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 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 |
SIC Code | Industry |
---|---|
55900 | Other accommodation |
74909 | Other professional, scientific and technical activities n.e.c. |
93110 | Operation of sports facilities |
Address |
THEPOINT4 VENNS LANE |
Post Town | HEREFORD |
Post Code | HR1 1DT |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
THE ROYAL NATIONAL COLLEGE FOR THE BLIND | Thepoint4, Venns Lane, Hereford, HR1 1DT, United Kingdom |
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 |
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 |
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 |
Post Town | HEREFORD |
Post Code | HR1 1DT |
SIC Code | 55900 - Other accommodation |
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.