OPERATION RALEIGH LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2AF

Company number 03095153
Status Active
Incorporation Date 24 August 1995
Company Type Private Limited Company
Address DEAN BRADLEY HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AF
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of OPERATION RALEIGH LIMITED are www.operationraleigh.co.uk, and www.operation-raleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Operation Raleigh Limited is a Private Limited Company. The company registration number is 03095153. Operation Raleigh Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Operation Raleigh Limited is Dean Bradley House Horseferry Road London Sw1p 2af. . MITCHELL, Keith Malcolm is a Secretary of the company. STAUNTON, Marie Rita is a Director of the company. Secretary ADAMS, Stacey Sharon has been resigned. Secretary KENDALL, Richard has been resigned. Secretary MILLER, Janice Maria has been resigned. Secretary UNITE, Roger William has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HARVEY, Trevor Gordon has been resigned. Director KENDALL, Richard has been resigned. Director KENT, Christine has been resigned. Director MCCALL, Steven has been resigned. Director POMEROY, Brian Walter, Sir has been resigned. Director ROBERTSON MACLEOD, Roderick James Andrew has been resigned. Director WILTON, Christopher Edward John has been resigned. Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
MITCHELL, Keith Malcolm
Appointed Date: 04 September 2013

Director
STAUNTON, Marie Rita
Appointed Date: 01 January 2013
73 years old

Resigned Directors

Secretary
ADAMS, Stacey Sharon
Resigned: 04 September 2013
Appointed Date: 30 January 2007

Secretary
KENDALL, Richard
Resigned: 05 April 2004
Appointed Date: 24 August 1995

Secretary
MILLER, Janice Maria
Resigned: 30 January 2007
Appointed Date: 14 August 2006

Secretary
UNITE, Roger William
Resigned: 14 August 2006
Appointed Date: 18 August 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 24 August 1995
Appointed Date: 24 August 1995

Director
HARVEY, Trevor Gordon
Resigned: 14 October 2004
Appointed Date: 14 June 2002
75 years old

Director
KENDALL, Richard
Resigned: 05 April 2004
Appointed Date: 24 August 1995
79 years old

Director
KENT, Christine
Resigned: 18 March 2005
Appointed Date: 02 February 2004
68 years old

Director
MCCALL, Steven
Resigned: 30 June 2006
Appointed Date: 17 March 2005
79 years old

Director
POMEROY, Brian Walter, Sir
Resigned: 28 June 2007
Appointed Date: 17 March 2005
81 years old

Director
ROBERTSON MACLEOD, Roderick James Andrew
Resigned: 19 November 2003
Appointed Date: 24 August 1995
74 years old

Director
WILTON, Christopher Edward John
Resigned: 01 January 2013
Appointed Date: 28 June 2007
73 years old

Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 24 August 1995
Appointed Date: 24 August 1995

Persons With Significant Control

Raleigh International Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPERATION RALEIGH LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

...
... and 66 more events
07 Dec 1995
Company name changed raleigh enterprises LIMITED\certificate issued on 08/12/95
06 Sep 1995
Registered office changed on 06/09/95 from: 193/195 city road london EC1V 1JN
06 Sep 1995
Secretary resigned;new director appointed
06 Sep 1995
New secretary appointed;director resigned;new director appointed
24 Aug 1995
Incorporation