RICHARD LEWIS COMMUNICATIONS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 3LH

Company number 02450981
Status Active
Incorporation Date 11 December 1989
Company Type Private Limited Company
Address RIVERSDOWN HOUSE, WARNFORD, SOUTHAMPTON, SO32 3LH
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Director's details changed for Michael John Gates on 1 January 2017; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RICHARD LEWIS COMMUNICATIONS LIMITED are www.richardlewiscommunications.co.uk, and www.richard-lewis-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Swanwick Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Lewis Communications Limited is a Private Limited Company. The company registration number is 02450981. Richard Lewis Communications Limited has been working since 11 December 1989. The present status of the company is Active. The registered address of Richard Lewis Communications Limited is Riversdown House Warnford Southampton So32 3lh. . GATES, Michael John is a Director of the company. KAWAMURA, Kunihiro is a Director of the company. KIMURA, Yoshitaka is a Director of the company. LEWIS, Caroline Margaret is a Director of the company. LEWIS, Richard Donald is a Director of the company. TOKUSEI, Yuji is a Director of the company. TELESTE OY is a Director of the company. Secretary JENKINSON, John has been resigned. Secretary KIMBER, David Edward has been resigned. Secretary SMITH, Leon David has been resigned. Director AALT, Markku Ilmari has been resigned. Director DUDLEY, Patrick John has been resigned. Director KIMBER, David Edward has been resigned. Director KITCHER, Kenneth John has been resigned. Director LEHTIO, Pekka Kalevi has been resigned. Director LEWIS, David John has been resigned. Director TOMISAWA, Kunio has been resigned. Director WARDI, Kai has been resigned. Director WILTON, Edward has been resigned. The company operates in "Cultural education".


Current Directors

Director
GATES, Michael John
Appointed Date: 10 September 1999
65 years old

Director
KAWAMURA, Kunihiro

88 years old

Director
KIMURA, Yoshitaka

88 years old

Director
LEWIS, Caroline Margaret
Appointed Date: 24 June 2013
61 years old

Director

Director
TOKUSEI, Yuji

92 years old

Director
TELESTE OY
Appointed Date: 02 January 2003

Resigned Directors

Secretary
JENKINSON, John
Resigned: 30 June 2015
Appointed Date: 30 April 1995

Secretary
KIMBER, David Edward
Resigned: 01 September 1993

Secretary
SMITH, Leon David
Resigned: 30 April 1995
Appointed Date: 01 September 1993

Director
AALT, Markku Ilmari
Resigned: 03 April 1992
79 years old

Director
DUDLEY, Patrick John
Resigned: 15 April 2013
Appointed Date: 01 January 2010
50 years old

Director
KIMBER, David Edward
Resigned: 01 September 1993
87 years old

Director
KITCHER, Kenneth John
Resigned: 08 June 1994
78 years old

Director
LEHTIO, Pekka Kalevi
Resigned: 25 September 1994
84 years old

Director
LEWIS, David John
Resigned: 15 April 2013
Appointed Date: 12 November 1999
56 years old

Director
TOMISAWA, Kunio
Resigned: 12 April 2012
85 years old

Director
WARDI, Kai
Resigned: 02 January 2003
Appointed Date: 19 January 1995
80 years old

Director
WILTON, Edward
Resigned: 02 July 2013
85 years old

Persons With Significant Control

Mr Richard Donald Lewis
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

RICHARD LEWIS COMMUNICATIONS LIMITED Events

18 Jan 2017
Director's details changed for Michael John Gates on 1 January 2017
21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,092,892

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 168 more events
20 Feb 1990
Registered office changed on 20/02/90 from: 48 portland place london W1N 4AJ

20 Feb 1990
Accounting reference date notified as 31/12

16 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jan 1990
Director resigned;new director appointed

11 Dec 1989
Incorporation

RICHARD LEWIS COMMUNICATIONS LIMITED Charges

31 December 1991
Legal charge
Delivered: 10 January 1992
Status: Satisfied on 15 December 2003
Persons entitled: Barclays Bank PLC
Description: Robins,wood lane,bramdean,hampshire.
18 October 1990
Debenture
Delivered: 7 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…