RICHARD HENRY SAMPSON LIMITED
LONDON MM&S (5920) LIMITED

Hellopages » Greater London » Westminster » WC2B 5HA

Company number 10091243
Status Active
Incorporation Date 30 March 2016
Company Type Private Limited Company
Address DRURY HOUSE, 34 - 43 RUSSELL STREET, LONDON, UNITED KINGDOM, WC2B 5HA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Termination of appointment of Anthony John Richard Goodwin as a director on 12 April 2017; Confirmation statement made on 29 March 2017 with updates; Statement of capital following an allotment of shares on 4 July 2016 GBP 3 . The most likely internet sites of RICHARD HENRY SAMPSON LIMITED are www.richardhenrysampson.co.uk, and www.richard-henry-sampson.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Henry Sampson Limited is a Private Limited Company. The company registration number is 10091243. Richard Henry Sampson Limited has been working since 30 March 2016. The present status of the company is Active. The registered address of Richard Henry Sampson Limited is Drury House 34 43 Russell Street London United Kingdom Wc2b 5ha. . JONES, Kevin Allan is a Director of the company. MICHEL, Caroline Jayne is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director GOODWIN, Anthony John Richard has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
JONES, Kevin Allan
Appointed Date: 04 July 2016
65 years old

Director
MICHEL, Caroline Jayne
Appointed Date: 04 July 2016
66 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 04 July 2016
Appointed Date: 30 March 2016

Director
GOODWIN, Anthony John Richard
Resigned: 12 April 2017
Appointed Date: 05 October 2016
83 years old

Director
TRUESDALE, Christine
Resigned: 12 April 2016
Appointed Date: 30 March 2016
65 years old

Director
VINDEX LIMITED
Resigned: 04 July 2016
Appointed Date: 30 March 2016

Director
VINDEX SERVICES LIMITED
Resigned: 04 July 2016
Appointed Date: 30 March 2016

Persons With Significant Control

Mr Anthony John Richard Goodwin
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Legacy Books Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

RICHARD HENRY SAMPSON LIMITED Events

13 Apr 2017
Termination of appointment of Anthony John Richard Goodwin as a director on 12 April 2017
07 Apr 2017
Confirmation statement made on 29 March 2017 with updates
31 Mar 2017
Statement of capital following an allotment of shares on 4 July 2016
  • GBP 3

03 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Oct 2016
Appointment of Mr Anthony John Richard Goodwin as a director on 5 October 2016
...
... and 6 more events
05 Jul 2016
Termination of appointment of Vindex Limited as a director on 4 July 2016
05 Jul 2016
Appointment of Mr Kevin Allan Jones as a director on 4 July 2016
05 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04

15 Apr 2016
Termination of appointment of Christine Truesdale as a director on 12 April 2016
30 Mar 2016
Incorporation
Statement of capital on 2016-03-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted