R.N.LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN12 4XH

Company number 00279190
Status Active
Incorporation Date 30 August 1933
Company Type Private Limited Company
Address HMRC FINANCE - EXTERNAL REPORTING & ANALYSIS C SPUR, SOUTH BLOCK, BARRINGTON ROAD, WORTHING, WEST SUSSEX, ENGLAND, BN12 4XH
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Secretary's details changed for Mrs Donna Gibbs on 22 December 2016; Secretary's details changed for Mrs Donna Maria Gibbs on 22 December 2016; Micro company accounts made up to 31 March 2016. The most likely internet sites of R.N.LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and one months. The distance to to Worthing Rail Station is 1.6 miles; to Angmering Rail Station is 3.3 miles; to Amberley Rail Station is 7.9 miles; to Pulborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R N Limited is a Private Limited Company. The company registration number is 00279190. R N Limited has been working since 30 August 1933. The present status of the company is Active. The registered address of R N Limited is Hmrc Finance External Reporting Analysis C Spur South Block Barrington Road Worthing West Sussex England Bn12 4xh. . GIBBS, Donna is a Secretary of the company. HARRIS, Martin David is a Director of the company. HIRST, Lynette Joy is a Director of the company. MITCHELL, Craig Samuel is a Director of the company. WATKINS, Geoffery is a Director of the company. Secretary ADDOW, Augustus Ofosu has been resigned. Secretary BRAVERY, Mark Andrew has been resigned. Secretary HARRAP, Stephen Peter Douglas has been resigned. Secretary JONES, Clive Richard has been resigned. Secretary KUMAR, Jayaseela has been resigned. Secretary MURRAY, Sarah Margaret has been resigned. Director BOURLEY, Raymond Andrew has been resigned. Director CRIMMIN, Josephine Anne has been resigned. Director DOLAN, Francis Desmond has been resigned. Director DOUGLAS, Andrew Philip has been resigned. Director EAGAR, Brian Francis has been resigned. Director ELLIOTT, Michael James Gordon has been resigned. Director ELLIS, David Richard has been resigned. Director FELKIN, Deborah has been resigned. Director GIBBS, Victoria Hannah has been resigned. Director HARRIS, Robin has been resigned. Director HEGGS, Paul has been resigned. Director HUBBARD, Carolyn Bell has been resigned. Director HUFFER, David John has been resigned. Director JENKINS, Glynys Ceri has been resigned. Director LEIGH PEMBERTON, Jonathan has been resigned. Director LEWIS, Anthony William has been resigned. Director MARCHANT, John Graham has been resigned. Director MCCLUSKIE, Peter Anthony has been resigned. Director MCKERROW, Kathryn has been resigned. Director MIDDLETON, John has been resigned. Director MONAGHAN, Rita Margaret has been resigned. Director MORGAN, Karen has been resigned. Director NORRIS, Simon Peter has been resigned. Director PAYNE, John has been resigned. Director PRINGLE, Bob has been resigned. Director SHAW, Adrian Keith Scutter has been resigned. Director SMITH, Gordon Davidson has been resigned. Director STEELE, Richard Whiteman has been resigned. Director THIRKELL, Gerald Michael has been resigned. Director VERGHIS, Mathew has been resigned. Director WILLIAMS, Arthur Howard has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
GIBBS, Donna
Appointed Date: 05 December 2012

Director
HARRIS, Martin David
Appointed Date: 21 June 2012
58 years old

Director
HIRST, Lynette Joy
Appointed Date: 16 December 2014
66 years old

Director
MITCHELL, Craig Samuel
Appointed Date: 27 May 2015
47 years old

Director
WATKINS, Geoffery
Appointed Date: 20 October 2009
70 years old

Resigned Directors

Secretary
ADDOW, Augustus Ofosu
Resigned: 29 July 2002
Appointed Date: 02 October 2000

Secretary
BRAVERY, Mark Andrew
Resigned: 20 July 1999

Secretary
HARRAP, Stephen Peter Douglas
Resigned: 11 December 2012
Appointed Date: 20 October 2009

Secretary
JONES, Clive Richard
Resigned: 01 April 2006
Appointed Date: 29 July 2002

Secretary
KUMAR, Jayaseela
Resigned: 20 October 2009
Appointed Date: 01 April 2006

Secretary
MURRAY, Sarah Margaret
Resigned: 02 October 2000
Appointed Date: 20 July 1999

