RHODE ISLAND COFFEE LIMITED
MANCHESTER THE GREEN CHILLI RESTAURANT COMPANY LIMITED RUIA CUISINE LIMITED GIRATE LIMITED

Hellopages » Greater Manchester » Bolton » M26 1RH

Company number 03647706
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address KEARSLEY MILL STONECLOUGH, RADCLIFFE, MANCHESTER, M26 1RH
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 50,400 . The most likely internet sites of RHODE ISLAND COFFEE LIMITED are www.rhodeislandcoffee.co.uk, and www.rhode-island-coffee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Rhode Island Coffee Limited is a Private Limited Company. The company registration number is 03647706. Rhode Island Coffee Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Rhode Island Coffee Limited is Kearsley Mill Stoneclough Radcliffe Manchester M26 1rh. . CAMPBELL, Philip John is a Secretary of the company. RUIA, Rajendra is a Director of the company. Secretary RUIA, Vimal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOODWIN, William has been resigned. Director RUIA, Vimal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
CAMPBELL, Philip John
Appointed Date: 18 June 2002

Director
RUIA, Rajendra
Appointed Date: 16 October 1998
62 years old

Resigned Directors

Secretary
RUIA, Vimal
Resigned: 18 June 2002
Appointed Date: 16 October 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 October 1998
Appointed Date: 09 October 1998

Director
GOODWIN, William
Resigned: 28 February 2003
Appointed Date: 12 June 2001
58 years old

Director
RUIA, Vimal
Resigned: 13 June 2007
Appointed Date: 16 October 1998
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 October 1998
Appointed Date: 09 October 1998

Persons With Significant Control

Mr Rajendra Ruia
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RHODE ISLAND COFFEE LIMITED Events

11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
14 Sep 2016
Full accounts made up to 30 April 2016
03 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,400

21 Sep 2015
Accounts for a small company made up to 30 April 2015
10 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,400

...
... and 80 more events
21 Oct 1998
Memorandum and Articles of Association
21 Oct 1998
Nc inc already adjusted 16/10/98
21 Oct 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Oct 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Oct 1998
Incorporation

RHODE ISLAND COFFEE LIMITED Charges

8 May 2001
Deed
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Grosvenor UK Properties Limited and Grosvenor Strategic Properties Limited
Description: £20,000 and any interest credited to a designated deposit…
14 July 1999
Debenture
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…