RCYC (COWES) LIMITED - ISLE OF WIGHT
Company Profile | Company Filings |
Overview
RCYC (COWES) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ISLE OF WIGHT and has the status: Active.
RCYC (COWES) LIMITED was incorporated 31 years ago on 17/07/1992 and has the registered number: 02732288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RCYC (COWES) LIMITED was incorporated 31 years ago on 17/07/1992 and has the registered number: 02732288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RCYC (COWES) LIMITED - ISLE OF WIGHT
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
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
CASTLE ROCK THE PARADE
ISLE OF WIGHT
PO31 7QU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON MATTHEW HAMILTON | Secretary | 2023-10-23 | CURRENT | ||
MR MICHAEL GREVILLE | Feb 1962 | British | Director | 2018-12-03 | CURRENT |
MR RICHARD LAWRENCE PALMER | Aug 1963 | British | Director | 2024-01-01 | CURRENT |
MR DEREK ANDREW SHAKESPEARE | Dec 1967 | British | Director | 2015-11-23 | CURRENT |
MR JEREMY RICHARD TALBOT WILTON | May 1963 | British | Director | 2021-04-06 | CURRENT |
DR DEBORAH FISH | Nov 1969 | British | Director | 2024-01-01 | CURRENT |
FRANCES REBECCA BENFORD | Secretary | 1994-12-11 UNTIL 1996-12-21 | RESIGNED | ||
MR RICHARD MICHAEL CULLEN | Dec 1946 | British | Director | 2013-09-14 UNTIL 2014-11-10 | RESIGNED |
MR ROBERT WILLIAM COYLE | Jul 1955 | British | Director | 2013-01-01 UNTIL 2014-11-10 | RESIGNED |
MR JAMES BARTON CLARK | Jun 1940 | Canadian | Director | 2001-01-28 UNTIL 2003-12-13 | RESIGNED |
MRS VANESSA ELIZABETH CLIFFORD | Apr 1966 | British | Director | 2016-11-30 UNTIL 2018-12-03 | RESIGNED |
MR JAMES BARTON CLARK | Jun 1940 | Canadian | Director | 2011-05-07 UNTIL 2014-11-10 | RESIGNED |
DAVID CHURCH | Sep 1939 | British | Director | 2007-01-27 UNTIL 2012-05-06 | RESIGNED |
PATRICK HENRY CHISHOLM | Jun 1941 | British | Director | 2002-12-14 UNTIL 2007-01-27 | RESIGNED |
MR PATRICK HENRY CHISHOLM | Jun 1941 | British | Director | 2011-05-07 UNTIL 2012-05-06 | RESIGNED |
ALASTAIR JOHN CHILDS | Oct 1961 | British | Director | 1997-01-25 UNTIL 2000-01-29 | RESIGNED |
CHRISTOPHER CHARLES CAWS | Feb 1947 | British | Director | 1994-01-29 UNTIL 1998-01-31 | RESIGNED |
AMANDA JANE DREYER | Apr 1954 | British | Director | 2001-01-28 UNTIL 2009-05-09 | RESIGNED |
ROBERT HUGH LAIRD | Sep 1948 | British | Secretary | 2004-12-11 UNTIL 2008-05-10 | RESIGNED |
MS ANNE NEWTON | Secretary | 2014-11-10 UNTIL 2023-10-23 | RESIGNED | ||
ROBERT ANDREW CAMPBELL | Oct 1945 | British | Director | 1994-01-17 UNTIL 1997-12-12 | RESIGNED |
MR RICHARD ANDREW BUNDY | Jun 1950 | British | Director | 2011-05-07 UNTIL 2014-01-25 | RESIGNED |
