Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCI FINANCIAL SERVICES LIMITED
Company Information for

RCI FINANCIAL SERVICES LIMITED

RIVERS OFFICE PARK DENHAM WAY, MAPLE CROSS, RICKMANSWORTH, WD3 9YS,
Company Registration Number
03302462
Private Limited Company
Active

Company Overview

About Rci Financial Services Ltd
RCI FINANCIAL SERVICES LIMITED was founded on 1997-01-15 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Rci Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RCI FINANCIAL SERVICES LIMITED
 
Legal Registered Office
RIVERS OFFICE PARK DENHAM WAY
MAPLE CROSS
RICKMANSWORTH
WD3 9YS
Other companies in WD17
 
Previous Names
NISSAN FINANCE (GB) LIMITED01/03/2007
Filing Information
Company Number 03302462
Company ID Number 03302462
Date formed 1997-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB156517793  
Last Datalog update: 2024-02-05 13:27:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCI FINANCIAL SERVICES LIMITED
The accountancy firm based at this address is RENAULT GROUP U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RCI FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as RCI FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RCI FINANCIAL SERVICES CORPORATION 5 BAYBERRY DR ORMOND BEACH FL Inactive Company formed on the 1969-10-02

Company Officers of RCI FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUKHRAJ JOUHAL
Company Secretary 2015-05-20
JEAN-LOUIS LOUIS LABAUGE
Director 2016-11-01
PETER MCEVOY
Director 2016-08-01
ENRICO ROSSINI
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROBERT HEAFFEY
Director 2015-01-01 2018-06-14
PATRICK JEAN MICHEL CLAUDE
Director 2014-10-01 2018-03-09
MALCOLM JOHN BANFIELD
Director 2015-01-01 2018-02-05
STEPHEN MICHAEL GOWLER
Director 2002-06-30 2016-11-01
ALICE ALTEMAIRE
Director 2012-10-29 2016-08-01
PATRICE ANDRE CABRIER
Director 2004-09-09 2016-04-26
SUZETTE GEMMA SHIPTON
Company Secretary 2012-08-01 2015-04-14
KENNETH ALEXANDER RAMIREZ
Director 2013-02-01 2014-12-31
ERIC JEAN SPIELREIN
Director 2009-10-02 2014-10-01
THIERRY MICHEL JOSEPH SYBORD
Director 2012-09-20 2013-02-01
GAELLE HUMBERT
Director 2009-10-02 2012-09-20
RUTH WALKDEN
Company Secretary 2009-10-02 2012-08-01
ROLAND ERNEST BOUCHARA
Director 2009-10-02 2012-02-06
GARETH DAVID JONES
Director 2009-10-02 2011-01-20
FREDERIC SCHNEIDER
Company Secretary 2005-12-01 2009-10-02
FRANCOISE PATRICIA GERMAINE LEGOFF
Director 1999-06-02 2009-10-02
GARY MICHAEL FRIGO
Director 2006-11-01 2008-04-01
WILLIAM OLIVER BOSLEY
Director 2004-03-01 2007-07-19
NICHOLAS ANTHONY OVERLAND
Company Secretary 2002-06-30 2005-12-01
ALAIN BREUILS
Director 1999-06-06 2004-09-09
BRIAN CAROLIN
Director 1998-07-01 2004-03-01
WILLIAM HONEYBALL
Company Secretary 1999-06-02 2002-06-30
WILLIAM HONEYBALL
Director 1997-02-03 2002-06-30
PETER DICKEY
Company Secretary 1997-01-16 1999-06-02
KANEMITSU ANRAKU
Director 1997-07-02 1999-06-02
HIDEO ISHII
Director 1997-07-02 1998-06-30
SEIICHI MIHARA
Director 1997-01-16 1998-06-26
TETSSUYA SHIMOOKA
Director 1997-03-24 1997-06-30
PETER DICKEY
Director 1997-01-16 1997-03-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-01-15 1997-01-16
MICHAEL TERRY SAGGERS
Director 1997-01-15 1997-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-LOUIS LOUIS LABAUGE RCI BANK UK LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
JEAN-LOUIS LOUIS LABAUGE RCI SERVICES UK NO.2 LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
JEAN-LOUIS LOUIS LABAUGE FLIT TECHNOLOGIES LTD Director 2017-01-12 CURRENT 2016-11-18 Active
PETER MCEVOY RCI BANK UK LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
PETER MCEVOY RCI SERVICES UK NO.2 LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED MR XAVIER SABATIER
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-17CH01Director's details changed for Mr Pierre-Yves Beaufils on 2022-06-11
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033024620006
2021-09-29CH01Director's details changed for Mr Pierre-Yves Beaufils on 2021-09-22
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS LABAUGE
2021-07-01AP01DIRECTOR APPOINTED MR PIERRE-YVES BEAUFILS
2021-03-16AP03Appointment of Mrs Helena Louise Manley as company secretary on 2021-03-05
2021-03-16TM02Termination of appointment of Sukhraj Jouhal on 2021-03-05
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-29AA03Auditors resignation for limited company
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24AP01DIRECTOR APPOINTED MR JULIEN LOUISOR
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCEVOY
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED MS ALICE ALTEMAIRE
2019-07-01CH01Director's details changed for Mr Jean-Louis Labauge on 2019-06-28
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO ROSSINI
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN LOUIS LABAUGE / 29/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LOUIS LOUIS LABAUGE / 29/06/2018
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT HEAFFEY
2018-03-12AP01DIRECTOR APPOINTED MR ENRICO ROSSINI
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JEAN MICHEL CLAUDE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN BANFIELD
