RIGLIFT (U.K.) LIMITED
KENT

Hellopages » Greater London » Bexley » DA8 2HN

Company number 02677266
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address RICHMER ROAD, ERITH, KENT, DA8 2HN
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c., 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of RIGLIFT (U.K.) LIMITED are www.rigliftuk.co.uk, and www.riglift-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Riglift U K Limited is a Private Limited Company. The company registration number is 02677266. Riglift U K Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of Riglift U K Limited is Richmer Road Erith Kent Da8 2hn. . GRANT, Karen is a Secretary of the company. GRANT, Karen is a Director of the company. GRANT, Peter Frank is a Director of the company. Secretary CLARK, Edward Charles has been resigned. Secretary CLARK, Sheila Gloria Dorothy has been resigned. Secretary NEIL, Karen has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CARMOODY, Paul David has been resigned. Director CLARK, Edward Charles has been resigned. Director CLARK, Sheila Gloria Dorothy has been resigned. Director NEIL, Karen has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
GRANT, Karen
Appointed Date: 11 August 2012

Director
GRANT, Karen
Appointed Date: 29 August 1997
64 years old

Director
GRANT, Peter Frank
Appointed Date: 18 November 2014
73 years old

Resigned Directors

Secretary
CLARK, Edward Charles
Resigned: 11 August 2012
Appointed Date: 06 March 2006

Secretary
CLARK, Sheila Gloria Dorothy
Resigned: 06 March 2006
Appointed Date: 08 February 1993

Secretary
NEIL, Karen
Resigned: 08 February 1993
Appointed Date: 14 January 1992

Nominee Secretary
THOMAS, Howard
Resigned: 14 January 1992
Appointed Date: 14 January 1992

Director
CARMOODY, Paul David
Resigned: 07 November 2014
Appointed Date: 01 August 1998
70 years old

Director
CLARK, Edward Charles
Resigned: 11 August 2012
Appointed Date: 14 January 1992
86 years old

Director
CLARK, Sheila Gloria Dorothy
Resigned: 06 March 2006
Appointed Date: 08 February 1993
85 years old

Director
NEIL, Karen
Resigned: 08 February 1993
Appointed Date: 14 January 1992
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 January 1992
Appointed Date: 14 January 1992
63 years old

Persons With Significant Control

Mrs Karen Grant
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

RIGLIFT (U.K.) LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

05 May 2015
Total exemption small company accounts made up to 30 November 2014
06 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 93 more events
06 Feb 1992
Registered office changed on 06/02/92 from: 16 st john street london EC1M 4AY
06 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

06 Feb 1992
Director resigned

04 Feb 1992
Ad 31/01/92--------- £ si 98@1=98 £ ic 2/100
14 Jan 1992
Incorporation

RIGLIFT (U.K.) LIMITED Charges

11 January 2013
Legal charge
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a rig-lift (UK) limited richmer road erith…
16 December 2002
Mortgage
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: F/H property land on the east side of richmere road, erith…
5 July 2001
Debenture
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1996
Mortgage debenture
Delivered: 30 August 1996
Status: Satisfied on 26 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…