RIFT LIMITED
ASHFORD RIFT UK LIMITED

Hellopages » Kent » Ashford » TN25 4AZ

Company number 04088211
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address RIFT HOUSE 200 EUREKA PARK, UPPER PEMBERTON, ASHFORD, KENT, TN25 4AZ
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Resolutions RES13 ‐ Sub divided 12/12/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RIFT LIMITED are www.rift.co.uk, and www.rift.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Wye Rail Station is 2.7 miles; to Charing (Kent) Rail Station is 4.3 miles; to Chartham Rail Station is 8.7 miles; to Faversham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rift Limited is a Private Limited Company. The company registration number is 04088211. Rift Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Rift Limited is Rift House 200 Eureka Park Upper Pemberton Ashford Kent Tn25 4az. . GAVANDOL LIMITED is a Secretary of the company. BROGAN, Kieran Thomas is a Director of the company. DOHERTY, Jane is a Director of the company. KENNEDY, Dermot is a Director of the company. POST, Andrew Bradley is a Director of the company. POST, Janette Lesley is a Director of the company. Secretary POST, Janette Lesley has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CASSIDY, John Neilson has been resigned. Director NELSON, Susan Jane has been resigned. Director OLLIS, Jane Rebecca has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Tax consultancy".


Current Directors

Secretary
GAVANDOL LIMITED
Appointed Date: 07 November 2006

Director
BROGAN, Kieran Thomas
Appointed Date: 20 August 2012
46 years old

Director
DOHERTY, Jane
Appointed Date: 20 November 2014
46 years old

Director
KENNEDY, Dermot
Appointed Date: 20 August 2012
60 years old

Director
POST, Andrew Bradley
Appointed Date: 20 August 2012
47 years old

Director
POST, Janette Lesley
Appointed Date: 11 October 2000
72 years old

Resigned Directors

Secretary
POST, Janette Lesley
Resigned: 07 November 2006
Appointed Date: 11 October 2000

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Director
CASSIDY, John Neilson
Resigned: 06 November 2006
Appointed Date: 11 October 2000
76 years old

Director
NELSON, Susan Jane
Resigned: 20 November 2014
Appointed Date: 20 August 2012
64 years old

Director
OLLIS, Jane Rebecca
Resigned: 13 May 2016
Appointed Date: 05 October 2015
57 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Persons With Significant Control

Ms Janette Lesley Post
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

RIFT LIMITED Events

17 Jan 2017
Resolutions
  • RES13 ‐ Sub divided 12/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Oct 2016
Confirmation statement made on 11 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Termination of appointment of Jane Rebecca Ollis as a director on 13 May 2016
04 Apr 2016
Registration of charge 040882110002, created on 31 March 2016
...
... and 58 more events
08 Jan 2001
Secretary resigned
08 Jan 2001
New director appointed
08 Jan 2001
New secretary appointed;new director appointed
17 Oct 2000
Registered office changed on 17/10/00 from: 46A syon lane isleworth middlesex TW7 5NQ
11 Oct 2000
Incorporation

RIFT LIMITED Charges

31 March 2016
Charge code 0408 8211 0002
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 August 2012
Rent deposit deed
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Trinity College (Csp) Limnited
Description: The sum from time to time in a deposit account being an…