CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RRI LIMITED
Company
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 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Camden
Company name
RRI LIMITED
Company number
03087567
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 1995
Age - 30 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
RR ENGINEERING LIMITED
RRA SERVICES LIMITED
RRS (UK) LTD
RS BUILDING CONTRACTORS LTD
RS CAMPERVANS LIMITED
RS CNC LIMITED
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
71
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
58
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
58
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.