RTS CONSULTANTS (UK) LTD.
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 2NF

Company number 03184066
Status Active
Incorporation Date 10 April 1996
Company Type Private Limited Company
Address THE PADDOCKS NOTTON, LACOCK, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 2NF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Ms Jessica Kate Starley on 21 January 2016. The most likely internet sites of RTS CONSULTANTS (UK) LTD. are www.rtsconsultantsuk.co.uk, and www.rts-consultants-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Melksham Rail Station is 3.3 miles; to Bradford-on-Avon Rail Station is 7.7 miles; to Trowbridge Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rts Consultants Uk Ltd is a Private Limited Company. The company registration number is 03184066. Rts Consultants Uk Ltd has been working since 10 April 1996. The present status of the company is Active. The registered address of Rts Consultants Uk Ltd is The Paddocks Notton Lacock Chippenham Wiltshire England Sn15 2nf. . NOBLE, Alison Mary is a Secretary of the company. BRANNIGAN, John is a Director of the company. MILLER, Malcolm James is a Director of the company. NOBLE, Alison Mary is a Director of the company. SEARLE, Kathryn is a Director of the company. STARLEY, Jessica Kate is a Director of the company. Secretary JEFFERSON, Lesley Anne has been resigned. Secretary WELLS, Richard Steven has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JORDAN, David has been resigned. Director KIRK, Louise Anne has been resigned. Director ROBBINS, Janet has been resigned. Director SHANKAR, Jan has been resigned. Director WELLS, Richard Steven has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NOBLE, Alison Mary
Appointed Date: 01 April 2005

Director
BRANNIGAN, John
Appointed Date: 05 November 2009
66 years old

Director
MILLER, Malcolm James
Appointed Date: 05 November 2009
61 years old

Director
NOBLE, Alison Mary
Appointed Date: 01 October 2009
61 years old

Director
SEARLE, Kathryn
Appointed Date: 01 February 2015
54 years old

Director
STARLEY, Jessica Kate
Appointed Date: 01 October 2009
48 years old

Resigned Directors

Secretary
JEFFERSON, Lesley Anne
Resigned: 11 June 1996
Appointed Date: 10 April 1996

Secretary
WELLS, Richard Steven
Resigned: 31 March 2005
Appointed Date: 11 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1996
Appointed Date: 10 April 1996

Director
JORDAN, David
Resigned: 07 October 2014
Appointed Date: 05 November 2009
58 years old

Director
KIRK, Louise Anne
Resigned: 29 September 2006
Appointed Date: 01 July 2004
53 years old

Director
ROBBINS, Janet
Resigned: 21 July 2003
Appointed Date: 08 June 1996
73 years old

Director
SHANKAR, Jan
Resigned: 30 June 2004
Appointed Date: 27 August 2002
63 years old

Director
WELLS, Richard Steven
Resigned: 22 September 2015
Appointed Date: 10 April 1996
75 years old

Persons With Significant Control

Rts (Grp) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RTS CONSULTANTS (UK) LTD. Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Director's details changed for Ms Jessica Kate Starley on 21 January 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 52,085.6

...
... and 71 more events
30 Jun 1996
New secretary appointed
30 Jun 1996
Secretary resigned
29 Apr 1996
Accounting reference date extended from 30/04/97 to 30/06/97
17 Apr 1996
Secretary resigned
10 Apr 1996
Incorporation

RTS CONSULTANTS (UK) LTD. Charges

22 September 2015
Charge code 0318 4066 0003
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited ("Lbcf")
Description: As continuing security for the payment and/or discharge of…
16 January 2004
Debenture
Delivered: 17 January 2004
Status: Satisfied on 26 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1996
Fixed and floating charge
Delivered: 2 July 1996
Status: Satisfied on 26 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…