July 2002
Appointed Date: 01 May 2001
80 years old

Director
WESTON, Thomas George
Resigned: 02 December 1994
75 years old

Director
WILKIE, Robert Thomas
Resigned: 01 January 2008
Appointed Date: 07 December 1998
81 years old

RICHMOND SYSTEMS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Termination of appointment of Linda Ann Coady as a secretary on 2 July 2015
12 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

...
... and 80 more events
05 Dec 1988
Director resigned;new director appointed
05 Dec 1988
Secretary resigned;new secretary appointed

02 Dec 1988
Registered office changed on 02/12/88 from: 2ND floor 223 regent street london W1R 7DB

02 Dec 1988
Secretary resigned;director resigned

04 Nov 1988
Incorporation

RICHMOND SYSTEMS LIMITED Charges

19 September 1997
Deed of rent deposit
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: Corestyle Limited
Description: £3,500.
13 December 1995
Debenture
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…