RHINO PROTEC LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9HT
Company number 02834851
Status Active
Incorporation Date 9 July 1993
Company Type Private Limited Company
Address LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 1,000 . The most likely internet sites of RHINO PROTEC LIMITED are www.rhinoprotec.co.uk, and www.rhino-protec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Rhino Protec Limited is a Private Limited Company. The company registration number is 02834851. Rhino Protec Limited has been working since 09 July 1993. The present status of the company is Active. The registered address of Rhino Protec Limited is Landscape House Premier Way Lowfields Business Park Elland West Yorkshire Hx5 9ht. . BAXANDALL, Catherine Elizabeth is a Secretary of the company. CLARKE, Jack James is a Director of the company. COFFEY, Martyn is a Director of the company. Secretary BAILEY, Ian James has been resigned. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary MONRO, Richard Charles has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director ASPDIN, Joseph Gordon has been resigned. Director BAILEY, Ian James has been resigned. Director BURRELL, Ian David has been resigned. Director DARWIN, Philip has been resigned. Director ELSEY, Keith has been resigned. Director HARRISON, David has been resigned. Director HOLDEN, David Graham has been resigned. Director HOLDEN, David Graham has been resigned. Director HOYLE, Richard John has been resigned. Director ILLINGWORTH, Richard Blair has been resigned. Director LYNCH, Louis Edward has been resigned. Director MONRO, Richard Charles has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BAXANDALL, Catherine Elizabeth
Appointed Date: 07 July 2008

Director
CLARKE, Jack James
Appointed Date: 01 October 2014
60 years old

Director
COFFEY, Martyn
Appointed Date: 10 October 2013
63 years old

Resigned Directors

Secretary
BAILEY, Ian James
Resigned: 03 October 2000
Appointed Date: 12 July 1993

Secretary
BLEASE, Elizabeth Ann
Resigned: 01 April 2008
Appointed Date: 06 May 2005

Secretary
BURRELL, Ian David
Resigned: 07 July 2008
Appointed Date: 01 April 2008

Secretary
BURRELL, Ian David
Resigned: 06 May 2005
Appointed Date: 04 December 2003

Secretary
MONRO, Richard Charles
Resigned: 04 December 2003
Appointed Date: 03 October 2000

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 12 July 1993
Appointed Date: 09 July 1993

Director
ASPDIN, Joseph Gordon
Resigned: 16 May 2001
Appointed Date: 03 October 2000
84 years old

Director
BAILEY, Ian James
Resigned: 04 October 2002
Appointed Date: 12 July 1993
68 years old

Director
BURRELL, Ian David
Resigned: 01 October 2014
Appointed Date: 19 December 2003
68 years old

Director
DARWIN, Philip
Resigned: 03 October 2000
Appointed Date: 12 July 1993
66 years old

Director
ELSEY, Keith
Resigned: 12 October 2009
Appointed Date: 04 October 2002
65 years old

Director
HARRISON, David
Resigned: 03 October 2000
Appointed Date: 12 July 1993
67 years old

Director
HOLDEN, David Graham
Resigned: 10 October 2013
Appointed Date: 19 December 2003
66 years old

Director
HOLDEN, David Graham
Resigned: 01 February 2001
Appointed Date: 03 October 2000
66 years old

Director
HOYLE, Richard John
Resigned: 19 December 2003
Appointed Date: 30 September 2002
65 years old

Director
ILLINGWORTH, Richard Blair
Resigned: 13 March 2002
Appointed Date: 01 February 2001
62 years old

Director
LYNCH, Louis Edward
Resigned: 03 October 2000
Appointed Date: 21 September 1997
67 years old

Director
MONRO, Richard Charles
Resigned: 04 December 2003
Appointed Date: 30 September 2002
67 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 12 July 1993
Appointed Date: 09 July 1993

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 12 July 1993
Appointed Date: 09 July 1993

Persons With Significant Control

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

RHINO PROTEC LIMITED Events

13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
17 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000

02 Jun 2015
Accounts for a dormant company made up to 31 December 2014
12 Oct 2014
Termination of appointment of Ian David Burrell as a director on 1 October 2014
...
... and 108 more events
21 Jul 1993
Registered office changed on 21/07/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ

21 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1993
Director resigned;new director appointed

21 Jul 1993
Director resigned;new director appointed

09 Jul 1993
Incorporation

RHINO PROTEC LIMITED Charges

20 June 2000
Legal charge
Delivered: 24 June 2000
Status: Satisfied on 7 July 2010
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a pengelly garage adlington industrial…
9 December 1994
Debenture
Delivered: 22 December 1994
Status: Satisfied on 7 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…