BESPOKEN ABOUT LIMITED
RICHLYN LTD

Hellopages » Greater London » Westminster » W1U 3PH

Company number 05383500
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2,000,001 . The most likely internet sites of BESPOKEN ABOUT LIMITED are www.bespokenabout.co.uk, and www.bespoken-about.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Bespoken About Limited is a Private Limited Company. The company registration number is 05383500. Bespoken About Limited has been working since 04 March 2005. The present status of the company is Active. The registered address of Bespoken About Limited is 8 Manchester Square London W1u 3ph. . CULLEN, Timothy Edward is a Secretary of the company. LONG, Andrew Michael is a Director of the company. RUBIN, Andrew Keith is a Director of the company. Secretary CAMPBELL, Patrick James has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BAKER, Mark Howard, Dr has been resigned. Director PARKIN, Anthony Christopher David has been resigned. Director PRESTON, Robert Timothy Noah has been resigned. Director SINCLAIR, Jonathan Stuart has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CULLEN, Timothy Edward
Appointed Date: 20 April 2015

Director
LONG, Andrew Michael
Appointed Date: 04 December 2008
54 years old

Director
RUBIN, Andrew Keith
Appointed Date: 04 March 2005
60 years old

Resigned Directors

Secretary
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 04 March 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Director
BAKER, Mark Howard, Dr
Resigned: 07 December 2005
Appointed Date: 21 March 2005
62 years old

Director
PARKIN, Anthony Christopher David
Resigned: 31 January 2007
Appointed Date: 21 March 2005
67 years old

Director
PRESTON, Robert Timothy Noah
Resigned: 09 March 2007
Appointed Date: 05 May 2006
50 years old

Director
SINCLAIR, Jonathan Stuart
Resigned: 31 December 2008
Appointed Date: 21 March 2005
63 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Persons With Significant Control

Pentland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BESPOKEN ABOUT LIMITED Events

06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
01 Mar 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,000,001

14 May 2015
Accounts for a dormant company made up to 31 December 2014
30 Apr 2015
Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015
...
... and 39 more events
24 May 2005
Company name changed richlyn LTD\certificate issued on 24/05/05
17 Mar 2005
Secretary resigned
17 Mar 2005
Director resigned
15 Mar 2005
Registered office changed on 15/03/05 from: regent house 316 beulah hill london SE19 3HF
04 Mar 2005
Incorporation