SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED
THATCHAM TRACEDANCE HOLDINGS LIMITED ALNERY NO. 2189 LIMITED

Hellopages » Berkshire » West Berkshire » RG19 6HW

Company number 04267541
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address LIBERTY HOUSE GREENHAM BUSINESS PARK, GREENHAM, THATCHAM, ENGLAND, RG19 6HW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED are www.specialisedriskmanagementholdings.co.uk, and www.specialised-risk-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.5 miles; to Midgham Rail Station is 4.7 miles; to Goring & Streatley Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialised Risk Management Holdings Limited is a Private Limited Company. The company registration number is 04267541. Specialised Risk Management Holdings Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Specialised Risk Management Holdings Limited is Liberty House Greenham Business Park Greenham Thatcham England Rg19 6hw. . COOK, Stephen is a Director of the company. GREER, Samuel James is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary OSBORNE, Philip Thomas has been resigned. Secretary PENNINGTON, David Ian has been resigned. Secretary PIMM, John James has been resigned. Secretary ROBINSON, Ian George has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BRADFORD, Richard James has been resigned. Director COATES, Jeremy William has been resigned. Director HAMILTON OF EPSOM, Archibald Gavin, Lord has been resigned. Director PENNINGTON, David Ian has been resigned. Director PRIOR, David Gifford Leathes has been resigned. Director ROBINSON, Ian George has been resigned. Director WILSON, Andrew Stephen has been resigned. Director SOUTHTOWN LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COOK, Stephen
Appointed Date: 03 August 2016
61 years old

Director
GREER, Samuel James
Appointed Date: 03 April 2006
60 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 01 October 2001
Appointed Date: 09 August 2001

Secretary
OSBORNE, Philip Thomas
Resigned: 28 February 2003
Appointed Date: 01 October 2001

Secretary
PENNINGTON, David Ian
Resigned: 31 March 2006
Appointed Date: 26 July 2005

Secretary
PIMM, John James
Resigned: 31 March 2008
Appointed Date: 31 March 2006

Secretary
ROBINSON, Ian George
Resigned: 26 July 2005
Appointed Date: 28 February 2003

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 01 October 2001
Appointed Date: 09 August 2001

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 01 October 2001
Appointed Date: 09 August 2001

Director
BRADFORD, Richard James
Resigned: 31 March 2006
Appointed Date: 30 September 2002
62 years old

Director
COATES, Jeremy William
Resigned: 31 March 2006
Appointed Date: 23 April 2004
73 years old

Director
HAMILTON OF EPSOM, Archibald Gavin, Lord
Resigned: 23 February 2007
Appointed Date: 11 October 2001
83 years old

Director
PENNINGTON, David Ian
Resigned: 31 March 2006
Appointed Date: 26 July 2005
81 years old

Director
PRIOR, David Gifford Leathes
Resigned: 31 March 2006
Appointed Date: 11 October 2001
70 years old

Director
ROBINSON, Ian George
Resigned: 26 July 2005
Appointed Date: 30 September 2002
78 years old

Director
WILSON, Andrew Stephen
Resigned: 28 October 2002
Appointed Date: 01 October 2001
65 years old

Director
SOUTHTOWN LIMITED
Resigned: 28 February 2003
Appointed Date: 28 October 2002

SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 9 August 2016 with updates
19 Aug 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
16 Aug 2016
Registered office address changed from 2nd Floor Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016
16 Aug 2016
Appointment of Mr Stephen Cook as a director on 3 August 2016
...
... and 79 more events
24 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Oct 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Sep 2001
Company name changed alnery no. 2189 LIMITED\certificate issued on 26/09/01
09 Aug 2001
Incorporation