RECORD GROUP SERVICES LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EP

Company number 01927639
Status Active
Incorporation Date 1 July 1985
Company Type Private Limited Company
Address MORGAN HOUSE, MADEIRA WALK, WINDSOR, BERKSHIRE, SL4 1EP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 10,000 . The most likely internet sites of RECORD GROUP SERVICES LIMITED are www.recordgroupservices.co.uk, and www.record-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Record Group Services Limited is a Private Limited Company. The company registration number is 01927639. Record Group Services Limited has been working since 01 July 1985. The present status of the company is Active. The registered address of Record Group Services 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. RECORD, Neil Peter 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 HALPIN, Leslie Tracy has been resigned. Director SHERIFF, Paul Nigel has been resigned. Director TIMMINS, Michael David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MANNING, Joanne
Appointed Date: 01 November 2009

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

Director
RECORD, Neil Peter

72 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
HALPIN, Leslie Tracy
Resigned: 31 August 2000
68 years old

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

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

Persons With Significant Control

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

RECORD GROUP SERVICES LIMITED Events

08 Aug 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000

30 Jul 2015
Full accounts made up to 31 March 2015
05 Aug 2014
Full accounts made up to 31 March 2014
...
... and 91 more events
19 Jan 1988
Return made up to 28/12/87; full list of members

29 Jul 1987
Director resigned

24 Jan 1987
Full accounts made up to 31 March 1986

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

01 Jul 1985
Incorporation

RECORD GROUP SERVICES LIMITED Charges

10 August 1993
Rent deposit deed
Delivered: 20 August 1993
Status: Satisfied on 25 September 2007
Persons entitled: The Western Heritable Investment Company Limited and Central and City Investments Limited
Description: Cash deposit of £15,000.