RICHSOUL LTD
BERKS ARWEN CAPITAL LTD TRISH LIMITED

Hellopages » Berkshire » West Berkshire » RG7 8NN

Company number 04810731
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address 5 JUPITER HOUSE, CALLEVA PARK, READING, BERKS, RG7 8NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mrs Alice Leyland as a director on 1 September 2016; Appointment of @Ukplc Client Director Ltd as a director on 1 September 2016; Appointment of @Ukplc Client Secretary Ltd as a secretary on 1 September 2016. The most likely internet sites of RICHSOUL LTD are www.richsoul.co.uk, and www.richsoul.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Richsoul Ltd is a Private Limited Company. The company registration number is 04810731. Richsoul Ltd has been working since 25 June 2003. The present status of the company is Active. The registered address of Richsoul Ltd is 5 Jupiter House Calleva Park Reading Berks Rg7 8nn. . @UKPLC CLIENT SECRETARY LTD is a Secretary of the company. LEYLAND, Alice is a Director of the company. @UKPLC CLIENT DIRECTOR LTD is a Director of the company. Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director GORDON, Michael Thomas has been resigned. Director GORDON, Michael Thomas has been resigned. Director GRAY, Michael Andrew has been resigned. Director GRAY, Michael Andrew has been resigned. Director @UKPLC CLIENT DIRECTOR LTD has been resigned. Director @UKPLC CLIENT DIRECTOR LTD has been resigned. Director @UKPLC CLIENT DIRECTOR LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
@UKPLC CLIENT SECRETARY LTD
Appointed Date: 01 September 2016

Director
LEYLAND, Alice
Appointed Date: 01 September 2016
71 years old

Director
@UKPLC CLIENT DIRECTOR LTD
Appointed Date: 01 September 2016

Resigned Directors

Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 01 September 2016
Appointed Date: 01 September 2015

Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 01 September 2015
Appointed Date: 04 September 2013

Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 04 September 2013
Appointed Date: 31 July 2006

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 22 July 2006
Appointed Date: 25 June 2003

Director
GORDON, Michael Thomas
Resigned: 01 September 2016
Appointed Date: 01 September 2015
71 years old

Director
GORDON, Michael Thomas
Resigned: 01 September 2015
Appointed Date: 17 July 2014
71 years old

Director
GRAY, Michael Andrew
Resigned: 17 July 2014
Appointed Date: 04 September 2013
59 years old

Director
GRAY, Michael Andrew
Resigned: 04 September 2013
Appointed Date: 03 August 2010
59 years old

Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 01 September 2016
Appointed Date: 01 September 2015

Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 01 September 2015
Appointed Date: 04 September 2013

Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 04 September 2013
Appointed Date: 31 July 2006

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 22 July 2006
Appointed Date: 25 June 2003

RICHSOUL LTD Events

13 Jan 2017
Appointment of Mrs Alice Leyland as a director on 1 September 2016
13 Jan 2017
Appointment of @Ukplc Client Director Ltd as a director on 1 September 2016
13 Jan 2017
Appointment of @Ukplc Client Secretary Ltd as a secretary on 1 September 2016
01 Sep 2016
Termination of appointment of Michael Thomas Gordon as a director on 1 September 2016
01 Sep 2016
Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 1 September 2016
...
... and 47 more events
27 Jun 2005
Return made up to 25/06/05; full list of members
13 Jul 2004
Accounts for a dormant company made up to 30 June 2004
25 Jun 2004
Return made up to 25/06/04; full list of members
13 May 2004
Registered office changed on 13/05/04 from: 4 mavis walk london E6 5TL
25 Jun 2003
Incorporation