Director
BOURLEY, Raymond Andrew
Resigned: 05 December 1994
Appointed Date: 10 December 1991
76 years old

Director
CRIMMIN, Josephine Anne
Resigned: 20 October 2009
Appointed Date: 14 July 2003
75 years old

Director
DOLAN, Francis Desmond
Resigned: 16 December 2014
Appointed Date: 23 January 2014
72 years old

Director
DOUGLAS, Andrew Philip
Resigned: 02 October 2000
Appointed Date: 15 October 1996
74 years old

Director
EAGAR, Brian Francis
Resigned: 15 October 1996
Appointed Date: 09 December 1993
65 years old

Director
ELLIOTT, Michael James Gordon
Resigned: 07 August 1992
82 years old

Director
ELLIS, David Richard
Resigned: 14 July 2003
Appointed Date: 20 March 2001
70 years old

Director
FELKIN, Deborah
Resigned: 21 October 2009
Appointed Date: 03 September 2007
66 years old

Director
GIBBS, Victoria Hannah
Resigned: 01 September 2008
Appointed Date: 02 January 2007
47 years old

Director
HARRIS, Robin
Resigned: 09 December 1993
Appointed Date: 01 July 1992
67 years old

Director
HEGGS, Paul
Resigned: 27 June 2007
Appointed Date: 21 January 2005
62 years old

Director
HUBBARD, Carolyn Bell
Resigned: 14 July 2003
Appointed Date: 15 September 1992
75 years old

Director
HUFFER, David John
Resigned: 15 October 1996
84 years old

Director
JENKINS, Glynys Ceri
Resigned: 16 December 2014
Appointed Date: 21 June 2012
73 years old

Director
LEIGH PEMBERTON, Jonathan
Resigned: 20 October 2009
Appointed Date: 03 September 2007
64 years old

Director
LEWIS, Anthony William
Resigned: 30 June 1992
68 years old

Director
MARCHANT, John Graham
Resigned: 20 October 2009
Appointed Date: 04 August 1995
75 years old

Director
MCCLUSKIE, Peter Anthony
Resigned: 01 April 2006
Appointed Date: 31 July 2000
74 years old

Director
MCKERROW, Kathryn
Resigned: 31 December 2006
Appointed Date: 01 April 2006
45 years old

Director
MIDDLETON, John
Resigned: 14 October 1998
Appointed Date: 17 June 1994
72 years old

Director
MONAGHAN, Rita Margaret
Resigned: 20 October 2009
Appointed Date: 01 April 2006
77 years old

Director
MORGAN, Karen
Resigned: 31 July 2000
Appointed Date: 15 October 1996
63 years old

Director
NORRIS, Simon Peter
Resigned: 17 June 1994
73 years old

Director
PAYNE, John
Resigned: 21 January 2005
Appointed Date: 15 October 1996
78 years old

Director
PRINGLE, Bob
Resigned: 30 March 2011
Appointed Date: 21 December 2010
67 years old

Director
SHAW, Adrian Keith Scutter
Resigned: 15 October 1996
84 years old

Director
SMITH, Gordon Davidson
Resigned: 19 November 2013
Appointed Date: 20 October 2009
73 years old

Director
STEELE, Richard Whiteman
Resigned: 25 June 2008
Appointed Date: 14 July 2003
77 years old

Director
THIRKELL, Gerald Michael
Resigned: 17 June 2004
Appointed Date: 02 October 2000
67 years old

Director
VERGHIS, Mathew
Resigned: 03 May 2012
Appointed Date: 17 June 2004
65 years old

Director
WILLIAMS, Arthur Howard
Resigned: 20 March 2001
Appointed Date: 14 October 1998
75 years old

R.N.LIMITED Events

28 Dec 2016
Secretary's details changed for Mrs Donna Gibbs on 22 December 2016
23 Dec 2016
Secretary's details changed for Mrs Donna Maria Gibbs on 22 December 2016
24 Nov 2016
Micro company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 7

06 Dec 2015
Full accounts made up to 31 March 2015
...
... and 145 more events
10 Jul 1987
Return made up to 02/06/87; full list of members

27 Nov 1986
Director resigned;new director appointed

06 Jun 1986
Accounts made up to 25 October 1985

06 Jun 1986
Return made up to 03/06/86; full list of members

13 Aug 1933
Incorporation