JULIA ANN BAILEY | May 1955 | British | Secretary | 2001-01-28 UNTIL 2004-12-11 | RESIGNED |
EDWARD HUGH BAINBRIDGE | Dec 1951 | British | Secretary | 1996-12-21 UNTIL 2001-01-27 | RESIGNED |
RACHEL MICHELLE SPEARING | Sep 1973 | Secretary | 2008-05-10 UNTIL 2011-02-23 | RESIGNED | |
MR RICHARD MICHAEL CULLEN | Secretary | 2013-11-23 UNTIL 2014-11-10 | RESIGNED | ||
MR RICHARD DIGBY EMUSS | Nov 1944 | Secretary | 1993-04-09 UNTIL 1994-12-11 | RESIGNED | |
MR PETER IAN ESPENHAHN | Mar 1944 | British | Secretary | 1992-11-02 UNTIL 1993-04-09 | RESIGNED |
MR ANDREW ARMSTRONG | Apr 1958 | British | Director | 2012-02-29 UNTIL 2014-11-10 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-07-17 UNTIL 1992-11-02 | RESIGNED | ||
MR MICHAEL PATRICK BOYD | Nov 1950 | Irish | Director | 2014-11-10 UNTIL 2017-11-20 | RESIGNED |
LEONARD BLOOMFIELD | Oct 1917 | British | Director | 2003-01-19 UNTIL 2007-01-27 | RESIGNED |
MR KENNETH JOHN BEKEN | May 1951 | British | Director | 2011-05-07 UNTIL 2014-11-10 | RESIGNED |
HOWARD DAVID BATES | Jul 1940 | British | Director | 1994-01-29 UNTIL 1997-01-25 | RESIGNED |
MRS DAPHNE ANN BARKER | Mar 1932 | British | Director | 1993-04-09 UNTIL 1994-01-16 | RESIGNED |
EDWARD HUGH BAINBRIDGE | Dec 1951 | British | Director | 1996-01-13 UNTIL 2001-01-27 | RESIGNED |
PHILIPPA GILLIAN BAILEY | Nov 1957 | British | Director | 2007-01-27 UNTIL 2008-05-10 | RESIGNED |
JULIA ANN BAILEY | May 1955 | British | Director | 2001-01-28 UNTIL 2004-12-11 | RESIGNED |
MR MICHAEL GERARD AUSTIN-SMITH | Sep 1944 | British | Director | 2012-05-06 UNTIL 2014-11-10 | RESIGNED |
BARON ERIC DE TURCKHEIM | Nov 1950 | French | Director | 2020-12-21 UNTIL 2023-12-31 | RESIGNED |
MR STEVEN JOHN ANDERSON | Jun 1962 | British | Director | 2015-11-23 UNTIL 2020-12-08 | RESIGNED |
HUGH COLIN BOYNTON | Jul 1938 | British | Director | 2006-01-28 UNTIL 2009-05-09 | RESIGNED |
HUGH COLIN BOYNTON | Jul 1938 | British | Director | 1999-01-30 UNTIL 2001-01-27 | RESIGNED |
MRS GILLIAN MARY BILBO | Jun 1950 | British | Director | 2013-09-14 UNTIL 2014-11-10 | RESIGNED |
MR PETER TREVOR BULBECK | Mar 1940 | British | Director | 2011-05-07 UNTIL 2013-09-14 | RESIGNED |
JOHN MERVYN FARQUHAR DIBBEN | May 1937 | British | Director | 1998-01-31 UNTIL 1999-05-05 | RESIGNED |
ALEXIS JOHN DOGILEWSKI | Jan 1944 | Uk Citizen | Director | 2003-12-13 UNTIL 2011-05-07 | RESIGNED |
AMANDA JANE DREYER | Apr 1954 | British | Director | 2010-05-09 UNTIL 2014-11-10 | RESIGNED |
MR JOHN WILLIAM DUDLEY | Jan 1947 | British | Director | 2002-01-19 UNTIL 2002-12-14 | RESIGNED |
MR EDWIN BUCKLEY | Jan 1947 | British | Director | 2000-01-29 UNTIL 2004-12-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RCYC_(COWES)_LIMITED - Accounts | 2023-11-03 | 31-03-2023 | £1,975,000 equity |