RSH TRADING LTD
HASLEMERE

Hellopages » Surrey » Waverley » GU27 1HQ
Company number 02778887
Status Active
Incorporation Date 12 January 1993
Company Type Private Limited Company
Address THE ROYAL SCHOOL, FARNHAM LANE, HASLEMERE, SURREY, GU27 1HQ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 6 January 2017 with updates; Director's details changed for Amanda Charlotte Haddon-Cave on 7 November 2016. The most likely internet sites of RSH TRADING LTD are www.rshtrading.co.uk, and www.rsh-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Milford (Surrey) Rail Station is 5.5 miles; to Farnham Rail Station is 8 miles; to Bentley (Hants) Rail Station is 8.2 miles; to Ash Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsh Trading Ltd is a Private Limited Company. The company registration number is 02778887. Rsh Trading Ltd has been working since 12 January 1993. The present status of the company is Active. The registered address of Rsh Trading Ltd is The Royal School Farnham Lane Haslemere Surrey Gu27 1hq. . DAY, Anthony Martin is a Secretary of the company. HADDON-CAVE, Amanda Charlotte is a Director of the company. Secretary DONALDSON, Hamish has been resigned. Secretary LYONS, Lesley Elizabeth has been resigned. Secretary SULLIVAN, Alexander Patrick, Commander has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CHAPMAN, Christopher has been resigned. Director CLOUGH, Jill Lesley, Dr has been resigned. Director COOK, James William Dunbar, Rear Admiral has been resigned. Director DONALDSON, Hamish has been resigned. Director DUNT, Sir John, Vice Admiral has been resigned. Director GREENEP, Ian James has been resigned. Director GROUND, Alan Geoffrey has been resigned. Director GUNLACK, Robert Henry has been resigned. Director LYONS, Lesley Elizabeth has been resigned. Director MERRY-PRICE, Christine Elizabeth has been resigned. Director SHEFFIELD, Ralph Gordon, Commander Rnr has been resigned. Director SULLIVAN, Alexander Patrick, Commander has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DAY, Anthony Martin
Appointed Date: 19 October 2016

Director
HADDON-CAVE, Amanda Charlotte
Appointed Date: 16 October 1995
69 years old

Resigned Directors

Secretary
DONALDSON, Hamish
Resigned: 21 March 2016
Appointed Date: 01 September 2000

Secretary
LYONS, Lesley Elizabeth
Resigned: 31 August 2000
Appointed Date: 18 May 1995

Secretary
SULLIVAN, Alexander Patrick, Commander
Resigned: 18 May 1995
Appointed Date: 12 January 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 January 1994
Appointed Date: 12 January 1993

Director
CHAPMAN, Christopher
Resigned: 10 October 2015
Appointed Date: 09 November 2000
81 years old

Director
CLOUGH, Jill Lesley, Dr
Resigned: 18 May 1995
Appointed Date: 12 January 1993
81 years old

Director
COOK, James William Dunbar, Rear Admiral
Resigned: 04 November 1994
Appointed Date: 12 January 1993
104 years old

Director
DONALDSON, Hamish
Resigned: 21 March 2016
Appointed Date: 20 June 1994
89 years old

Director
DUNT, Sir John, Vice Admiral
Resigned: 18 May 1995
Appointed Date: 04 November 1994
81 years old

Director
GREENEP, Ian James
Resigned: 01 November 2014
Appointed Date: 01 July 2005
81 years old

Director
GROUND, Alan Geoffrey
Resigned: 31 March 2000
Appointed Date: 25 February 1998
90 years old

Director
GUNLACK, Robert Henry
Resigned: 28 November 2003
Appointed Date: 25 February 1998
79 years old

Director
LYONS, Lesley Elizabeth
Resigned: 31 August 2000
Appointed Date: 18 May 1995
78 years old

Director
MERRY-PRICE, Christine Elizabeth
Resigned: 31 May 1997
Appointed Date: 18 May 1995
79 years old

Director
SHEFFIELD, Ralph Gordon, Commander Rnr
Resigned: 18 May 1995
Appointed Date: 12 January 1993
105 years old

Director
SULLIVAN, Alexander Patrick, Commander
Resigned: 25 May 1995
Appointed Date: 12 January 1993
81 years old

RSH TRADING LTD Events

21 Feb 2017
Accounts for a dormant company made up to 31 August 2016
11 Jan 2017
Confirmation statement made on 6 January 2017 with updates
07 Nov 2016
Director's details changed for Amanda Charlotte Haddon-Cave on 7 November 2016
19 Oct 2016
Appointment of Mr Anthony Martin Day as a secretary on 19 October 2016
01 Jun 2016
Termination of appointment of Hamish Donaldson as a director on 21 March 2016
...
... and 75 more events
19 Jan 1994
Return made up to 06/01/94; full list of members

19 Jan 1994
Registered office changed on 19/01/94

26 May 1993
Accounting reference date notified as 30/06

07 Apr 1993
Ad 26/02/93--------- £ si 98@1=98 £ ic 2/100

12 Jan 1993
Incorporation