RIALCO LIMITED
BRADFORD DAVIES TECHNOLOGIES LIMITED

Hellopages » West Yorkshire » Bradford » BD5 7DT

Company number 04785586
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address RIALCO LIMITED, BOWLING OLD LANE, BRADFORD, WEST YORKSHIRE, BD5 7DT
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 1,460 ; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of RIALCO LIMITED are www.rialco.co.uk, and www.rialco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Rialco Limited is a Private Limited Company. The company registration number is 04785586. Rialco Limited has been working since 03 June 2003. The present status of the company is Active. The registered address of Rialco Limited is Rialco Limited Bowling Old Lane Bradford West Yorkshire Bd5 7dt. . GRAB, Alexis is a Secretary of the company. TRIEST, Daniel is a Director of the company. Secretary DAVIES, Anne Marie has been resigned. Secretary MIRFIN, Claire Joanne has been resigned. Director DAVIES, Paul Allan has been resigned. Director MIRFIN, Claire Joanne has been resigned. Director WILLIAMS, David John, Doctor has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
GRAB, Alexis
Appointed Date: 01 March 2016

Director
TRIEST, Daniel
Appointed Date: 01 March 2016
66 years old

Resigned Directors

Secretary
DAVIES, Anne Marie
Resigned: 05 January 2004
Appointed Date: 03 June 2003

Secretary
MIRFIN, Claire Joanne
Resigned: 01 March 2016
Appointed Date: 05 January 2004

Director
DAVIES, Paul Allan
Resigned: 01 March 2016
Appointed Date: 03 June 2003
73 years old

Director
MIRFIN, Claire Joanne
Resigned: 01 March 2016
Appointed Date: 05 January 2004
49 years old

Director
WILLIAMS, David John, Doctor
Resigned: 01 March 2016
Appointed Date: 05 January 2004
75 years old

RIALCO LIMITED Events

17 Aug 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,460

14 Mar 2016
Memorandum and Articles of Association
14 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

10 Mar 2016
Group of companies' accounts made up to 31 December 2015
07 Mar 2016
Appointment of Mr Daniel Triest as a director on 1 March 2016
...
... and 58 more events
13 Jan 2004
New secretary appointed;new director appointed
13 Jan 2004
Secretary resigned
18 Dec 2003
Registered office changed on 18/12/03 from: 5 hilton mews bramhope leeds LS16 9LF
11 Dec 2003
Company name changed davies technologies LIMITED\certificate issued on 11/12/03
03 Jun 2003
Incorporation

RIALCO LIMITED Charges

21 May 2012
Mortgage
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a factory works & offices bowling old lane…
22 October 2004
All assets debenture
Delivered: 27 October 2004
Status: Satisfied on 14 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 2004
Debenture deed
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

RIALBEA LTD RIALCA PROPERTIES LIMITED RIALI TRADING LTD RIALISPHIL LIMITED RIALM LTD RIALMA LTD RIALRENT LP