RR SEA STAFFORD LIMITED - LONDON
Company Profile | Company Filings |
Overview
RR SEA STAFFORD LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
RR SEA STAFFORD LIMITED was incorporated 23 years ago on 20/02/2001 and has the registered number: 04164309. The accounts status is SMALL and accounts are next due on 30/09/2024.
RR SEA STAFFORD LIMITED was incorporated 23 years ago on 20/02/2001 and has the registered number: 04164309. The accounts status is SMALL and accounts are next due on 30/09/2024.
RR SEA STAFFORD LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LINK COMPANY MATTERS LIMITED 6TH FLOOR
LONDON
EC2V 7NQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CONYGAR STAFFORD LIMITED (until 24/03/2017)
CONYGAR STAFFORD LIMITED (until 24/03/2017)
EDINMORE INVESTMENTS LIMITED (until 10/01/2012)
EASYBOX SELF-STORAGE LIMITED (until 06/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH ANN CAMPBELL | Apr 1978 | British | Director | 2017-03-24 | CURRENT |
LINK MARKET SERVICES LIMITED | Corporate Secretary | 2017-03-24 | CURRENT | ||
MR DEREK MCDONALD | Aug 1967 | British | Director | 2017-03-24 | CURRENT |
PAUL MARTIN WHITELEY | Feb 1959 | British | Director | 2009-05-07 UNTIL 2011-12-16 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-02-20 UNTIL 2001-02-20 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-02-20 UNTIL 2001-02-20 | RESIGNED | ||
PETER ANDREW BATCHELOR | British | Secretary | 2011-12-16 UNTIL 2015-09-17 | RESIGNED | |
ANDREW NICHOLAS BENNETT | Mar 1961 | British | Secretary | 2001-02-20 UNTIL 2002-03-25 | RESIGNED |
MS KRISTA BURWOOD | British | Secretary | 2006-12-22 UNTIL 2011-12-16 | RESIGNED | |
EDITH JANE OSBORN | May 1963 | British | Secretary | 2002-03-25 UNTIL 2006-12-22 | RESIGNED |
ANDREW NICHOLAS BENNETT | Mar 1961 | British | Director | 2001-02-20 UNTIL 2009-05-07 | RESIGNED |
MR ROBERT THOMAS ERNEST WARE | Sep 1954 | British | Director | 2011-12-16 UNTIL 2017-03-24 | RESIGNED |
MR PETER ANDREW BATCHELOR | Jan 1963 | British | Director | 2011-12-16 UNTIL 2015-09-17 | RESIGNED |
THE HON CHARLES WILLIAM CAYZER | Apr 1957 | British | Director | 2001-02-20 UNTIL 2011-12-16 | RESIGNED |
MR JOHN EDWARD CLEGG | Nov 1956 | British | Director | 2009-05-07 UNTIL 2011-12-16 | RESIGNED |
ANGUS NEIL CROW | Feb 1948 | British | Director | 2009-05-07 UNTIL 2011-12-16 | RESIGNED |
MR ROSS HILLIER MCCASKILL | Oct 1979 | British | Director | 2015-09-17 UNTIL 2017-03-24 | RESIGNED |
MR STEVEN MARK VAUGHAN | Mar 1958 | British | Director | 2011-12-16 UNTIL 2015-05-29 | RESIGNED |
MR CHRISTOPHER JAMES DAVID WARE | Sep 1985 | British | Director | 2015-09-17 UNTIL 2017-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Regional Reit Limited | 2017-03-24 - 2017-03-24 | St. Sampson Guernsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |