ROBERTSON LANGUAGES INTERNATIONAL LIMITED
TWYFORD

Hellopages » Berkshire » Wokingham » RG10 9AJ

Company number 03159181
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address ROBERTSON HOUSE, 57-59 HIGH STREET, TWYFORD, BERKSHIRE, RG10 9AJ
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of ROBERTSON LANGUAGES INTERNATIONAL LIMITED are www.robertsonlanguagesinternational.co.uk, and www.robertson-languages-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Maidenhead Rail Station is 6.9 miles; to Furze Platt Rail Station is 7.2 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Languages International Limited is a Private Limited Company. The company registration number is 03159181. Robertson Languages International Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Robertson Languages International Limited is Robertson House 57 59 High Street Twyford Berkshire Rg10 9aj. The company`s financial liabilities are £155.36k. It is £-40.41k against last year. The cash in hand is £0.04k. It is £-0.01k against last year. And the total assets are £131.66k, which is £-36.61k against last year. ROBERTSON, Elizabeth Catherine is a Secretary of the company. ROBERTSON, Elizabeth Catherine is a Director of the company. ROBERTSON, Robert Hepburn is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Translation and interpretation activities".


robertson languages international Key Finiance

LIABILITIES £155.36k
-21%
CASH £0.04k
-20%
TOTAL ASSETS £131.66k
-22%
All Financial Figures

Current Directors

Secretary
ROBERTSON, Elizabeth Catherine
Appointed Date: 14 February 1996

Director
ROBERTSON, Elizabeth Catherine
Appointed Date: 14 February 1996
69 years old

Director
ROBERTSON, Robert Hepburn
Appointed Date: 14 February 1996
70 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Persons With Significant Control

Mr Robert Hepburn Robertson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Catherine Robertson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERTSON LANGUAGES INTERNATIONAL LIMITED Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 28 February 2016
02 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

09 Sep 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000

...
... and 43 more events
22 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1996
Director resigned;new director appointed
22 Feb 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Feb 1996
Registered office changed on 22/02/96 from: 33 crwys road cardiff CF2 4YF
14 Feb 1996
Incorporation

ROBERTSON LANGUAGES INTERNATIONAL LIMITED Charges

25 September 2000
Legal charge
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H building two 57-59 high street twyford berks.
10 August 1996
Debenture
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…