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-01AD02Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR England to Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Egale House 78 Saint Albans Road Watford Hertfordshire WD17 1AF
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 106400000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2016-11-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2016-11-04AP01DIRECTOR APPOINTED MR JEAN-LOUIS LABAUGE
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL GOWLER
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ALTEMAIRE
2016-08-25AP01DIRECTOR APPOINTED PETER MCEVOY
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033024620005
2016-05-10OCS1096 COURT ORDER TO RECTIFY
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE CABRIER
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 106400000
2016-01-27AR0115/01/16 FULL LIST
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07Annotation
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033024620004
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033024620003
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-18AP03SECRETARY APPOINTED SUKHRAJ JOUHAL
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY SUZETTE SHIPTON
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 106400000
2015-02-19AR0115/01/15 FULL LIST
2015-02-10AP01DIRECTOR APPOINTED PATRICK JEAN MICHEL CLAUDE
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SPIELREIN
2015-02-06AP01DIRECTOR APPOINTED MALCOLM JOHN BANFIELD
2015-02-06AP01DIRECTOR APPOINTED ALAN ROBERT HEAFFEY
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RAMIREZ
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT
2014-11-11AUDAUDITOR'S RESIGNATION
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 106400000
2014-01-15AR0115/01/14 FULL LIST
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0115/01/13 FULL LIST
2013-03-18AP01DIRECTOR APPOINTED MR KENNETH ALEXANDER RAMIREZ
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY SYBORD
2012-10-30AP01DIRECTOR APPOINTED ALICE ALTEMAIRE
2012-10-02AP01DIRECTOR APPOINTED MR JAMES WRIGHT
2012-10-01AP01DIRECTOR APPOINTED THIERRY MICHEL JOSEPH SYBORD
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLCOX
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GAELLE HUMBERT
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY RUTH WALKDEN
2012-09-21AP03SECRETARY APPOINTED SUZETTE GEMMA SHIPTON
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BOUCHARA
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0115/01/12 FULL LIST
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2011-02-02AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-20AR0115/01/11 FULL LIST
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0115/01/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-03AD02SAIL ADDRESS CREATED
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICE ANDRE CABRIER / 02/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL GOWLER / 02/10/2009
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY FRIGO
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOISE LEGOFF
2009-10-26AP01DIRECTOR APPOINTED ROLAND ERNEST BOUCHARA
2009-10-26AP01DIRECTOR APPOINTED GAELLE HUMBERT
2009-10-26AP01DIRECTOR APPOINTED ERIC JEAN SPIELREIN
2009-10-26AP01DIRECTOR APPOINTED GARETH DAVID JONES
2009-10-26AP03SECRETARY APPOINTED RUTH WALKDEN
2009-10-26AP01DIRECTOR APPOINTED PAUL ANTHONY WILLCOX
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY FREDERIC SCHNEIDER
2009-10-16SH0109/09/09 STATEMENT OF CAPITAL GBP 76400000
2009-10-16MISCFORM 123
2009-10-16RES01ADOPT ARTICLES
2009-10-16RES04NC INC ALREADY ADJUSTED
2009-08-26MISCAUDS RES
2009-07-03DISS40DISS40 (DISS40(SOAD))
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-07-01363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-07-01288cSECRETARY'S CHANGE OF PARTICULARS / FREDERIC SCHNEIDER / 02/01/2008
2009-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-03-03GAZ1FIRST GAZETTE
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-07363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-04-03123NC INC ALREADY ADJUSTED 27/06/07
2008-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-03RES04GBP NC 60000000/90000000 27/06/2007
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08288bDIRECTOR RESIGNED
2007-03-01CERTNMCOMPANY NAME CHANGED NISSAN FINANCE (GB) LIMITED CERTIFICATE ISSUED ON 01/03/07
2007-01-21363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-21288cSECRETARY'S PARTICULARS CHANGED
2007-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to RCI FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against RCI FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-10 Outstanding CARS ALLIANCE UK 2015 LIMITED
2015-06-23 Outstanding CARS ALLIANCE UK 2015 LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-06-23 Outstanding CARS ALLIANCE UK 2015 LIMITED
VEHICLE FLOATING CHARGE 2009-12-08 Satisfied CARS ALLIANCE UK LIMITED
RENT DEPOSIT DEED 2007-08-10 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
Intangible Assets
Patents
We have not found any records of RCI FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

