RHEALISATION SERVICES LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
RHEALISATION SERVICES LIMITED is a Private Limited Company from BRIGHTON and has the status: Dissolved - no longer trading.
RHEALISATION SERVICES LIMITED was incorporated 28 years ago on 18/03/1996 and has the registered number: 03174665. The accounts status is TOTAL EXEMPTION FULL.
RHEALISATION SERVICES LIMITED was incorporated 28 years ago on 18/03/1996 and has the registered number: 03174665. The accounts status is TOTAL EXEMPTION FULL.
RHEALISATION SERVICES LIMITED - BRIGHTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2018 |
Registered Office
SUITE 2 2ND FLOOR PHOENIX HOUSE
BRIGHTON
BN1 2RT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER ROBERT BAKER | Dec 1959 | British | Director | 2015-12-17 | CURRENT |
DANIEL JOHN BASTIDE | Dec 1972 | British | Director | 2015-12-17 | CURRENT |
JULIAN WILLIAM MARK CHADWICK | Jan 1957 | British | Director | 2015-12-17 | CURRENT |
MARTIN NICHOLAS CROSS | Oct 1953 | British | Director | 2015-12-17 | CURRENT |
IRWIN MITCHELL SECRETARIES LIMITED | Corporate Secretary | 1996-03-18 | CURRENT | ||
MR SIMON ELLIOTT FENTON | Nov 1961 | British | Director | 2010-07-26 UNTIL 2010-11-01 | RESIGNED |
MISS AMANDA YVONNE KING-JONES | Feb 1959 | British | Director | 1996-03-18 UNTIL 2010-07-26 | RESIGNED |
MR NICHOLAS JAMES MARLEY | Aug 1970 | Director | 2012-07-05 UNTIL 2012-09-12 | RESIGNED | |
ROBERT EDWARD KENYON | Apr 1974 | British | Director | 2014-07-17 UNTIL 2015-12-17 | RESIGNED |
MR GEORGE RICHARD JORDAN | Jun 1972 | British | Director | 2010-07-26 UNTIL 2015-04-30 | RESIGNED |
MR JOHN NEIL HART | Feb 1953 | British | Director | 1996-03-18 UNTIL 2010-07-26 | RESIGNED |
STEPHEN RONALD MUGFORD | Oct 1966 | British | Director | 2010-07-26 UNTIL 2012-06-29 | RESIGNED |
THOMAS RICHARD PURCELL | Jun 1959 | British | Director | 2010-10-01 UNTIL 2015-12-17 | RESIGNED |
PATRICIA LESLEY WOOLGAR | Jun 1957 | British | Director | 1996-03-18 UNTIL 2010-07-26 | RESIGNED |
MR JOHN NICHOLAS STAPLETON | Jan 1949 | British | Director | 1996-03-18 UNTIL 2010-07-26 | RESIGNED |
JOHN GORDON RIDDICK | Mar 1960 | British | Director | 2010-07-26 UNTIL 2015-12-17 | RESIGNED |
STEPHEN PAUL RICHARDS | Jul 1954 | British | Director | 2010-07-26 UNTIL 2013-06-14 | RESIGNED |
ANDREW TIMOTHY DAVID HACKING | Mar 1963 | British | Director | 2013-06-28 UNTIL 2015-12-17 | RESIGNED |
ROSALIND SUSAN ASHBY | May 1962 | Director | 2013-06-28 UNTIL 2015-12-17 | RESIGNED | |
SARAH TRACEY ANNE BALL | Nov 1970 | Director | 2010-07-26 UNTIL 2015-12-17 | RESIGNED | |
MRS CORINNE LOUISE ALLISON FENNER BENNETT | Jun 1961 | British | Director | 2012-05-01 UNTIL 2013-05-31 | RESIGNED |
MR ANTHONY JOHN EDWARDS | Jun 1958 | British | Director | 2010-07-26 UNTIL 2012-04-30 | RESIGNED |
URSULA MARY TERESA DANAGHER | Jan 1964 | Director | 2015-05-12 UNTIL 2015-12-17 | RESIGNED | |
PATRICIA ANN COIA | May 1966 | British | Director | 2010-07-26 UNTIL 2015-06-26 | RESIGNED |
MRS VICTORIA CAROLE BRACKETT | Nov 1970 | Director | 2010-07-26 UNTIL 2015-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rhealisation Llp | 2016-04-06 | Crawley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RHEALISATION_SERVICES_LIM - Accounts | 2018-10-16 | 30-04-2018 | £10,533 Cash £-16,852 equity |
Rhealisation_Services_Lim - Accounts | 2018-04-21 | 30-04-2017 | £29,109 Cash |