E.T.RIDDIOUGH (SALES) LIMITED
BURNLEY NOVAPLEX LIMITED

Hellopages » Lancashire » Burnley » BB11 5TY

Company number 04332273
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address UNIT 2 FARRINGTON PLACE, ROSSENDALE ROAD INDUSTRIAL ESTATE, BURNLEY, LANCASHIRE, BB11 5TY
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 20,000 . The most likely internet sites of E.T.RIDDIOUGH (SALES) LIMITED are www.etriddioughsales.co.uk, and www.e-t-riddiough-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Burnley Barracks Rail Station is 1.1 miles; to Burnley Central Rail Station is 1.5 miles; to Church & Oswaldtwistle Rail Station is 5.2 miles; to Clitheroe Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E T Riddiough Sales Limited is a Private Limited Company. The company registration number is 04332273. E T Riddiough Sales Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of E T Riddiough Sales Limited is Unit 2 Farrington Place Rossendale Road Industrial Estate Burnley Lancashire Bb11 5ty. . FREICHE, Michel is a Secretary of the company. DURAND, Jerome is a Director of the company. FEUILLET, Francois Marie is a Director of the company. FEUILLET, Marie Helene Simone is a Director of the company. Secretary PARKER, Richard James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLEGG, David Gibson has been resigned. Director PARKER, Pamela Jane has been resigned. Director PARKER, Richard James has been resigned. Director TOROSSIAN, Henri has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
FREICHE, Michel
Appointed Date: 01 March 2002

Director
DURAND, Jerome
Appointed Date: 23 October 2008
57 years old

Director
FEUILLET, Francois Marie
Appointed Date: 01 March 2002
77 years old

Director
FEUILLET, Marie Helene Simone
Appointed Date: 01 March 2002
76 years old

Resigned Directors

Secretary
PARKER, Richard James
Resigned: 01 March 2002
Appointed Date: 19 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 2001
Appointed Date: 30 November 2001

Director
CLEGG, David Gibson
Resigned: 01 March 2002
Appointed Date: 19 December 2001
80 years old

Director
PARKER, Pamela Jane
Resigned: 01 March 2002
Appointed Date: 24 January 2002
78 years old

Director
PARKER, Richard James
Resigned: 01 March 2002
Appointed Date: 19 December 2001
78 years old

Director
TOROSSIAN, Henri
Resigned: 28 July 2008
Appointed Date: 23 April 2002
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 December 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Trigano
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.T.RIDDIOUGH (SALES) LIMITED Events

28 Nov 2016
Confirmation statement made on 18 November 2016 with updates
19 May 2016
Full accounts made up to 31 August 2015
06 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000

06 Jan 2016
Register inspection address has been changed from Lodge Mill Barden Lane Burnley Lancashire BB12 0DY England to Unit 2 Farrington Place Rossendale Road Industrial Estate Burnley Lancashire BB11 5TY
17 Mar 2015
Registered office address changed from Lodge Mill Barden Lane Burnley Lancashire BB12 0DY to Unit 2 Farrington Place Rossendale Road Industrial Estate Burnley Lancashire BB11 5TY on 17 March 2015
...
... and 53 more events
18 Jan 2002
New secretary appointed
18 Jan 2002
New director appointed
18 Jan 2002
New director appointed
24 Dec 2001
Registered office changed on 24/12/01 from: 788-790 finchley road london NW11 7TJ
30 Nov 2001
Incorporation