About

Registered Number: 03193223
Date of Incorporation: 01/05/1996 (27 years and 11 months ago)
Company Status: Liquidation
Registered Address: 44 High Street, Great Dunmow, Essex, CM6 1BH

 

The Retirement Planning Executive Ltd was registered on 01 May 1996, it's status at Companies House is "Liquidation". This company has 5 directors listed as Atkins, John Christopher, Vision Design Limited, Champion, Clifford Alexander, Kraft, Steven, Brown, Ian in the Companies House registry. We don't know the number of employees at The Retirement Planning Executive Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ian 02 May 1996 01 September 1998 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, John Christopher 14 November 1996 - 1
VISION DESIGN LIMITED 01 September 1998 - 1
CHAMPION, Clifford Alexander 02 May 1996 31 October 1996 1
KRAFT, Steven 01 February 1998 30 October 1998 1

Filing History

Document Type Date
COCOMP - Order to wind up 07 January 2000
F14 - Notice of wind up 08 December 1999
363s - Annual Return 14 May 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
RESOLUTIONS - N/A 26 January 1999
AA - Annual Accounts 26 January 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
RESOLUTIONS - N/A 28 January 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 18 June 1997
RESOLUTIONS - N/A 04 June 1997
RESOLUTIONS - N/A 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
287 - Change in situation or address of Registered Office 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.