Check the

RRI LIMITED

Company
RRI LIMITED (03087567)

RRI

Phone: +44 (0)7956 093 597
B rating

KEY FINANCES

Year
2017
Assets
£12k ▼ £-8.12k (-40.37 %)
Cash
£10.39k ▼ £-3.41k (-24.71 %)
Liabilities
£21.8k ▲ £1.06k (5.11 %)
Net Worth
£-9.8k ▲ £-9.18k (1,488.33 %)

REGISTRATION INFO

Company name
RRI LIMITED
Company number
03087567
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
rri.co.uk
Phones
+44 (0)7956 093 597
+44 (0)7778 940 017
07956 093 597
07778 940 017
0686 513 940
Registered Address
27 OLD GLOUCESTER STREET,
LONDON,
ENGLAND,
WC1N 3AX

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Director's details changed for Miss Justeen Mary Whitman on 6 December 2016
07 Dec 2016
Director's details changed for Mr Philip Marcel Morand on 6 December 2016

See Also


Last update 2018

RRI LIMITED DIRECTORS

Justeen Mary Whitman

  Acting
Appointed
10 August 2000
Occupation
Company Director
Role
Secretary
Nationality
Uk
Address
27 Old Gloucester Street, London, England, WC1N 3AX
Name
WHITMAN, Justeen Mary

Philip Marcel Morand

  Acting PSC
Appointed
07 August 1995
Occupation
Company Director
Role
Director
Age
70
Nationality
Uk
Address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Of Residence
England
Name
MORAND, Philip Marcel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Justeen Mary Whitman

  Acting
Appointed
26 August 2015
Occupation
Director And Company Secretary
Role
Director
Age
57
Nationality
Uk
Address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Of Residence
England
Name
WHITMAN, Justeen Mary

Gillian Meadows

  Resigned
Appointed
20 September 1997
Resigned
10 August 2000
Role
Secretary
Address
67 Merevale Road, Longlevens, Gloucester, GL2 0RF
Name
MEADOWS, Gillian

Maurice Marcel Morland

  Resigned
Appointed
07 August 1995
Resigned
31 October 1995
Role
Secretary
Address
9 Haywards Road, Cheltenham, Gloucestershire, GL52 6RQ
Name
MORLAND, Maurice Marcel

Rachel Elizabeth Pfleger

  Resigned
Appointed
31 October 1995
Resigned
20 September 1996
Role
Secretary
Address
Flat 2 20 St Stephens Road, Cheltenham, Gloucestershire, GL51 5AA
Name
PFLEGER, Rachel Elizabeth

Scf Secretaries Limited Liability Company

  Resigned
Appointed
04 August 1995
Resigned
07 August 1995
Role
Nominee Secretary
Address
American National Bank Building, 1912 Capital Avenue, Cheyenne, Wyoming, Usa, 82001
Name
SCF SECRETARIES LIMITED LIABILITY COMPANY

S C F (UK) LIMITED

  Resigned
Appointed
04 August 1995
Resigned
07 August 1995
Role
Nominee Director
Address
90-100 Sydney Street, Chelsea, London, SW3 6NJ
Name
S C F (UK) LIMITED

Justeen Mary Whitman

  Resigned PSC
Appointed
15 May 2008
Resigned
23 June 2012
Occupation
Consultant
Role
Director
Age
57
Nationality
Uk
Address
58 Windrush Lake Spine Road, South Cerney, Cirencester, Gloucestershire, United Kingdom, GL7 5TJ
Country Of Residence
United Kingdom
Name
WHITMAN, Justeen Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Very good according to the company’s financial health.