RITEC DECORATORS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 3PS

Company number 00952909
Status Liquidation
Incorporation Date 25 April 1969
Company Type Private Limited Company
Address 257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43220 - Plumbing, heat and air-conditioning installation, 43320 - Joinery installation, 43341 - Painting
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 21 July 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 109 Richmond Road Thornton Heath Surrey CR4 7QF to 257B Croydon Road Beckenham Kent BR3 3PS on 31 July 2015. The most likely internet sites of RITEC DECORATORS LIMITED are www.ritecdecorators.co.uk, and www.ritec-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Ritec Decorators Limited is a Private Limited Company. The company registration number is 00952909. Ritec Decorators Limited has been working since 25 April 1969. The present status of the company is Liquidation. The registered address of Ritec Decorators Limited is 257b Croydon Road Beckenham Kent Br3 3ps. . MURPHY, Paul John is a Secretary of the company. MURPHY, Paul John is a Director of the company. SMITH, Stephen Charles is a Director of the company. Secretary SMITH, Thomas Edward Charles has been resigned. Director MURPHY, Richard John has been resigned. Director SMITH, Michael Graham has been resigned. Director SMITH, Thomas Edward Charles has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MURPHY, Paul John
Appointed Date: 02 June 2004

Director
MURPHY, Paul John

66 years old

Director

Resigned Directors

Secretary
SMITH, Thomas Edward Charles
Resigned: 02 June 2004

Director
MURPHY, Richard John
Resigned: 26 March 2015
91 years old

Director
SMITH, Michael Graham
Resigned: 06 March 1995
66 years old

Director
SMITH, Thomas Edward Charles
Resigned: 07 June 2007
93 years old

RITEC DECORATORS LIMITED Events

25 Aug 2016
Liquidators' statement of receipts and payments to 21 July 2016
08 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
31 Jul 2015
Registered office address changed from 109 Richmond Road Thornton Heath Surrey CR4 7QF to 257B Croydon Road Beckenham Kent BR3 3PS on 31 July 2015
30 Jul 2015
Statement of affairs with form 4.19
30 Jul 2015
Appointment of a voluntary liquidator
...
... and 72 more events
24 Mar 1988
Return made up to 01/12/87; full list of members

24 Jan 1987
Full accounts made up to 30 September 1986

23 Jan 1987
Return made up to 01/12/86; full list of members

23 Jan 1987
New secretary appointed

10 Sep 1986
Particulars of mortgage/charge

RITEC DECORATORS LIMITED Charges

26 July 2007
A deed of charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A first fixed charge over all the rights, title, share and…
9 October 1995
Charge
Delivered: 18 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
5 September 1986
Fixed and floating charge
Delivered: 10 September 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…