RIB SECRETARIES LIMITED

RIB SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRIB SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01176089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RIB SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE PHILIP PRINTERS LIMITEDDec 10, 1984Dec 10, 1984
    KANDY PUBLICATIONS LIMITEDJul 03, 1974Jul 03, 1974

    What are the latest accounts for RIB SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RIB SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Appointment of Miss Sylvia Clara Sutherland as a secretary on Mar 02, 2016

    2 pagesAP03

    Termination of appointment of Clare Elizabeth Davage as a secretary on Mar 02, 2016

    1 pagesTM02

    Appointment of Clare Elizabeth Davage as a secretary on Oct 14, 2015

    2 pagesAP03

    Termination of appointment of Marsha Phillippa Watson as a secretary on Sep 30, 2015

    1 pagesTM02

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Directors conflict of interest 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Margaret Woods as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Termination of appointment of Margaret Woods as a director

    1 pagesTM01

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Termination of appointment of Stephen Cowden as a director

    1 pagesTM01

    Who are the officers of RIB SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTHERLAND, Sylvia Clara
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    205995300001
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChief Legal Officer125126820001
    CROSER, William James
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    Secretary
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    British58808760002
    DAVAGE, Clare Elizabeth
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    201811810001
    DERRETT, Sarah
    161a Conway Road
    Southgate
    N14 7BH London
    Secretary
    161a Conway Road
    Southgate
    N14 7BH London
    British50906270001
    DEWAN, Rosemary Clare
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Secretary
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    British1658710005
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Secretary
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    British830710002
    LENON, Georgina Louise
    51 Tetcott Road
    SW10 0SB London
    Secretary
    51 Tetcott Road
    SW10 0SB London
    British73374200001
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Secretary
    14 The Orchard
    Bedford Park
    W4 1JX London
    British32447610001
    WATSON, Marsha Phillippa
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    British115920980001
    WOODS, Margaret Elaine
    13 North Close
    MK17 0JQ Drayton Parslow
    Buckinghamshire
    Secretary
    13 North Close
    MK17 0JQ Drayton Parslow
    Buckinghamshire
    British98039150001
    WOODS, Margaret Elaine
    Acis 13 North Close
    Drayton Parslow
    MK17 0JQ Milton Keynes
    Buckinghamshire
    Secretary
    Acis 13 North Close
    Drayton Parslow
    MK17 0JQ Milton Keynes
    Buckinghamshire
    British31521420001
    BOVILL, Michael Antony
    Long Acre
    Chalk Lane, East Horsley
    KT24 6TJ Leatherhead
    Director
    Long Acre
    Chalk Lane, East Horsley
    KT24 6TJ Leatherhead
    United KingdomBritishCompany Director112204460001
    CHARKIN, Richard Denis Paul
    52 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Director
    52 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    BritishExecutive Director22140670001
    CHEESEMAN, Peter Ernest
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    Director
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    EnglandBritishCommercial Director92554630001
    COWDEN, Stephen John
    13 Weybridge Park
    KT13 8SL Weybridge
    Mareeba Lodge
    Surrey
    United Kingdom
    Director
    13 Weybridge Park
    KT13 8SL Weybridge
    Mareeba Lodge
    Surrey
    United Kingdom
    BritishGeneral Counsel Company Secret510780002
    CROSER, William James
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    Director
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    BritishDirector58808760002
    DAY, Christopher James
    The Olde Shoppe
    East Grafton
    SN8 3DB Marlborough
    Wiltshire
    Director
    The Olde Shoppe
    East Grafton
    SN8 3DB Marlborough
    Wiltshire
    BritishCommercial Director52579800001
    DEWAN, Rosemary Clare
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Director
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    BritishChartered Secretary1658710005
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Director
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    United KingdomBritishChartered Secretary830710002
    GRONAU, Roland
    307 Queens Quay
    EC4V 3EJ London
    Director
    307 Queens Quay
    EC4V 3EJ London
    BritishAccountant30469560001
    HUNT, Christopher Eric
    104 Crescent Road
    Temple Cowley
    OX4 2PD Oxford
    Director
    104 Crescent Road
    Temple Cowley
    OX4 2PD Oxford
    BritishFinance Director50140110001
    LOUGH, Sarah Rosemary
    Lower Farm Barn Lower Street
    Islip
    OX5 2SG Kidlington
    Oxfordshire
    Director
    Lower Farm Barn Lower Street
    Islip
    OX5 2SG Kidlington
    Oxfordshire
    BritishFinance Dir44074470001
    MOORE, Jane
    Flat 2
    405 Goldhawk Road
    W6 0SA London
    Director
    Flat 2
    405 Goldhawk Road
    W6 0SA London
    EnglandBritishSolicitor47682830002
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Director
    14 The Orchard
    Bedford Park
    W4 1JX London
    EnglandBritishCompany Secretary32447610001
    WOODS, Margaret Elaine
    13 North Close
    MK17 0JQ Drayton Parslow
    Buckinghamshire
    Director
    13 North Close
    MK17 0JQ Drayton Parslow
    Buckinghamshire
    United KingdomBritishCompany Secretary98039150001

    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