RECORD CURRENCY MANAGEMENT LIMITED
BERKSHIRE RECORD TREASURY MANAGEMENT LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EP

Company number 01710736
Status Active
Incorporation Date 30 March 1983
Company Type Private Limited Company
Address MORGAN HOUSE, MADEIRA WALK, WINDSOR, BERKSHIRE, SL4 1EP
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Termination of appointment of Andrew Francis Sykes as a director on 22 September 2016; Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 22 September 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of RECORD CURRENCY MANAGEMENT LIMITED are www.recordcurrencymanagement.co.uk, and www.record-currency-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Record Currency Management Limited is a Private Limited Company. The company registration number is 01710736. Record Currency Management Limited has been working since 30 March 1983. The present status of the company is Active. The registered address of Record Currency Management Limited is Morgan House Madeira Walk Windsor Berkshire Sl4 1ep. . MANNING, Joanne is a Secretary of the company. CULLEN, Steven Peter is a Director of the company. HILARY, Rosemary is a Director of the company. MEIER, Leslie Francoise is a Director of the company. MORRISON, David John is a Director of the company. NOYEN, Bob F is a Director of the company. RECORD, Neil Peter is a Director of the company. TUFNELL, Rosina Jane is a Director of the company. WOOD-COLLINS, David Alistair James is a Director of the company. Secretary CULLEN, Steven Peter has been resigned. Secretary DOWLING, Geoffrey Paul has been resigned. Secretary MANNING, Joanne has been resigned. Secretary TIMMINS, Michael David has been resigned. Secretary TIMMINS, Michael David has been resigned. Secretary WELCH, Ian James has been resigned. Director ARNANDER, Christopher James Folke has been resigned. Director BAILEY, Kevin John has been resigned. Director BEAL, Tony has been resigned. Director BECKLEY, Carl has been resigned. Director BLOOM, Robert Charles has been resigned. Director DUNSMORE, Michael John has been resigned. Director HALPIN, Leslie Tracy has been resigned. Director HARRISON, Ian Charles Leavenworth has been resigned. Director JACKSON, Christopher has been resigned. Director KIM, Wilbur has been resigned. Director MURPHY, David Leonard has been resigned. Director NOTT, John William Frederic, Sir has been resigned. Director SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr has been resigned. Director SHERIFF, Paul Nigel has been resigned. Director SHILLING, Michael James has been resigned. Director SLEIGH, Duncan Joel has been resigned. Director SWEENEY, Raymond John has been resigned. Director SYKES, Andrew Francis has been resigned. Director TIKHONOV, Dmitri has been resigned. Director TIMMINS, Michael David has been resigned. Director VOCAT, Gary Ian has been resigned. Director WAKEFIELD, Peter David has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
MANNING, Joanne
Appointed Date: 01 November 2009

Director
CULLEN, Steven Peter
Appointed Date: 15 March 2013
57 years old

Director
HILARY, Rosemary
Appointed Date: 01 June 2016
70 years old

Director
MEIER, Leslie Francoise
Appointed Date: 26 February 1993
70 years old

Director
MORRISON, David John
Appointed Date: 05 October 2009
66 years old

Director
NOYEN, Bob F
Appointed Date: 02 July 1999
63 years old

Director
RECORD, Neil Peter

72 years old

Director
TUFNELL, Rosina Jane
Appointed Date: 14 September 2015
61 years old

Director
WOOD-COLLINS, David Alistair James
Appointed Date: 01 October 2010
53 years old

Resigned Directors

Secretary
CULLEN, Steven Peter
Resigned: 31 October 2009
Appointed Date: 15 August 2005

Secretary
DOWLING, Geoffrey Paul
Resigned: 23 November 1993

Secretary
MANNING, Joanne
Resigned: 21 October 2003
Appointed Date: 17 June 1998

Secretary
TIMMINS, Michael David
Resigned: 15 August 2005
Appointed Date: 21 October 2003

Secretary
TIMMINS, Michael David
Resigned: 30 October 1995
Appointed Date: 23 November 1993

Secretary
WELCH, Ian James
Resigned: 17 June 1998
Appointed Date: 30 October 1995

Director
ARNANDER, Christopher James Folke
Resigned: 20 August 1997
Appointed Date: 25 October 1993
92 years old

Director
BAILEY, Kevin John
Resigned: 16 September 1994
Appointed Date: 17 February 1993
64 years old

Director
BEAL, Tony
Resigned: 20 June 2008
Appointed Date: 22 May 2007
53 years old

Director
BECKLEY, Carl
Resigned: 20 June 2008
Appointed Date: 30 May 2006
67 years old

Director
BLOOM, Robert Charles
Resigned: 20 June 2008
Appointed Date: 26 May 2004
66 years old

Director
DUNSMORE, Michael John
Resigned: 29 October 1999
Appointed Date: 31 March 1999
76 years old

Director
HALPIN, Leslie Tracy
Resigned: 01 November 2007
68 years old

Director
HARRISON, Ian Charles Leavenworth
Resigned: 20 June 2008
Appointed Date: 25 October 1993
68 years old

Director
JACKSON, Christopher
Resigned: 20 June 2008
Appointed Date: 12 January 2006
53 years old

Director
KIM, Wilbur
Resigned: 28 August 1998
Appointed Date: 27 January 1995
67 years old

Director
MURPHY, David Leonard
Resigned: 20 June 2008
Appointed Date: 07 February 2005
66 years old

Director
NOTT, John William Frederic, Sir
Resigned: 27 November 1995
93 years old

Director
SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
Resigned: 22 September 2016
Appointed Date: 15 November 2007
78 years old

Director
SHERIFF, Paul Nigel
Resigned: 15 March 2013
Appointed Date: 01 December 2008
55 years old

Director
SHILLING, Michael James
Resigned: 18 September 1998
Appointed Date: 17 February 1993
69 years old

Director
SLEIGH, Duncan Joel
Resigned: 20 June 2008
Appointed Date: 22 April 2004
55 years old

Director
SWEENEY, Raymond John
Resigned: 02 October 1996
Appointed Date: 13 May 1996
79 years old

Director
SYKES, Andrew Francis
Resigned: 22 September 2016
Appointed Date: 15 November 2007
68 years old

Director
TIKHONOV, Dmitri
Resigned: 20 June 2008
Appointed Date: 20 October 2006
52 years old

Director
TIMMINS, Michael David
Resigned: 01 December 2008
69 years old

Director
VOCAT, Gary Ian
Resigned: 16 September 1994
Appointed Date: 11 October 1993
62 years old

Director
WAKEFIELD, Peter David
Resigned: 31 August 2009
Appointed Date: 04 July 2000
64 years old

Persons With Significant Control

Record Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RECORD CURRENCY MANAGEMENT LIMITED Events

22 Sep 2016
Termination of appointment of Andrew Francis Sykes as a director on 22 September 2016
22 Sep 2016
Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 22 September 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Aug 2016
Full accounts made up to 31 March 2016
02 Jun 2016
Appointment of Mrs Rosemary Hilary as a director on 1 June 2016
...
... and 143 more events
29 Jul 1987
Director resigned

21 Jan 1987
Full accounts made up to 31 March 1986

31 Dec 1986
Return made up to 26/12/86; full list of members

13 Jul 1983
Company name changed\certificate issued on 13/07/83
30 Mar 1983
Incorporation