London
EC2A 4RQ
Director Name | William Law McKenzie Gallan |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 1998) |
Role | Clothing Manufactured Exec |
Country of Residence | England |
Correspondence Address | 4 Kiddemore Green Road Brewood Stafford Staffordshire ST19 9BQ |
Director Name | Mr David Brian Bladen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 1998) |
Role | Clothing Manufacturer Exec |
Country of Residence | England |
Correspondence Address | Danesford Manor Danesford Bridgnorth Shropshire WV15 6QD |
Director Name | Mrs Charlotte Mary Gradwell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1999) |
Role | Clothing Manufacturers Exec |
Correspondence Address | 10 Burnside Avenue Stockton Heath Warrington Cheshire WA4 2AW |
Secretary Name | Gillian Margaret Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 February 1998) |
Role | Textile Manufactures Exec |
Correspondence Address | Apt 35 Century Bldgs St. Marys Parsonage Manchester M3 2DD |
Director Name | Barry John Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 1998) |
Role | Managing Director |
Correspondence Address | 5 Sambrook Crescent Market Drayton Salop TF9 1NG |
Director Name | Kathryn Margaret Bull |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(63 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 November 1996) |
Role | Textile Manufacturers Exec |
Correspondence Address | The Ascott Jalan Kebon Kacang Raya Kajarta 10230 Indonesia Foreign |
Director Name | Mr James Scott Browning |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2000) |
Role | Textiles Md |
Country of Residence | England |
Correspondence Address | Lomond House Rufford Park Newark NG22 9DE |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(65 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(65 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(66 years after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(66 years after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Mr Jonathan Paul Jacobs |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(66 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Fontayne Avenue Chigwell Essex IG7 5HB |
Director Name | Graham Barry |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(66 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 107 Brook Street Wymeswold Loughborough Leicestershire LE12 6TT |
Director Name | David Edgell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(66 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | One 17-18 Clere Street London EC2A 4LJ |
Director Name | Mr Adrian Paul Haughton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | South Oaks 5 Pyles Thorne Road Wellington Somerset TA21 8DX |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(67 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(67 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(69 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2003(70 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(71 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(78 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Amanda Claire Fogg |
---|---|
Status | Resigned |
Appointed | 04 September 2013(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(82 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Website | www.rnhclothing.com |
---|
Registered Address | 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.4m at £0.2 | Baird Textile Holdings LTD 99.96% Ordinary |
---|---|
1000 at £0.2 | Thomas Marshall Investments LTD 0.04% Ordinary |
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
---|---|
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
18 April 2016 | Resolutions
|
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
3 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
3 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
13 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
13 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
22 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 26 April 2008 (4 pages) |
3 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members
|
23 February 2005 | Accounts for a dormant company made up to 24 April 2004 (5 pages) |
18 January 2005 | Return made up to 17/04/04; full list of members
|
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
19 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
4 March 2004 | New director appointed (4 pages) |
25 June 2003 | Return made up to 31/03/03; no change of members (8 pages) |
29 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (5 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
15 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
15 November 2002 | Full accounts made up to 2 February 2002 (6 pages) |
15 November 2002 | Full accounts made up to 2 February 2002 (6 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
18 April 2002 | New director appointed (5 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
5 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 April 2001 | New secretary appointed;new director appointed (4 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: harcourt halesfield 13 telford shropshire TF7 4PT (1 page) |
8 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 October 2000 | Return made up to 17/04/00; full list of members (6 pages) |
30 June 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 October 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 17/04/99; no change of members (5 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
28 October 1998 | Company name changed bairdwear (telford) LIMITED\certificate issued on 29/10/98 (2 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 17/04/98; no change of members
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 April 1997 | Return made up to 17/04/97; full list of members
|
8 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
6 June 1996 | Return made up to 17/04/96; full list of members (8 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
27 April 1995 | Return made up to 17/04/95; full list of members
|
27 July 1932 | Incorporation (32 pages) |