RCI FINANCIAL SERVICES LIMITED owns 3 domain names.

nfgb.co.uk   rci-gb.co.uk   nissan-finance.co.uk  

Trademarks
We have not found any records of RCI FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 32
LEGAL CHARGE 13
FLOATING CHARGE 5
FLOATING CHARGE ON VEHICLE STOCKS 1
FIXED AND FLOATING SECURITY DOCUMENT 1

We have found 52 mortgage charges which are owed to RCI FINANCIAL SERVICES LIMITED

Income
Government Income

Government spend with RCI FINANCIAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2014-05-16 GBP £2,268 Direct transport costs
Portsmouth City Council 2014-04-04 GBP £2,292 Direct transport costs
South Norfolk Council 2013-02-20 GBP £5,399
Blackburn with Darwen Council 2012-06-28 GBP £8,535 Financial Services
Gateshead Council 2011-06-17 GBP £1,595

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RCI FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party RCI FINANCIAL SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCLEAN FAST UK LIMITEDEvent Date2013-06-21
In the High Court of Justice (Chancery Division) Companies Court case number 4442 A Petition to wind up the above-named Company Clean Fast UK Limited (Company No 06029655), of No. 1 The Quantum, Marshfield Bank, Crewe, Cheshire CW2 8UY , presented on 21 June 2013 by RCI FINANCIAL SERVICES LIMITED , Egale House, 78 St Albans Road, Watford, Hertfordshire WD17 1AF , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 5 August 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 August 2013 . The Petitioners Solicitor is Matthew Arnold & Baldwin LLP , 21 Station Road, Watford, Hertfordshire WD17 1HT , telephone 01923 202020 . (Ref MPT/ALH/31956.5448.) :
 
Initiating party RCI FINANCIAL SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyADVENT LOGISTICS LIMITEDEvent Date2012-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 8317 A Petition to wind up the above-named Company (05845161) of St Georges House, 215-219 Chester Road, Manchester M15 4EJ , was presented on 30 October 2012 . The Petition was presented by RCI FINANCIAL SERVICES LIMITED of Egale House, 78 St Albans Road, Watford WD17 1AF (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 17 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 14 December 2012 . The Petitioners Solicitors are Solex Legal Services , North Tower, 26 Elmfield Road, Bromley BR1 1LR . (Ref AB/RCI1.4410.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyRCI FINANCIAL SERVICES LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCI FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RCI FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.