You are here: bizstats.co.uk > a-z index > R list > RC list

Rci Points Limited KETTERING


Rci Points started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03308467. The Rci Points company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Kettering at Haylock House. Postal code: NN15 6EY. Since 2001-03-15 Rci Points Limited is no longer carrying the name Club Resorts International.

The company has one director. Christopher K., appointed on 18 September 2023. There are currently no secretaries appointed. As of 7 May 2024, there were 33 ex directors - Paul M., Andrew C. and others listed below. There were no ex secretaries.

Rci Points Limited Address / Contact

Office Address Haylock House
Office Address2 Kettering Parkway
Town Kettering
Post code NN15 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308467
Date of Incorporation Tue, 28th Jan 1997
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Christopher K.

Position: Director

Appointed: 18 September 2023

Paul M.

Position: Director

Appointed: 04 March 2020

Resigned: 26 September 2023

Andrew C.

Position: Director

Appointed: 12 July 2019

Resigned: 04 March 2020

Sean L.

Position: Director

Appointed: 21 April 2015

Resigned: 21 March 2017

Andrew L.

Position: Director

Appointed: 09 February 2015

Resigned: 12 July 2019

Paul C.

Position: Director

Appointed: 01 March 2011

Resigned: 09 February 2015

Ruth W.

Position: Director

Appointed: 01 February 2011

Resigned: 28 February 2015

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 31 December 2010

Resigned: 21 October 2014

Maren C.

Position: Director

Appointed: 11 August 2010

Resigned: 01 March 2011

Jeffery C.

Position: Director

Appointed: 11 August 2010

Resigned: 05 May 2015

Andrew B.

Position: Director

Appointed: 31 March 2009

Resigned: 06 August 2010

Adrian S.

Position: Director

Appointed: 20 October 2008

Resigned: 31 March 2009

Lynn K.

Position: Director

Appointed: 04 January 2008

Resigned: 01 February 2011

Fiona D.

Position: Director

Appointed: 12 July 2007

Resigned: 20 October 2008

Geraldine S.

Position: Director

Appointed: 16 February 2007

Resigned: 12 July 2010

John S.

Position: Director

Appointed: 15 January 2007

Resigned: 04 January 2008

Geraldine S.

Position: Director

Appointed: 16 February 2006

Resigned: 12 July 2010

Malcolm T.

Position: Director

Appointed: 22 January 2006

Resigned: 24 October 2014

Andrew L.

Position: Director

Appointed: 09 June 2005

Resigned: 15 January 2007

Beverley H.

Position: Director

Appointed: 14 April 2005

Resigned: 15 February 2007

William B.

Position: Director

Appointed: 11 August 2004

Resigned: 09 June 2005

Jonathan M.

Position: Director

Appointed: 11 August 2004

Resigned: 15 June 2007

Steven S.

Position: Director

Appointed: 11 August 2004

Resigned: 14 April 2005

Sue B.

Position: Director

Appointed: 07 September 2003

Resigned: 24 October 2014

Simon F.

Position: Director

Appointed: 02 October 2002

Resigned: 02 June 2004

Beverley H.

Position: Director

Appointed: 15 February 2002

Resigned: 09 June 2004

Fiona D.

Position: Director

Appointed: 28 August 2001

Resigned: 17 June 2004

Brett A.

Position: Director

Appointed: 01 August 2000

Resigned: 31 July 2002

Michael P.

Position: Director

Appointed: 25 March 2000

Resigned: 07 September 2003

Robert T.

Position: Director

Appointed: 25 March 2000

Resigned: 22 January 2006

Philip B.

Position: Director

Appointed: 11 August 1999

Resigned: 15 February 2002

Nelson H.

Position: Director

Appointed: 27 April 1999

Resigned: 01 August 2000

Franz D.

Position: Director

Appointed: 27 April 1999

Resigned: 17 August 2001

Michael P.

Position: Director

Appointed: 13 August 1997

Resigned: 27 April 1999

Hyman F.

Position: Director

Appointed: 13 August 1997

Resigned: 27 April 1999

Eric G.

Position: Nominee Director

Appointed: 28 January 1997

Resigned: 13 August 1997

Susan F.

Position: Nominee Director

Appointed: 28 January 1997

Resigned: 13 August 1997

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 28 January 1997

Resigned: 31 December 2010

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is The Leisure Corporation Limited from Isle Of Man, Isle Of Man. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

The Leisure Corporation Limited

33 North Quay, Douglas, Isle Of Man, Isle Of Man, IM1 4LB, Isle Of Man

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered Isle Of Man Company Registry
Registration number 084605c
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Club Resorts International March 15, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 12th, July 2023
Free Download (17 pages)

Company search

Advertisements