RIMA UK LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » NR19 1JG

Company number 04713781
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address UNIT 2 RASH'S GREEN INDUSTRIAL, ESTATE DEREHAM, NORFOLK, NR19 1JG
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 162,400 . The most likely internet sites of RIMA UK LIMITED are www.rimauk.co.uk, and www.rima-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Rima Uk Limited is a Private Limited Company. The company registration number is 04713781. Rima Uk Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Rima Uk Limited is Unit 2 Rash S Green Industrial Estate Dereham Norfolk Nr19 1jg. . CONTI, Sarah is a Secretary of the company. FAGANELLI, Romeo is a Director of the company. MONFARDINI, Alfredo is a Director of the company. SALVI, Cristian is a Director of the company. ZONTA, Giorgio is a Director of the company. Secretary ALCOCK, Michael Patrick has been resigned. Secretary ALCOCK, Nigel Philip has been resigned. Secretary BURRELL, Angela Christine has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BURRELL, Robert Desmond has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
CONTI, Sarah
Appointed Date: 24 October 2013

Director
FAGANELLI, Romeo
Appointed Date: 15 October 2013
71 years old

Director
MONFARDINI, Alfredo
Appointed Date: 02 August 2003
76 years old

Director
SALVI, Cristian
Appointed Date: 02 August 2003
51 years old

Director
ZONTA, Giorgio
Appointed Date: 02 August 2003
69 years old

Resigned Directors

Secretary
ALCOCK, Michael Patrick
Resigned: 08 August 2008
Appointed Date: 16 August 2004

Secretary
ALCOCK, Nigel Philip
Resigned: 23 October 2013
Appointed Date: 08 August 2008

Secretary
BURRELL, Angela Christine
Resigned: 16 August 2004
Appointed Date: 01 April 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 01 April 2003
Appointed Date: 27 March 2003

Director
BURRELL, Robert Desmond
Resigned: 16 August 2004
Appointed Date: 01 April 2003
68 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 01 April 2003
Appointed Date: 27 March 2003

Persons With Significant Control

Mr Romeo Faganelli
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alfredo Monfardini
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giorgio Zonta
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIMA UK LIMITED Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
31 Oct 2016
Group of companies' accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 162,400

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 162,400

...
... and 55 more events
19 May 2003
New secretary appointed
09 Apr 2003
Registered office changed on 09/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
09 Apr 2003
Director resigned
09 Apr 2003
Secretary resigned
27 Mar 2003
Incorporation

RIMA UK LIMITED Charges

8 December 2004
Debenture
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…