R N C ENTERPRISES LIMITED

Address:
Thepoint4, Venns Lane, Hereford, HR1 1DT, United Kingdom

R N C ENTERPRISES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01747998. The registration start date is August 24, 1983. The current status is Active.

Company Overview

Company Number 01747998
Company Name R N C ENTERPRISES LIMITED
Registered Address Thepoint4
Venns Lane
Hereford
HR1 1DT
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-08-24
Account Category SMALL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-08
Returns Last Update 2015-07-11
Confirmation Statement Due Date 2021-07-25
Confirmation Statement Last Update 2020-07-11
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation
74909 Other professional, scientific and technical activities n.e.c.
93110 Operation of sports facilities

Office Location

Address THEPOINT4
VENNS LANE
Post Town HEREFORD
Post Code HR1 1DT
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
THE ROYAL NATIONAL COLLEGE FOR THE BLIND Thepoint4, Venns Lane, Hereford, HR1 1DT, United Kingdom

Companies with the same post code

Entity Name Office Address
CANDELA HEALTHCARE LTD 2 Coach House, 24 Venns Lane, Hereford, Herefordshire, HR1 1DT, United Kingdom
VENNS LANE CARE HOME LIMITED 47 Venns Lane, Hereford, HR1 1DT, United Kingdom
NEW MODEL CENTRE FOR TECHNOLOGY & ENGINEERING Gardner Hall, Venns Lane, Hereford, Herefordshire, HR1 1DT, England
HEREFORDSHIRE VENNTURE Venn Legacy Centre, 45 Venns Lane, Hereford, HR1 1DT
BLINDCARE Royal National College for The Blind, Venns Lane, Hereford, HR1 1DT, England
NEW MODEL INSTITUTE FOR TECHNOLOGY AND ENGINEERING Gardner Hall, Venns Lane, Hereford, Herefordshire, HR1 1DT, England

