RIB SECRETARIES LIMITED
Overview
Company Name | RIB SECRETARIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01176089 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RIB SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RIB SECRETARIES LIMITED located?
Registered Office Address | 1-3 Strand London WC2N 5JR |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIB SECRETARIES LIMITED?
Company Name | From | Until |
---|---|---|
GEORGE PHILIP PRINTERS LIMITED | Dec 10, 1984 | Dec 10, 1984 |
KANDY PUBLICATIONS LIMITED | Jul 03, 1974 | Jul 03, 1974 |
What are the latest accounts for RIB SECRETARIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RIB SECRETARIES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Miss Sylvia Clara Sutherland as a secretary on Mar 02, 2016 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Clare Elizabeth Davage as a secretary on Mar 02, 2016 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Clare Elizabeth Davage as a secretary on Oct 14, 2015 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Marsha Phillippa Watson as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Termination of appointment of Margaret Woods as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||||||
Termination of appointment of Margaret Woods as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Mr Henry Adam Udow as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Stephen Cowden as a director | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of RIB SECRETARIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUTHERLAND, Sylvia Clara | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | 205995300001 | |||||||
MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chartered Secretary | 170986900001 | ||||
UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chief Legal Officer | 125126820001 | ||||
CROSER, William James | Secretary | Smallwood Lodge Longparish SP11 7AJ Andover Hampshire | British | 58808760002 | ||||||
DAVAGE, Clare Elizabeth | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | 201811810001 | |||||||
DERRETT, Sarah | Secretary | 161a Conway Road Southgate N14 7BH London | British | 50906270001 | ||||||
DEWAN, Rosemary Clare | Secretary | The Coach House Salisbury Road RH13 0AJ Horsham West Sussex | British | 1658710005 | ||||||
DIXON, Leslie | Secretary | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | British | 830710002 | ||||||
LENON, Georgina Louise | Secretary | 51 Tetcott Road SW10 0SB London | British | 73374200001 | ||||||
RADCLIFFE, Willoughby Mark St John | Secretary | 14 The Orchard Bedford Park W4 1JX London | British | 32447610001 | ||||||
WATSON, Marsha Phillippa | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | British | 115920980001 | ||||||
WOODS, Margaret Elaine | Secretary | 13 North Close MK17 0JQ Drayton Parslow Buckinghamshire | British | 98039150001 | ||||||
WOODS, Margaret Elaine | Secretary | Acis 13 North Close Drayton Parslow MK17 0JQ Milton Keynes Buckinghamshire | British | 31521420001 | ||||||
BOVILL, Michael Antony | Director | Long Acre Chalk Lane, East Horsley KT24 6TJ Leatherhead | United Kingdom | British | Company Director | 112204460001 | ||||
CHARKIN, Richard Denis Paul | Director | 52 Southmoor Road OX2 6RD Oxford Oxfordshire | British | Executive Director | 22140670001 | |||||
CHEESEMAN, Peter Ernest | Director | New House Farm Eastling ME13 0BN Faversham Kent | England | British | Commercial Director | 92554630001 | ||||
COWDEN, Stephen John | Director | 13 Weybridge Park KT13 8SL Weybridge Mareeba Lodge Surrey United Kingdom | British | General Counsel Company Secret | 510780002 | |||||
CROSER, William James | Director | Smallwood Lodge Longparish SP11 7AJ Andover Hampshire | British | Director | 58808760002 | |||||
DAY, Christopher James | Director | The Olde Shoppe East Grafton SN8 3DB Marlborough Wiltshire | British | Commercial Director | 52579800001 | |||||
DEWAN, Rosemary Clare | Director | The Coach House Salisbury Road RH13 0AJ Horsham West Sussex | British | Chartered Secretary | 1658710005 | |||||
DIXON, Leslie | Director | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | United Kingdom | British | Chartered Secretary | 830710002 | ||||
GRONAU, Roland | Director | 307 Queens Quay EC4V 3EJ London | British | Accountant | 30469560001 | |||||
HUNT, Christopher Eric | Director | 104 Crescent Road Temple Cowley OX4 2PD Oxford | British | Finance Director | 50140110001 | |||||
LOUGH, Sarah Rosemary | Director | Lower Farm Barn Lower Street Islip OX5 2SG Kidlington Oxfordshire | British | Finance Dir | 44074470001 | |||||
MOORE, Jane | Director | Flat 2 405 Goldhawk Road W6 0SA London | England | British | Solicitor | 47682830002 | ||||
RADCLIFFE, Willoughby Mark St John | Director | 14 The Orchard Bedford Park W4 1JX London | England | British | Company Secretary | 32447610001 | ||||
WOODS, Margaret Elaine | Director | 13 North Close MK17 0JQ Drayton Parslow Buckinghamshire | United Kingdom | British | Company Secretary | 98039150001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0