RIXMILL LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 7DP
Company number 01906870
Status Active
Incorporation Date 19 April 1985
Company Type Private Limited Company
Address MR ASHLEY DYER, 53B HOLDEN ROAD, NORTH FINCHLEY, LONDON, N12 7DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 1 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Total exemption full accounts made up to 1 April 2015. The most likely internet sites of RIXMILL LIMITED are www.rixmill.co.uk, and www.rixmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Rixmill Limited is a Private Limited Company. The company registration number is 01906870. Rixmill Limited has been working since 19 April 1985. The present status of the company is Active. The registered address of Rixmill Limited is Mr Ashley Dyer 53b Holden Road North Finchley London N12 7dp. . DYER, Ashley William Lloyd is a Secretary of the company. DYER, Ashley is a Director of the company. Secretary AMIE, Madeleine Violet has been resigned. Secretary SCOTT, Thomas Charles has been resigned. Director AMIE, Madeleine Violet has been resigned. Director ELLISON, Elaine Majorie has been resigned. Director ELLISON, John Fawcett has been resigned. Director MCGLONE, Sherry Ann has been resigned. Director MILLROSE, Julia has been resigned. Director MOKARAM, Victoria Anne has been resigned. Director SCOTT, Thomas Charles has been resigned. Director SKEATH, David William has been resigned. Director SKEATH, James Richmond has been resigned. Director WOODWARD, John Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DYER, Ashley William Lloyd
Appointed Date: 28 May 2011

Director
DYER, Ashley
Appointed Date: 30 April 2012
52 years old

Resigned Directors

Secretary
AMIE, Madeleine Violet
Resigned: 01 September 2006

Secretary
SCOTT, Thomas Charles
Resigned: 27 May 2011
Appointed Date: 02 September 2006

Director
AMIE, Madeleine Violet
Resigned: 01 September 2006
93 years old

Director
ELLISON, Elaine Majorie
Resigned: 22 November 1997
Appointed Date: 28 October 1996
66 years old

Director
ELLISON, John Fawcett
Resigned: 01 September 1997
65 years old

Director
MCGLONE, Sherry Ann
Resigned: 30 April 2007
Appointed Date: 10 September 1997
69 years old

Director
MILLROSE, Julia
Resigned: 16 April 1993
63 years old

Director
MOKARAM, Victoria Anne
Resigned: 28 October 1996
Appointed Date: 17 April 1993
64 years old

Director
SCOTT, Thomas Charles
Resigned: 02 May 2011
72 years old

Director
SKEATH, David William
Resigned: 28 February 2013
Appointed Date: 17 March 2009
64 years old

Director
SKEATH, James Richmond
Resigned: 18 March 2009
Appointed Date: 24 November 1997
92 years old

Director
WOODWARD, John Frederick
Resigned: 14 August 2013
Appointed Date: 03 April 2009
92 years old

RIXMILL LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 1 April 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

18 Dec 2015
Total exemption full accounts made up to 1 April 2015
09 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

22 Dec 2014
Total exemption full accounts made up to 1 April 2014
...
... and 90 more events
23 May 1989
Return made up to 02/04/89; full list of members

05 Oct 1987
Return made up to 30/09/86; full list of members

07 Sep 1987
Full accounts made up to 31 March 1987

07 Sep 1987
Full accounts made up to 31 March 1986

21 Mar 1987
New director appointed