RETAIL DYNAMICS LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QP

Company number 02674216
Status Active
Incorporation Date 24 December 1991
Company Type Private Limited Company
Address 1ST FLOOR, GEORGE V PLACE, THAMES AVENUE, WINDSOR, BERKSHIRE, SL4 1QP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 December 2016 with updates; Secretary's details changed for Harcourt Registrars Limited on 20 January 2017. The most likely internet sites of RETAIL DYNAMICS LIMITED are www.retaildynamics.co.uk, and www.retail-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Retail Dynamics Limited is a Private Limited Company. The company registration number is 02674216. Retail Dynamics Limited has been working since 24 December 1991. The present status of the company is Active. The registered address of Retail Dynamics Limited is 1st Floor George V Place Thames Avenue Windsor Berkshire Sl4 1qp. . HARCOURT REGISTRARS LIMITED is a Secretary of the company. ROWLAND, Claire Alexandra is a Director of the company. ROWLAND, Conrad John is a Director of the company. Secretary OAKES, Nigel John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MORRISH, Robert Nicholas Lutwyche has been resigned. Director OAKES, Nigel John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HARCOURT REGISTRARS LIMITED
Appointed Date: 10 July 1992

Director
ROWLAND, Claire Alexandra
Appointed Date: 10 July 1992
67 years old

Director
ROWLAND, Conrad John
Appointed Date: 10 July 1992
66 years old

Resigned Directors

Secretary
OAKES, Nigel John
Resigned: 10 July 1992
Appointed Date: 19 December 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 December 1991
Appointed Date: 19 December 1991

Director
MORRISH, Robert Nicholas Lutwyche
Resigned: 10 July 1992
Appointed Date: 19 December 1991
76 years old

Director
OAKES, Nigel John
Resigned: 10 July 1992
Appointed Date: 19 December 1991
63 years old

Persons With Significant Control

Conrad John Rowland
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RETAIL DYNAMICS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2017
Confirmation statement made on 24 December 2016 with updates
20 Jan 2017
Secretary's details changed for Harcourt Registrars Limited on 20 January 2017
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

...
... and 54 more events
24 Aug 1992
Secretary resigned;director resigned;new director appointed

24 Aug 1992
Registered office changed on 24/08/92 from: 92 new cavendish street london W1M 7FA

24 Aug 1992
Accounting reference date notified as 30/04

08 Jan 1992
Secretary resigned

24 Dec 1991
Incorporation

RETAIL DYNAMICS LIMITED Charges

9 September 2002
Debenture
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…