RS COMPONENTS LIMITED - CORBY
Company Profile | Company Filings |
Overview
RS COMPONENTS LIMITED is a Private Limited Company from CORBY and has the status: Active.
RS COMPONENTS LIMITED was incorporated 53 years ago on 09/02/1971 and has the registered number: 01002091. The accounts status is FULL and accounts are next due on 31/12/2024.
RS COMPONENTS LIMITED was incorporated 53 years ago on 09/02/1971 and has the registered number: 01002091. The accounts status is FULL and accounts are next due on 31/12/2024.
RS COMPONENTS LIMITED - CORBY
This company is listed in the following categories:
46520 - Wholesale of electronic and telecommunications equipment and parts
46520 - Wholesale of electronic and telecommunications equipment and parts
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BIRCHINGTON ROAD
CORBY
NORTHAMPTONSHIRE
NN17 9RS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELAINE JANE POINTON | Aug 1975 | British | Director | 2016-12-19 | CURRENT |
EMILY MARTIN | Secretary | 2023-03-13 | CURRENT | ||
MRS VANESSA GOUGH | Dec 1967 | British | Director | 2023-03-13 | CURRENT |
MR PETER MALPAS | Dec 1967 | British | Director | 2022-08-31 | CURRENT |
MS CLARE UNDERWOOD | Feb 1972 | British | Director | 2023-05-03 | CURRENT |
JERRREY LYNN MEULMAN | Sep 1958 | American | Director | 1999-10-21 UNTIL 2000-04-27 | RESIGNED |
CARMELINA CARFORA | Jan 1964 | Secretary | 1997-07-03 UNTIL 2006-07-31 | RESIGNED | |
JEREMY CHARLES MILNER VAUGHAN | Dec 1955 | British | Director | 1997-07-03 UNTIL 2001-08-31 | RESIGNED |
MS CLARE UNDERWOOD | Secretary | 2022-03-30 UNTIL 2023-03-13 | RESIGNED | ||
ANDY JAMES | Secretary | 2021-12-31 UNTIL 2022-03-30 | RESIGNED | ||
MR IAN PETER HASLEGRAVE | Aug 1968 | British | Secretary | 2006-10-05 UNTIL 2021-12-31 | RESIGNED |
AMANDA JANE EVANS | Secretary | 2006-07-31 UNTIL 2006-10-05 | RESIGNED | ||
MR RICHARD BENJAMIN BUTLER | Aug 1959 | British | Secretary | RESIGNED | |
MR GRANT FRANCIS RABEY | Aug 1945 | British | Director | RESIGNED | |
MR JEFFREY LINDSAY HEWITT | Sep 1947 | British | Director | 1997-07-03 UNTIL 2005-09-01 | RESIGNED |
MR ROBERT CHARLES TOMKINSON | Jul 1941 | British | Director | RESIGNED | |
LINDSLEY RUTH | Sep 1970 | American | Director | 2015-04-01 UNTIL 2022-12-16 | RESIGNED |
PAUL DAVID QUESTED | Oct 1970 | British | Director | 2008-09-30 UNTIL 2013-04-12 | RESIGNED |
THOMAS JAMES ANDERSON | Aug 1938 | British | Director | RESIGNED | |
SALLY MCKONE | Mar 1968 | British | Director | 2015-10-01 UNTIL 2016-12-19 | RESIGNED |
MR IAN MASON | Apr 1962 | British | Director | 2001-08-31 UNTIL 2015-03-31 | RESIGNED |
IAIN LENNARD | Jul 1970 | British | Director | 2013-04-12 UNTIL 2014-02-28 | RESIGNED |
ROBERT ARTHUR LAWSON | Dec 1944 | British | Director | RESIGNED | |
MR DAVID JOHN EGAN | Dec 1967 | British | Director | 2016-12-19 UNTIL 2023-05-03 | RESIGNED |
MARTIN JOHN HAYNES | Apr 1950 | British | Director | 1997-07-03 UNTIL 1999-04-06 | RESIGNED |
KLAUS GOELDENBOT | Mar 1965 | German | Director | 2002-09-27 UNTIL 2008-09-30 | RESIGNED |
MICHAEL JOHN ENGLAND | Apr 1974 | British | Director | 2016-08-19 UNTIL 2022-08-31 | RESIGNED |
MR RICHARD BENJAMIN BUTLER | Aug 1959 | British | Director | 1997-07-03 UNTIL 2005-10-03 | RESIGNED |
SIR KEITH BRIGHT | Aug 1931 | British | Director | RESIGNED | |
MR SIMON BODDIE | Feb 1960 | British | Director | 2005-09-01 UNTIL 2015-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rs Group Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |