RIGHT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01479160 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 14 Feb 1980 |
Years | 39 years, 10 months and 2 days |
SUMMARY
RIGHT MANAGEMENT LIMITED is an active private limited company with number 01479160. It was incorporated 39 years, 10 months and 2 days ago, on 14 February 1980. The company address is 50 Bank Street, London, E14 5NS Canary Wharf, London, United Kingdom and the country of origin is United Kingdom. On 06 March 2007 the company had it's name changed from 'RIGHT COUTTS LIMITED' to the actual name 'RIGHT MANAGEMENT LIMITED'. The current registered Standard Industrial Classification of economic activities (SIC) for RIGHT MANAGEMENT LIMITED is 'Management consultancy activities other than financial management ' (70229). The accounting category is 'Full', last accounts made up to 31 December 2017 next accounts are due by 30 September 2019.
OVERVIEW
Accounts | |
Reference Day | 31 December |
Next due date | 30 Sep 2019 |
Last made up | 31 Dec 2017 |
Category | FULL |
Returns Due Date | 29 Mar 2017 |
Returns Last Date | 01 Mar 2016 |
Nature of business (SIC) | |
70229 | Management consultancy activities other than financial management |
Previous Names | |
2007-03-06 | RIGHT COUTTS LIMITED |
2002-08-08 | COUTTS CONSULTANTS LIMITED |
2000-01-11 | COUTTS CAREER CONSULTANTS LIMITED |
Mortgages | |
Num. Charges | 9 |
Outstanding | 2 |
Part. Satisfied | 0 |
Satisfied | 7 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
DUFFY, David
Secretary
ACTIVE
Assigned on 30 Apr 2018
Current time on role 1 year, 7 months and 16 days
DUFFY, David
Director
ACTIVE
Assigned on 30 Apr 2018
Current time on role 1 year, 7 months and 16 days
SYMES, Ian Charles
Director
ACTIVE
Assigned on 28 Jan 2013
Current time on role 6 years, 10 months and 19 days
CRESSWELL, Robert John
Secretary
RESIGNED
Assigned on 18 Jul 2002
Resigned on 16 Sep 2011
Time on role 9 years, 1 month and 29 days
GILBERT ROLFE, Patricia Doreen
Secretary
RESIGNED
Assigned on
Resigned on 30 Aug 1996
Time on role 23 years, 3 months and 16 days
GORTON, Ross Stuart
Secretary
RESIGNED
Assigned on 16 Sep 2011
Resigned on 30 Apr 2018
Time on role 6 years, 7 months and 14 days
LITHERLAND, Robert
Secretary
RESIGNED
Assigned on 28 Feb 1997
Resigned on 09 May 1997
Time on role 2 months and 9 days
MITCHELL, Craig David
Secretary
RESIGNED
Assigned on 03 Aug 2001
Resigned on 18 Jul 2002
Time on role 11 months and 15 days
PLATT, Louise Amy
Secretary
RESIGNED
Assigned on 09 May 1997
Resigned on 03 Aug 2001
Time on role 4 years, 2 months and 25 days
PLATT, Louise Amy
Secretary
RESIGNED
Assigned on 30 Aug 1996
Resigned on 28 Feb 1997
Time on role 5 months and 29 days
ANDRINGA, Jilko Tjeerd
Director
RESIGNED
Assigned on 02 Feb 2015
Resigned on 01 Apr 2017
Time on role 2 years, 1 month and 30 days
BOUSSY, Lucien Louis Victor
Director
RESIGNED
Assigned on
Resigned on 07 Jun 1995
Time on role 24 years, 6 months and 9 days
BRASLOW, Cara Levy
Director
RESIGNED
Assigned on 14 Mar 2012
Resigned on 01 Aug 2014
Time on role 2 years, 4 months and 18 days
CARRINGTON, Jayne
Director
RESIGNED
Assigned on 13 Feb 2009
Resigned on 28 Jan 2013
Time on role 3 years, 11 months and 15 days
CHARLESWORTH, Paul
Director
RESIGNED
Assigned on
Resigned on 18 Jul 2002
Time on role 17 years, 4 months and 28 days
DEABREW-ABEYESINHE, Robin
Director
RESIGNED
Assigned on 04 Apr 1995
Resigned on 31 Oct 1997
Time on role 2 years, 6 months and 27 days
DOCHERTY, Francis Gerard
Director
RESIGNED
Assigned on
Resigned on 31 Oct 1997
Time on role 22 years, 1 month and 15 days
DOCKER, Margaret Elaine
Director
RESIGNED
Assigned on
Resigned on 31 Mar 2004
Time on role 15 years, 8 months and 15 days
DUFFY, Maurice Martin
Director
RESIGNED
Assigned on 01 Jan 2008
Resigned on 30 Jun 2008
Time on role 5 months and 29 days
GAVIN, Jack
Director
RESIGNED
Assigned on 18 Jul 2002
Resigned on 31 Jan 2004
Time on role 1 year, 6 months and 13 days
GORTON, Ross Stuart
Director
RESIGNED
Assigned on 01 Aug 2014
Resigned on 30 Apr 2018
Time on role 3 years, 8 months and 29 days
GOUGH COOPER, James Henry
Director
RESIGNED
Assigned on 25 Jan 2001
Resigned on 18 Jul 2002
Time on role 1 year, 5 months and 24 days
JOHNSON, Stephen
Director
RESIGNED
Assigned on
Resigned on 02 Sep 1996
Time on role 23 years, 3 months and 14 days
LANGRIDGE, David Robert
Director
RESIGNED
Assigned on 20 Oct 1993
Resigned on 26 Sep 1996
Time on role 2 years, 11 months and 6 days
LITHERLAND, Robert
Director
RESIGNED
Assigned on 02 Sep 1996
Resigned on 09 May 1997
Time on role 8 months and 7 days
MALLON, Charles James
Director
RESIGNED
Assigned on 18 Jul 2002
Resigned on 20 Feb 2004
Time on role 1 year, 7 months and 2 days
MARTIN, Anthony James
Director
RESIGNED
Assigned on 30 Jun 2008
Resigned on 13 Feb 2009
Time on role 7 months and 13 days
MCRAE, Andrew James
Director
RESIGNED
Assigned on 01 Jul 1996
Resigned on 21 Dec 2004
Time on role 8 years, 5 months and 20 days
PINOLA, Richard
Director
RESIGNED
Assigned on 18 Jul 2002
Resigned on 20 Feb 2004
Time on role 1 year, 7 months and 2 days
PLATT, Louise Amy
Director
RESIGNED
Assigned on 09 May 1997
Resigned on 03 Aug 2001
Time on role 4 years, 2 months and 25 days
RAMSKILL, Adrian Edward
Director
RESIGNED
Assigned on
Resigned on 30 Jun 1997
Time on role 22 years, 5 months and 16 days
SCHAEFER, Ruediger
Director
RESIGNED
Assigned on 04 Nov 2009
Resigned on 02 Feb 2015
Time on role 5 years, 2 months and 28 days
SCHAFER, Ruediger
Director
RESIGNED
Assigned on 04 Nov 2009
Resigned on 04 Nov 2009
Time on role
SHADBOLT, Dennis Peter
Director
RESIGNED
Assigned on
Resigned on 31 Dec 1992
Time on role 26 years, 11 months and 15 days
SMITH, John Michael
Director
RESIGNED
Assigned on
Resigned on 30 Jun 1994
Time on role 25 years, 5 months and 16 days
CHARGES
9 charges registered
9 outstanding, 7 satisfied, 0 partially satisfied
Rent deposit deed
Created on 27 Dec 2007Delivered on 14 Jan 2008
Status Outstanding
Persons Entitled
Degi Deutsche Gesellschaft Fur Immobilienfonds Mbh
Amount Secured
All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
Short Particulars
£321,129.
Transactions
View PDF
Rent deposit deed
Created on 24 Jun 2002Delivered on 26 Jun 2002
Status Outstanding
Persons Entitled
Peter Lawrence Doyle, Gareth Wyn Williams, Michael Derek Vaughan Rake and Philip Alan Reidpractising Together and with Others Under the Name and Style of Kpmg (The Landlord)
Amount Secured
£26,375.25 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
Short Particulars
By way of first legal charge the deposited sum to the landlord as a continuing security for the payment and discharge of any of the tenant's obligations from time to time existing and also for any losses.
Transactions
View PDF
A supplemental debenture, which is supplemental to a composite guarantee and debenture dated 22ND april 1999, issued by the company
Created on 07 Sep 1999Delivered on 28 Sep 1999
Status Fully-satisfied
Satisfied on 23 Apr 2002
Persons Entitled
Credit Agricole Indosuezon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Paries to the Secured Documents (As Therein Defined)
Amount Secured
All moneys, obligaitons and liabilties due or to become due from the company and/or any other company to the chargee under or pursuant to the secured documents (as therein defined)
Short Particulars
Clause 7.5 of the supplemental debenture states that as amended by the supplemental debenture the provisions of the debenture shall continue in full force and effect and the supplemental debenture shall be read and construed as one instrument. Short particulars of all the property mortgaged or charged by the debenture were set out in a form 395 dated 6TH may 1999.
Transactions
View PDF
View PDF
Composite guarantee and debenture (as defined)
Created on 22 Apr 1999Delivered on 06 May 1999
Status Fully-satisfied
Satisfied on 23 Apr 2002
Persons Entitled
Cre'dit Agricole Indosuez,as Security Trustee on Behalf of Itself,the Banks and Financialinstitutions
Amount Secured
All monies due or to become due from the company to the chargee under this debenture and the secured documents (as defined)
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Transactions
View PDF
View PDF
Prompt credit application
Created on 14 Jul 1993Delivered on 22 Jul 1993
Status Fully-satisfied
Satisfied on 25 Apr 1994
Persons Entitled
Close Brothers Limited
Amount Secured
£46,013.95 due from the company to the chargee pursuant to the terms of the prompt agreement
Short Particulars
All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
Transactions
View PDF
View PDF
Mortgage debenture
Created on 30 Jun 1993Delivered on 08 Jul 1993
Status Fully-satisfied
Satisfied on 14 Jul 1999
Persons Entitled
National Westminster Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Transactions
View PDF
View PDF
Collateral debenture
Created on 06 Apr 1987Delivered on 10 Apr 1987
Status Fully-satisfied
Satisfied on 14 Jul 1999
Persons Entitled
Investors in Industry PLC
Amount Secured
All monies due or to become due from coutts (west) career consultants limited to the chargee on any account whatsoever
Short Particulars
Stock-in-trade, work-in progress prepayments, investments and cash.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Transactions
View PDF
Mortgage debenture
Created on 06 Apr 1987Delivered on 09 Apr 1987
Status Fully-satisfied
Satisfied on 12 Jul 1991
Persons Entitled
National Westminster Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Debenture
Created on 09 Jul 1981Delivered on 20 Jul 1981
Status Fully-satisfied
Satisfied on 14 Jul 1999
Persons Entitled
Trustees of Perey Courts Retirement Beneifts Scheme
Amount Secured
£25,000 and all other monies due or to become due from the company to the chargee.
Short Particulars
Floating charge over undertaking and all property present and future including capital.
Transactions
View PDF