RFA (PENISTONE) LIMITED
CARDIFF R.F.A. GROUP LIMITED

Hellopages » Cardiff » Cardiff » CF24 5NN

Company number 01850509
Status Active
Incorporation Date 24 September 1984
Company Type Private Limited Company
Address BUILDING 58 CASTLE WORKS, EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Appointment of Mr Federico Perez as a secretary on 26 October 2016; Termination of appointment of Xavier Puig as a secretary on 26 October 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of RFA (PENISTONE) LIMITED are www.rfapenistone.co.uk, and www.rfa-penistone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Cardiff Central Rail Station is 1 miles; to Cathays Rail Station is 1.6 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rfa Penistone Limited is a Private Limited Company. The company registration number is 01850509. Rfa Penistone Limited has been working since 24 September 1984. The present status of the company is Active. The registered address of Rfa Penistone Limited is Building 58 Castle Works East Moors Road Cardiff South Glamorgan Cf24 5nn. . PEREZ, Federico is a Secretary of the company. FORT, Alan James is a Director of the company. MCKILLOP, Murdoch Lang is a Director of the company. MESEGUE, Francesc is a Director of the company. VILLARES, Luis Sanz is a Director of the company. Secretary ANDREW, Michael John has been resigned. Secretary BAIN, Ian has been resigned. Secretary BARKER, James Alan has been resigned. Secretary FITA, Raimon Trias has been resigned. Secretary NEATH, Kerry Daniel has been resigned. Secretary PUIG, Xavier has been resigned. Secretary STEANE, Nigel Brian has been resigned. Secretary WARD, Elizabeth Anne has been resigned. Secretary WOOLFE, Jonathan Michael David has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BARKER, James Alan has been resigned. Director BEECH, Harold William has been resigned. Director BISHOP, Michael John has been resigned. Director BREALEY, Graham Michael has been resigned. Director DARLINGTON, Stephen Jeffrey has been resigned. Director DENNIS, Arthur Stephen has been resigned. Director EVANS, David Richard Arthur has been resigned. Director FITA, Raimon Trias has been resigned. Director FLETCHER, David Harold has been resigned. Director HEWLETT, David has been resigned. Director MARLAND, John has been resigned. Director NEATH, Kerry Daniel has been resigned. Director NELMES CROCKER, Michael has been resigned. Director NUTTALL, Gerald Paul has been resigned. Director PUIG, Xavier has been resigned. Director PUIGGALI, Juan has been resigned. Director ROBERTS, Keith Bernard has been resigned. Director RUBIO, Francesc Rubiralta has been resigned. Director RUBIRALTA, Francisco has been resigned. Director STEANE, Nigel Brian has been resigned. Director STOTT, Anthony has been resigned. Director TOMKINS, Malcolm Ian has been resigned. Director TRIAS, Raimon has been resigned. Director TWELLS, Paul Stephen has been resigned. Director WARRINGTON, Julie Anne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PEREZ, Federico
Appointed Date: 26 October 2016

Director
FORT, Alan James
Appointed Date: 28 May 2013
69 years old

Director
MCKILLOP, Murdoch Lang
Appointed Date: 11 June 2013
77 years old

Director
MESEGUE, Francesc
Appointed Date: 27 March 2013
70 years old

Director
VILLARES, Luis Sanz
Appointed Date: 09 January 2009
48 years old

Resigned Directors

Secretary
ANDREW, Michael John
Resigned: 12 August 1994

Secretary
BAIN, Ian
Resigned: 23 May 2008
Appointed Date: 01 March 2005

Secretary
BARKER, James Alan
Resigned: 27 February 1998
Appointed Date: 18 August 1997

Secretary
FITA, Raimon Trias
Resigned: 01 February 2012
Appointed Date: 09 January 2009

Secretary
NEATH, Kerry Daniel
Resigned: 18 April 2000
Appointed Date: 27 February 1998

Secretary
PUIG, Xavier
Resigned: 26 October 2016
Appointed Date: 01 February 2012

Secretary
STEANE, Nigel Brian
Resigned: 02 September 1996
Appointed Date: 01 October 1994

