RECORD PLC
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EP

Company number 01927640
Status Active
Incorporation Date 1 July 1985
Company Type Public Limited Company
Address MORGAN HOUSE, MADEIRA WALK, WINDSOR, BERKSHIRE, SL4 1EP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Interim accounts made up to 30 November 2016; 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. The most likely internet sites of RECORD PLC are www.record.co.uk, and www.record.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Record Plc is a Public Limited Company. The company registration number is 01927640. Record Plc has been working since 01 July 1985. The present status of the company is Active. The registered address of Record Plc 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 SHERIFF, Paul Nigel has been resigned. Secretary SHERIFF, Paul Nigel has been resigned. Secretary TIMMINS, Michael David has been resigned. Director HALPIN, Leslie Tracy has been resigned. Director MORRISON, David John has been resigned. Director NOTT, John William Frederic, Sir has been resigned. Director PALMER, Jeremy David Fletcher has been resigned. Director SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr has been resigned. Director SHERIFF, Paul Nigel has been resigned. Director SYKES, Andrew Francis has been resigned. Director TIMMINS, Michael David has been resigned. Director WAKEFIELD, Peter David has been resigned. Director WELDON, Anthony Henry has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MANNING, Joanne
Appointed Date: 04 February 2010

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: 05 October 1999
70 years old

Director
MORRISON, David John
Appointed Date: 01 October 2009
66 years old

Director
NOYEN, Bob F
Appointed Date: 04 February 2003
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
SHERIFF, Paul Nigel
Resigned: 04 February 2010
Appointed Date: 04 January 2010

Secretary
SHERIFF, Paul Nigel
Resigned: 04 February 2010
Appointed Date: 01 December 2008

Secretary
TIMMINS, Michael David
Resigned: 01 December 2008

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

Director
MORRISON, David John
Resigned: 25 July 1996
66 years old

Director
NOTT, John William Frederic, Sir
Resigned: 26 October 1995
93 years old

Director
PALMER, Jeremy David Fletcher
Resigned: 05 January 2010
Appointed Date: 01 October 2009
69 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
SYKES, Andrew Francis
Resigned: 22 September 2016
Appointed Date: 15 November 2007
68 years old

Director
TIMMINS, Michael David
Resigned: 01 December 2008
Appointed Date: 26 October 1995
69 years old

Director
WAKEFIELD, Peter David
Resigned: 31 August 2009
Appointed Date: 01 May 2003
64 years old

Director
WELDON, Anthony Henry
Resigned: 10 July 2002
Appointed Date: 23 June 1993
79 years old

RECORD PLC Events

20 Dec 2016
Interim accounts made up to 30 November 2016
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
09 Aug 2016
Group of companies' accounts made up to 31 March 2016
04 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts adopted, dividend approved, director re-elections, other company business 28/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 226 more events
29 Jul 1987
Director resigned

24 Jan 1987
Group of companies' accounts made up to 31 March 1986
31 Dec 1986
Return made up to 26/12/86; full list of members
07 Oct 1985
Company name changed\certificate issued on 07/10/85
01 Jul 1985
Incorporation