Check the

R3 ONLINE LIMITED

Company
R3 ONLINE LIMITED (06247283)

R3 ONLINE

Phone: 08009 993 282
B⁺ rating

KEY FINANCES

Year
2016
Assets
£419.73k ▲ £393.09k (1,475.91 %)
Cash
£158.1k ▲ £156.94k (13,517.83 %)
Liabilities
£441.39k ▲ £400.68k (984.27 %)
Net Worth
£-21.66k ▲ £-7.58k (53.89 %)

REGISTRATION INFO

Company name
R3 ONLINE LIMITED
Company number
06247283
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 May 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
backupbutler.co.uk
Phones
08009 993 282
Registered Address
SECURITY HOUSE,
WINDSOR STREET,
SHEFFIELD,
ENGLAND,
S4 7WB

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

30 Mar 2017
Termination of appointment of Kenneth John Carter as a director on 24 March 2017
02 Nov 2016
Registered office address changed from Security House Royds Mill Windsor Street Sheffield South Yorkshire S4 7WB to Security House Windsor Street Sheffield S4 7WB on 2 November 2016
29 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 4

See Also


Last update 2018

R3 ONLINE LIMITED DIRECTORS

Andrew Martin Butler

  Acting
Appointed
23 July 2007
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Birkendale House, 12 Birkendale, Sheffield, South Yorkshire, S6 3NJ
Country Of Residence
England
Name
BUTLER, Andrew Martin

Neil Anthony Adgie

  Resigned
Appointed
23 July 2007
Resigned
17 December 2007
Role
Secretary
Address
663 Manchester Road, Crosspool, Sheffield, South Yorkshire, S10 5PR
Name
ADGIE, Neil Anthony

Neil Thomas Kelly

  Resigned
Appointed
15 May 2007
Resigned
23 July 2007
Role
Secretary
Address
59 Rushdale Road, Sheffield, South Yorkshire, S8 9QA
Name
KELLY, Neil Thomas

Ross David Rayner Padwick

  Resigned
Appointed
12 December 2007
Resigned
01 September 2010
Occupation
Accountant
Role
Secretary
Nationality
British
Address
120 Bradley Street, Sheffield, South Yorkshire, S10 1PB
Name
PADWICK, Ross David Rayner

Brenda Thompson

  Resigned
Appointed
01 September 2010
Resigned
13 March 2012
Role
Secretary
Address
Security House Royds Mill, Windsor Street, Sheffield, South Yorkshire, S4 7WB
Name
THOMPSON, Brenda

Neil Anthony Adgie

  Resigned
Appointed
23 July 2007
Resigned
21 October 2009
Occupation
Teacher
Role
Director
Age
72
Nationality
British
Address
38 Northwood Drive, Wadsley Park Village, Sheffield, South Yorkshire, S6 1RY
Country Of Residence
United Kingdom
Name
ADGIE, Neil Anthony

Kenneth John Carter

  Resigned
Appointed
18 May 2015
Resigned
24 March 2017
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Security House, Windsor Street, Sheffield, England, S4 7WB
Country Of Residence
England
Name
CARTER, Kenneth John

Kenneth John Carter

  Resigned
Appointed
13 March 2012
Resigned
08 August 2013
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Security House Royds Mill, Windsor Street, Sheffield, South Yorkshire, S4 7WB
Country Of Residence
England
Name
CARTER, Kenneth John

Steven Ebanks

  Resigned
Appointed
13 March 2012
Resigned
27 May 2015
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Security House Royds Mill, Windsor Street, Sheffield, South Yorkshire, S4 7WB
Country Of Residence
England
Name
EBANKS, Steven

HLWCOMMERCIALLAWYERS LLP

  Resigned
Appointed
15 May 2007
Resigned
23 July 2007
Role
Director
Address
Commercial House, Commercial Street, Sheffield, South Yorkshire, S1 2AT
Name
HLWCOMMERCIALLAWYERS LLP

REVIEWS


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