RALEIGH ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2AF

Company number 02310284
Status Active
Incorporation Date 28 October 1988
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 one hundred and seventeen events have happened. The last three records are Termination of appointment of Marie Rita Staunton as a director on 30 March 2017; Appointment of Mr Choong Fai Chan as a director on 30 March 2017; Termination of appointment of Polly Clare Mcgivern as a director on 30 March 2017. The most likely internet sites of RALEIGH ENTERPRISES LIMITED are www.raleighenterprises.co.uk, and www.raleigh-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven 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.Raleigh Enterprises Limited is a Private Limited Company. The company registration number is 02310284. Raleigh Enterprises Limited has been working since 28 October 1988. The present status of the company is Active. The registered address of Raleigh Enterprises Limited is Dean Bradley House Horseferry Road London Sw1p 2af. The company`s financial liabilities are £16.33k. It is £0k against last year. The cash in hand is £34.09k. It is £8.23k against last year. And the total assets are £34.09k, which is £1.19k against last year. MITCHELL, Keith Malcolm is a Secretary of the company. CHAN, Choong Fai is a Director of the company. Secretary ADAMS, Stacey Sharon has been resigned. Secretary KENDALL, Richard has been resigned. Secretary KENT, Christine has been resigned. Secretary MILLER, Janice Maria has been resigned. Secretary RAEBURN, Gordon has been resigned. Secretary UNITE, Roger William 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 MCGIVERN, Polly Clare has been resigned. Director OWEN, John Leslie has been resigned. Director POMEROY, Brian Walter, Sir has been resigned. Director RAEBURN, Gordon has been resigned. Director ROBERTSON MACLEOD, Roderick James Andrew has been resigned. Director STAUNTON, Marie Rita has been resigned. Director STRAW, Geoffrey Lea, Lt Col has been resigned. Director WILTON, Christopher Edward John has been resigned. The company operates in "Other reservation service activities n.e.c.".


raleigh enterprises Key Finiance

LIABILITIES £16.33k
CASH £34.09k
+31%
TOTAL ASSETS £34.09k
+3%
All Financial Figures

Current Directors

Secretary
MITCHELL, Keith Malcolm
Appointed Date: 04 September 2013

Director
CHAN, Choong Fai
Appointed Date: 30 March 2017
60 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: 14 February 1992

Secretary
KENT, Christine
Resigned: 20 September 2004
Appointed Date: 02 February 2004

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

Secretary
RAEBURN, Gordon
Resigned: 14 February 1992

Secretary
UNITE, Roger William
Resigned: 14 August 2006
Appointed Date: 27 September 2004

Director
HARVEY, Trevor Gordon
Resigned: 14 October 2004
Appointed Date: 14 May 2003
75 years old

Director
KENDALL, Richard
Resigned: 05 April 2004
Appointed Date: 14 February 1992
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
MCGIVERN, Polly Clare
Resigned: 30 March 2017
Appointed Date: 20 June 2013
49 years old

Director
OWEN, John Leslie
Resigned: 12 March 2003
Appointed Date: 14 August 1997
90 years old

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

Director
RAEBURN, Gordon
Resigned: 14 February 1992
90 years old

Director
ROBERTSON MACLEOD, Roderick James Andrew
Resigned: 19 November 2003
Appointed Date: 28 February 1992
74 years old

Director
STAUNTON, Marie Rita
Resigned: 30 March 2017
Appointed Date: 01 January 2013
73 years old

Director
STRAW, Geoffrey Lea, Lt Col
Resigned: 28 February 1992
92 years old

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

Persons With Significant Control

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

RALEIGH ENTERPRISES LIMITED Events

04 Apr 2017
Termination of appointment of Marie Rita Staunton as a director on 30 March 2017
04 Apr 2017
Appointment of Mr Choong Fai Chan as a director on 30 March 2017
04 Apr 2017
Termination of appointment of Polly Clare Mcgivern as a director on 30 March 2017
03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 107 more events
18 Jan 1989
Registered office changed on 18/01/89 from: 2 baches street london N1 6UB

18 Jan 1989
Secretary resigned;new secretary appointed

18 Jan 1989
Director resigned;new director appointed

30 Dec 1988
Company name changed codedeal LIMITED\certificate issued on 03/01/89
28 Oct 1988
Incorporation