Companies with the same post town

Entity Name Office Address
BARRINGTON MASTER HABITAT LTD Flat 2, 27 Barrs Court Road, Hereford, Herefordshire, HR1 1EQ, United Kingdom
ECOSYSTMS LTD 6 Barrs Orchard, Tarrington, Hereford, HR1 4JH, United Kingdom
PARAGON INNOVATIONS LTD Oast House, Stoke Edith, Hereford, HR1 4HP, United Kingdom
BYLAURENMCDERMOTT LIMITED Suite 7 Penn House, Broad Street, Hereford, HR4 9AP, England
HIDDEN VALLEY LETTING LIMITED 25 Burdon Drive, Bartestree, Hereford, Herefordshire, HR1 4DL, United Kingdom
LIVE BY THE PRODUCTS LTD 17a Walney Lane, Hereford, HR1 1JD, United Kingdom
J'S SPEEDSHOP LTD Pyondale, Canon Pyon, Hereford, HR4 8NT, United Kingdom
MELODY DANCE COMPANY CIC 68 Prospect Walk, Hereford, HR1 1PD, United Kingdom
NORTHERN CALLING LTD Unit A4 Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom
RICHARD GOODE AEROBATICS LIMITED Rhodds Farm, Lyonshall, Hereford, Herefordshire, HR5 3LW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
O'KEEFE, Peter William Secretary (Active) 9 Truro Gardens, Nunnery Wood, Worcester, Worcestershire, WR5 1RY /
1 January 2007
/
FLYNN, Peter Director (Active) Gardner Hall, Venns Lane, Hereford, HR1 1DT April 1972 /
1 May 2015
British /
Great Britain
Financial Services Director
LANCASTER, Tracey Director (Active) Gardner Hall, Venns Lane, Hereford, England, HR1 1DT September 1963 /
22 March 2013
British /
England
Director Of External Relations
MCLELLAN, Robert Peter Director (Active) Gardner Hall, Venns Lane, Hereford, England, HR1 1DT August 1947 /
22 March 2013
British /
Great Britain
Retired
MILL, Charles Christopher Director (Active) Gardner Hall, Venns Lane, Hereford, England, HR1 1DT September 1959 /
31 January 2014
British /
England
Company Director
CLARK, Bryan Edwin Secretary (Resigned) Saltmoor Barn, Ashford Carbonel, Ludlow, Salop, SY8 4BU /
29 June 2000
/
ROBINS, Michael John Lawrence Secretary (Resigned) 77 Bridge Street, Ledbury, Herefordshire, HR8 2AN /
/
ADAMS, David Director (Resigned) The Old Vicarage, Vicarage Lane, Priors Marston, Warwickshire, CV47 7RT August 1943 /
23 September 1999
British /
England
Company Director
BRETHERTON, Jonathan Hugh Director (Resigned) Gardner Hall, Venns Lane, Hereford, England, HR1 1DT June 1962 /
26 June 2014
British /
United Kingdom
Chief Executive
BURGE, Roisin Janet Director (Resigned) The Old Hall Barrack Hill, Little Birch, Hereford, Herefordshire, HR2 8AX March 1945 /
8 February 1999
British /
England
Principal
CAMPBELL, Brian Guy Director (Resigned) 2 Dove House Close, Wolvercote, Oxford, Oxfordshire, OX2 8BG March 1928 /
British /
United Kingdom
Retired College Bursar
CHAMPION, John Stuart Director (Resigned) Farmore, Callow, Hereford, Hereford And Worcester, HR2 8DB May 1921 /
British /
Retired Diplomat
CLARKE, David Philip Director (Resigned) 4 Bewdley Close, Harpenden, Hertfordshire, AL5 1QX September 1970 /
2 December 2004
British /
England
Bank Manager
DEAN, Phillip Director (Resigned) Gardner Hall, Venns Lane, Hereford, England, HR1 1DT February 1956 /
22 March 2013
British /
England
Lead Night Residential Support Officer
FIETH, Clive Hamilton Director (Resigned) Bar Croft, Tarrington, Hereford, Herefordshire, HR1 4HR June 1934 /
23 June 1998
British /
Consultant
GLOVER, Alastair James Lochore Director (Resigned) Chestnuts, Checkley, Hereford, Herefordshire, HR1 4ND March 1947 /
2 December 2004
British /
United Kingdom
Solicitor
HALPERN, David Mottershead Director (Resigned) 41 Bodenham Road, Hereford, Herefordshire, HR1 2TP November 1946 /
21 January 2004
British /
United Kingdom
Solicitor/Coroner
HARRIS, Judith Director (Resigned) Conigree Court, Conigree Road, Newent, Gloucestershire, GL18 1NF March 1947 /
10 March 2009
British /
United Kingdom
Management Consultant
HERIAN, Shander Director (Resigned) Ridge View Bridgnorth Road, Shipley Pattingham, Wolverhampton, Staffordshire, WV6 7EH January 1962 /
3 March 2005
British /
Uk
Self Employer
HILL, Doreen Director (Resigned) The Vicarage, 7 Church Lane, Ticknall, Derbyshire, DE73 1JU November 1936 /
24 June 1992
Australian /
Chief Executive & Company Sec
HOUSBY-SMITH, Colin, Dr Director (Resigned) 54 Venns Lane, Hereford, Herefordshire, HR1 1DT July 1938 /
1 September 1992
British /
Principal
LANG, Hugh Director (Resigned) Durfold Hatch Cottage, Fisher Lane, Chiddingfold, Surrey, GU8 4TF December 1934 /
24 June 1992
British /
Retired
MARSHALL, Lance Director (Resigned) Dinedor Hall, Dinedor, Hereford, Hereford And Worcester, HR2 6LQ February 1926 /
British /
Principal College Of F E
MCGINTY, Jean Camilla, Dr Director (Resigned) The Brambles Docking Road, Sedgeford, Hunstanton, Norfolk, PE36 5LR January 1928 /
25 June 1997
British /
Educational Consultant
NUNNEY, Brian Director (Resigned) South Winds Farnham Road, Ewshot, Farnham, Surrey, GU10 5AU December 1933 /
25 June 1997
British /
Business Consultant
POOLE, Frederick Thomas Director (Resigned) The Old Rectory Green End, Landbeach, Cambridge, CB4 4ED September 1935 /
28 June 1995
British /
United Kingdom
Director
PRICE, John Walter, Air Vice-Marshal Director (Resigned) 2 Palace Yard, Hereford, Herefordshire, HR4 9BJ January 1930 /
23 September 1999
British /
Consultant
SCOTT, David Morris Fitzgerald Director (Resigned) Windmill House, Windmill Lane, Wadhurst, East Sussex, TN5 6JT June 1946 /
25 June 1997
British /
England
Fund Manager
SEMPLE, Henry Michael, Reverend Dr Director (Resigned) 54 Venns Lane, Hereford, Herefordshire, HR1 1DT September 1940 /
1 September 1991
British /
Principal
STEADMAN, Christine May Director (Resigned) The Firs Bungalow, Crown East Lane, Lower Broadheath, Worcs, WR2 6RH June 1951 /
14 September 2006
British /
College Principal
STONE, Clive Graham Director (Resigned) Abbey Meads Forrest Road, Kenilworth, Warwickshire, CV8 1LT July 1936 /
British /
Retired Director Chief Executive
TERRY, John, Sir Director (Resigned) Still Point, Branscombe, Seaton, Devon, EX12 3DQ June 1913 /
British /
Retired
WILD, Peter Director (Resigned) 35 Withypool Drive, Stockport, Cheshire, SK2 6DT September 1934 /
28 June 1995
British /
Link Officer
WILSON-THOMAS, Julie Director (Resigned) Gardner Hall, Venns Lane, Hereford, England, HR1 1DT November 1956 /
22 March 2013
British /
Great Britain
Chief Officer

Competitor

Search similar business entities

Post Town HEREFORD
Post Code HR1 1DT
SIC Code 55900 - Other accommodation

Improve Information

Please provide details on R N C ENTERPRISES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches