RSL CITYSPACE LIMITED - ASHBY-DE-LA-ZOUCH
Company Profile | Company Filings |
Overview
RSL CITYSPACE LIMITED is a Private Limited Company from ASHBY-DE-LA-ZOUCH ENGLAND and has the status: Active.
RSL CITYSPACE LIMITED was incorporated 28 years ago on 08/03/1996 and has the registered number: 03169833. The accounts status is FULL and accounts are next due on 30/09/2024.
RSL CITYSPACE LIMITED was incorporated 28 years ago on 08/03/1996 and has the registered number: 03169833. The accounts status is FULL and accounts are next due on 30/09/2024.
RSL CITYSPACE LIMITED - ASHBY-DE-LA-ZOUCH
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
12 CHARTER POINT WAY
ASHBY-DE-LA-ZOUCH
LE65 1NF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KIZOOM LIMITED (until 05/10/2011)
KIZOOM LIMITED (until 05/10/2011)
CITYSPACE LIMITED (until 08/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2023 | 22/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS WILLIAM LOWE | Secretary | 2017-05-15 | CURRENT | ||
MR RUSSELL CRAIG SINGLETON | Jan 1959 | British | Director | 2015-04-29 | CURRENT |
NICHOLAS WILLIAM LOWE | Jul 1978 | British | Director | 2017-05-15 | CURRENT |
HILARY JOCELYN CORROON | Jun 1970 | British | Director | 2001-02-20 UNTIL 2002-11-13 | RESIGNED |
SANDRA COUSINS | Secretary | 2011-04-04 UNTIL 2015-04-29 | RESIGNED | ||
MR PAUL LEIGHTON CLIFFORD | Mar 1952 | British | Secretary | 2008-06-27 UNTIL 2011-04-04 | RESIGNED |
MR HOWARD JOHN LONG | May 1951 | Secretary | 2000-07-13 UNTIL 2008-06-27 | RESIGNED | |
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 1996-03-08 UNTIL 1996-03-11 | RESIGNED | ||
MR GLENN ROBINSON | Secretary | 2015-04-29 UNTIL 2017-05-15 | RESIGNED | ||
MR ROGER ANTHONY MATHERS | Sep 1947 | British | Director | 2011-04-04 UNTIL 2015-04-29 | RESIGNED |
MR JAMES LUCIEN ALEXANDER SZPIRO | Aug 1973 | British | Director | 2009-01-14 UNTIL 2011-04-04 | RESIGNED |
PETER FRANCIS SMYTH | Mar 1952 | Irish | Director | 2000-09-29 UNTIL 2009-01-31 | RESIGNED |
MR GLENN ROBINSON | Apr 1966 | British | Director | 2015-04-29 UNTIL 2017-05-15 | RESIGNED |
THE HONOURABLE ROBERT ANTHONY RAYNE | Jan 1949 | British | Director | 2000-08-17 UNTIL 2009-01-31 | RESIGNED |
MR MARTIN ANDREW PEXTON | Sep 1956 | British | Director | 2006-06-19 UNTIL 2009-09-11 | RESIGNED |
MR NICHOLAS O'CONNOR | Feb 1970 | British | Director | 2010-10-29 UNTIL 2011-04-04 | RESIGNED |
MR MARC JOSEPH MEYOHAS | Jun 1971 | French | Director | 1996-03-11 UNTIL 2008-08-31 | RESIGNED |
GORDON WILLOUGHBY | Jun 1962 | British | Director | 2005-04-25 UNTIL 2006-06-19 | RESIGNED |
MR TIMOTHY JOHN MAUNDER | British | Director | 2001-06-22 UNTIL 2005-12-04 | RESIGNED | |
MR ANDREW GEORGE FRASER | Aug 1957 | British | Director | 2008-01-07 UNTIL 2011-04-04 | RESIGNED |
MR MAGNUS PATRICK KELLY | Jun 1965 | British | Director | 2002-02-01 UNTIL 2002-04-08 | RESIGNED |
MR PIETER JOHANNES HOOFT | Sep 1963 | Dutch | Director | 2009-09-22 UNTIL 2011-04-04 | RESIGNED |
MR JOCELIN MONTAGUE ST JOHN HARRIS | Nov 1945 | British | Director | 1999-05-19 UNTIL 2002-11-13 | RESIGNED |
CHARLES EVANS LOMBE | Mar 1971 | British | Director | 2000-09-29 UNTIL 2001-02-20 | RESIGNED |
MR PAUL LEIGHTON CLIFFORD | Mar 1952 | British | Director | 2008-06-27 UNTIL 2010-04-12 | RESIGNED |
MR WILLIAM ALEXANDER BOTTOMLEY | Jun 1944 | British | Director | 2011-04-04 UNTIL 2015-04-29 | RESIGNED |
MR MICHAEL ANDREW BENNETT | Mar 1965 | British | Director | 2002-11-13 UNTIL 2006-06-05 | RESIGNED |
MR JOHN CORBITT BARNSLEY | May 1948 | British | Director | 2006-07-31 UNTIL 2010-09-16 | RESIGNED |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-03-08 UNTIL 2000-07-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
21st Century Integrated Systems Ltd | 2016-04-06 | Ashby-De-La-Zouch | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RSL Cityspace Limited - Limited company - abbreviated - 11.6 | 2014-10-29 | 30-06-2014 | £73,686 Cash £2,021 equity |