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

Rrk 100 Realisations Limited BIRMINGHAM


Rrk 100 Realisations Limited is a private limited company situated at Deloitte & Touche Llp, Four Brindley Place, Birmingham B1 2HZ. Incorporated on 1968-12-31, this 55-year-old.
The company is categorised as "manufacture knit & crocheted pullovers, etc." (Standard Industrial Classification code: 1772). According to CH information there was a change of name on 2005-10-18 and their previous name was Richard Roberts Knitwear Limited. Additionally, the accounts were filed on 31 December 2001 and the next filing is due on 31 October 2003.

Rrk 100 Realisations Limited Address / Contact

Office Address Deloitte & Touche Llp
Office Address2 Four Brindley Place
Town Birmingham
Post code B1 2HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00945084
Date of Incorporation Tue, 31st Dec 1968
Industry Manufacture knit & crocheted pullovers, etc.
End of financial Year 31st December
Company age 56 years old
Account next due date Fri, 31st Oct 2003 (7483 days after)
Account last made up date Mon, 31st Dec 2001
Next confirmation statement due date Mon, 3rd Jul 2017 (2017-07-03)
Return last made up date Thu, 19th Jun 2003

Company staff

John H.

Position: Director

Resigned: 31 March 1995

John W.

Position: Director

Resigned: 28 February 1997

Mike S.

Position: Director

Resigned: 23 February 2004

Allan L.

Position: Director

Resigned: 30 June 1991

Richard D.

Position: Director

Resigned: 30 March 2001

Michael C.

Position: Director

Resigned: 30 June 1994

Stanley K.

Position: Director

Resigned: 31 December 1993

David B.

Position: Director

Resigned: 05 November 1997

Dennis H.

Position: Secretary

Appointed: 07 April 2003

Resigned: 14 November 2003

Nicholas H.

Position: Director

Appointed: 01 September 2002

Resigned: 07 October 2003

Terence K.

Position: Director

Appointed: 02 January 2002

Resigned: 02 September 2002

Peter N.

Position: Director

Appointed: 19 December 2001

Resigned: 07 April 2003

Peter N.

Position: Secretary

Appointed: 19 December 2001

Resigned: 07 April 2003

Gary T.

Position: Director

Appointed: 10 December 2001

Resigned: 28 February 2003

David H.

Position: Director

Appointed: 03 December 2001

Resigned: 30 August 2002

Richard D.

Position: Director

Appointed: 16 November 2001

Resigned: 24 April 2003

Elaine P.

Position: Director

Appointed: 01 January 1998

Resigned: 14 December 2001

Dennis H.

Position: Director

Appointed: 01 January 1998

Resigned: 14 November 2003

Simon T.

Position: Director

Appointed: 01 January 1998

Resigned: 23 August 1999

Keith C.

Position: Director

Appointed: 31 March 1995

Resigned: 19 December 2001

John S.

Position: Director

Appointed: 18 July 1994

Resigned: 31 January 1997

Keith C.

Position: Secretary

Appointed: 01 January 1994

Resigned: 19 December 2001

David B.

Position: Director

Appointed: 01 January 1994

Resigned: 24 February 2004

Company previous names

Richard Roberts Knitwear October 18, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Annual return up to Tue, 15th Jul 2003 with shareholders record
filed on: 15th, July 2003
Free Download (8 pages)

Company search

Advertisements