RIGHTSPEED LIMITED
OXON

Hellopages » Buckinghamshire » Wycombe » RG9 6PJ

Company number 02021563
Status Active
Incorporation Date 21 May 1986
Company Type Private Limited Company
Address HILLSWOOD, FRIETH, HENLEY ON THAMES, OXON, RG9 6PJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 10 December 2016 with updates; Appointment of Mrs Virginia Druce as a director on 6 April 2016. The most likely internet sites of RIGHTSPEED LIMITED are www.rightspeed.co.uk, and www.rightspeed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Rightspeed Limited is a Private Limited Company. The company registration number is 02021563. Rightspeed Limited has been working since 21 May 1986. The present status of the company is Active. The registered address of Rightspeed Limited is Hillswood Frieth Henley On Thames Oxon Rg9 6pj. The company`s financial liabilities are £0.13k. It is £0k against last year. The cash in hand is £0.13k. It is £0.1k against last year. And the total assets are £0.13k, which is £0k against last year. DRUCE, Virginia is a Secretary of the company. DRUCE, Virginia is a Director of the company. Secretary PRIESTLEY, Andrew Howard James has been resigned. Secretary PRIESTLEY, Shelagh Elizabeth has been resigned. Director HAWES, Louisa Gemma has been resigned. Director PRIESTLEY, Malcolm Andrew Cedric has been resigned. Director PRIESTLEY, Shelagh Elizabeth has been resigned. The company operates in "Accounting and auditing activities".


rightspeed Key Finiance

LIABILITIES £0.13k
CASH £0.13k
+333%
TOTAL ASSETS £0.13k
All Financial Figures

Current Directors

Secretary
DRUCE, Virginia
Appointed Date: 07 February 2004

Director
DRUCE, Virginia
Appointed Date: 06 April 2016
73 years old

Resigned Directors

Secretary
PRIESTLEY, Andrew Howard James
Resigned: 07 February 2004
Appointed Date: 21 May 1993

Secretary
PRIESTLEY, Shelagh Elizabeth
Resigned: 21 May 1993

Director
HAWES, Louisa Gemma
Resigned: 05 April 2016
Appointed Date: 07 February 2004
44 years old

Director
PRIESTLEY, Malcolm Andrew Cedric
Resigned: 30 June 1993
78 years old

Director
PRIESTLEY, Shelagh Elizabeth
Resigned: 07 February 2004
77 years old

Persons With Significant Control

Mrs Louisa Gemma Hawes
Notified on: 1 December 2016
44 years old
Nature of control: Ownership of shares – 75% or more

RIGHTSPEED LIMITED Events

25 Mar 2017
Micro company accounts made up to 31 July 2016
31 Dec 2016
Confirmation statement made on 10 December 2016 with updates
08 Apr 2016
Appointment of Mrs Virginia Druce as a director on 6 April 2016
08 Apr 2016
Termination of appointment of Louisa Gemma Hawes as a director on 5 April 2016
27 Feb 2016
Current accounting period extended from 28 February 2016 to 31 July 2016
...
... and 76 more events
18 Aug 1986
Accounting reference date notified as 30/04

26 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1986
Registered office changed on 17/07/86 from: 47 brunswick place london N1 6EE

17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1986
Incorporation