This company is commonly known as Rci Financial Services Limited. The company was founded 28 years ago and was given the registration number 03302462. The firm's registered office is in RICKMANSWORTH. You can find them at Rivers Office Park Denham Way, Maple Cross, Rickmansworth, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | RCI FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03302462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rivers Office Park Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Secretary | 05 March 2021 | Active |
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Director | 28 June 2019 | Active |
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Director | 22 July 2020 | Active |
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Director | 25 March 2024 | Active |
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN | Secretary | 16 January 1997 | Active |
Tenby Croft, Appleby Street, Cheshunt, EN7 6PU | Secretary | 02 June 1999 | Active |
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Secretary | 20 May 2015 | Active |
6 Worminghall Road, Oakley, Buckinghamshire, HP18 9QY | Secretary | 30 June 2002 | Active |
23 Cannon Place, London, NW3 1EH | Secretary | 01 December 2005 | Active |
Egale House, 78 Saint Albans Road, Watford, WD17 1AF | Secretary | 01 August 2012 | Active |
Egale House, 78 Saint Albans Road, Watford, WD17 1AF | Secretary | 02 October 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 January 1997 | Active |
Egale House, 78 Saint Albans Road, Watford, WD17 1AF | Director | 29 October 2012 | Active |
3-7-10 Nakameguro, Meguro-Ku, JAPAN | Director | 02 July 1997 | Active |
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Director | 01 January 2015 | Active |
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Director | 01 July 2021 | Active |
38 Redwood Place, Beaconsfield, HP9 1RP | Director | 01 March 2004 | Active |
Egale House, 78 Saint Albans Road, Watford, WD17 1AF | Director | 02 October 2009 | Active |
1 Bis Rue Des Arcades, Saint Germain, France 78100, | Director | 06 June 1999 | Active |
Egale House, 78 Saint Albans Road, Watford, WD17 1AF | Director | 09 September 2004 | Active |
Hillside House Lower Road, Gerrards Cross, SL9 0NL | Director | 01 July 1998 | Active |
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Director | 01 October 2014 | Active |
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN | Director | 16 January 1997 | Active |
38 Redwood Place, Beaconsfield, HP9 1RP | Director | 01 November 2006 | Active |
Egale House, 78 Saint Albans Road, Watford, WD17 1AF | Director | 30 June 2002 | Active |
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Director | 01 January 2015 | Active |
Tenby Croft, Appleby Street, Cheshunt, EN7 6PU | Director | 03 February 1997 | Active |
Egale House, 78 Saint Albans Road, Watford, WD17 1AF | Director | 02 October 2009 | Active |
Beethovenstraat 139 Iv, Amsterdam, Netherlands, FOREIGN | Director | 02 July 1997 | Active |
Egale House, 78 Saint Albans Road, Watford, WD17 1AF | Director | 02 October 2009 | Active |
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Director | 01 November 2016 | Active |
32 Chemin De La Justice, Chatenay Malabry 92290, France, | Director | 02 June 1999 | Active |
Egale House, 78 St Albans Road, Watford, United Kingdom, WD17 1AF | Director | 01 August 2016 | Active |
52 Russell Road, Northwood, HA6 2LR | Director | 16 January 1997 | Active |
Egale House, 78 Saint Albans Road, Watford, United Kingdom, WD17 1AF | Director | 01 February 2013 | Active |
Rci Banque Sa | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 14 Avenue Du Pavé Neuf, 93168 Noisy-Le-Grand, Paris, France, |
Nature of control | : |
|
Renault Sas | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Renault 13/15, Quai Le Gallo, Paris, France, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.