Rasindeck Limited SUTTON COLDFIELD


Founded in 1998, Rasindeck, classified under reg no. 03618638 is an active company. Currently registered at Midpoint Park B76 1AB, Sutton Coldfield the company has been in the business for twenty six years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Daniel T. and Marc B.. In addition one secretary - Jerome M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rasindeck Limited Address / Contact

Office Address Midpoint Park
Office Address2 Minworth
Town Sutton Coldfield
Post code B76 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618638
Date of Incorporation Wed, 19th Aug 1998
Industry Activities of head offices
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Jerome M.

Position: Secretary

Appointed: 20 December 2023

Daniel T.

Position: Director

Appointed: 20 December 2023

Marc B.

Position: Director

Appointed: 22 October 2012

Jerome M.

Position: Secretary

Appointed: 22 December 2023

Resigned: 25 January 2024

Yves B.

Position: Director

Appointed: 17 December 2019

Resigned: 20 December 2023

Emmanuel P.

Position: Secretary

Appointed: 30 November 2017

Resigned: 20 December 2023

Gary J.

Position: Secretary

Appointed: 24 March 2016

Resigned: 30 November 2017

Helen S.

Position: Secretary

Appointed: 01 August 2015

Resigned: 23 March 2016

Guerric B.

Position: Director

Appointed: 22 October 2012

Resigned: 17 December 2019

David A.

Position: Director

Appointed: 23 September 2010

Resigned: 22 October 2012

Martin W.

Position: Director

Appointed: 23 September 2010

Resigned: 01 April 2015

Martin W.

Position: Secretary

Appointed: 12 August 2010

Resigned: 31 July 2015

Timothy G.

Position: Director

Appointed: 13 April 2010

Resigned: 22 October 2012

Graham P.

Position: Director

Appointed: 22 March 2010

Resigned: 22 October 2012

Simon L.

Position: Director

Appointed: 16 March 2009

Resigned: 22 October 2012

Robin H.

Position: Director

Appointed: 13 March 2009

Resigned: 22 October 2012

Stephen H.

Position: Director

Appointed: 02 March 2009

Resigned: 30 September 2010

Donald P.

Position: Director

Appointed: 23 February 2005

Resigned: 12 August 2010

David C.

Position: Director

Appointed: 21 May 1999

Resigned: 31 March 2009

Donald P.

Position: Secretary

Appointed: 21 May 1999

Resigned: 12 August 2010

Robin D.

Position: Director

Appointed: 04 March 1999

Resigned: 31 March 2004

Alexander M.

Position: Director

Appointed: 07 January 1999

Resigned: 15 January 2009

Anthony F.

Position: Director

Appointed: 07 January 1999

Resigned: 24 March 2005

Peter C.

Position: Nominee Director

Appointed: 19 August 1998

Resigned: 07 January 1999

Martin R.

Position: Nominee Director

Appointed: 19 August 1998

Resigned: 07 January 1999

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1998

Resigned: 21 May 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Marc B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Guerric B. This PSC has significiant influence or control over the company,.

Marc B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Guerric B.

Notified on 6 April 2016
Ceased on 17 December 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2023
filed on: 16th, January 2024
Free Download (23 pages)

Company search

Advertisements