Secretary
WARD, Elizabeth Anne
Resigned: 01 October 1994
Appointed Date: 12 August 1994

Secretary
WOOLFE, Jonathan Michael David
Resigned: 18 August 1997
Appointed Date: 02 September 1996

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 09 January 2009
Appointed Date: 01 September 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 March 2005
Appointed Date: 06 July 1998

Director
BARKER, James Alan
Resigned: 27 February 1998
Appointed Date: 18 August 1997
75 years old

Director
BEECH, Harold William
Resigned: 31 March 1999
83 years old

Director
BISHOP, Michael John
Resigned: 27 February 1998
Appointed Date: 28 August 1997
79 years old

Director
BREALEY, Graham Michael
Resigned: 22 February 1994
Appointed Date: 04 June 1992
85 years old

Director
DARLINGTON, Stephen Jeffrey
Resigned: 18 August 1997
Appointed Date: 22 February 1996
66 years old

Director
DENNIS, Arthur Stephen
Resigned: 27 June 2001
Appointed Date: 28 August 1997
67 years old

Director
EVANS, David Richard Arthur
Resigned: 14 March 1997
Appointed Date: 17 July 1995
79 years old

Director
FITA, Raimon Trias
Resigned: 01 February 2012
Appointed Date: 09 January 2009
46 years old

Director
FLETCHER, David Harold
Resigned: 28 April 2004
Appointed Date: 31 October 2002
78 years old

Director
HEWLETT, David
Resigned: 18 August 1997
76 years old

Director
MARLAND, John
Resigned: 08 September 1992
79 years old

Director
NEATH, Kerry Daniel
Resigned: 18 April 2000
Appointed Date: 27 February 1998
66 years old

Director
NELMES CROCKER, Michael
Resigned: 27 February 1998
Appointed Date: 18 August 1997
88 years old

Director
NUTTALL, Gerald Paul
Resigned: 31 October 2002
Appointed Date: 15 September 1999
60 years old

Director
PUIG, Xavier
Resigned: 27 March 2013
Appointed Date: 01 February 2012
45 years old

Director
PUIGGALI, Juan
Resigned: 15 January 2012
Appointed Date: 09 January 2009
75 years old

Director
ROBERTS, Keith Bernard
Resigned: 23 December 1999
Appointed Date: 27 February 1998
80 years old

Director
RUBIO, Francesc Rubiralta
Resigned: 27 March 2013
Appointed Date: 09 January 2009
48 years old

Director
RUBIRALTA, Francisco
Resigned: 23 October 2009
Appointed Date: 09 January 2009
86 years old

Director
STEANE, Nigel Brian
Resigned: 02 September 1996
Appointed Date: 01 October 1994
62 years old

Director
STOTT, Anthony
Resigned: 12 August 1994
75 years old

Director
TOMKINS, Malcolm Ian
Resigned: 19 September 2005
Appointed Date: 31 October 2002
57 years old

Director
TRIAS, Raimon
Resigned: 01 May 2012
Appointed Date: 01 February 2012
46 years old

Director
TWELLS, Paul Stephen
Resigned: 18 January 1996
72 years old

Director
WARRINGTON, Julie Anne
Resigned: 09 January 2009
Appointed Date: 28 April 2004
61 years old

Persons With Significant Control

Rfa - Tech Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RFA (PENISTONE) LIMITED Events

11 Nov 2016
Appointment of Mr Federico Perez as a secretary on 26 October 2016
11 Nov 2016
Termination of appointment of Xavier Puig as a secretary on 26 October 2016
22 Aug 2016
Confirmation statement made on 10 August 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Director's details changed for Luis Sanz Villares on 22 March 2016
...
... and 201 more events
08 Oct 1986
Accounts for a medium company made up to 31 December 1985

08 Oct 1986
Return made up to 06/06/86; full list of members
20 Dec 1984
Amount paid nil/part paid shares
20 Dec 1984
Allotment of shares
24 Sep 1984
Incorporation

RFA (PENISTONE) LIMITED Charges

27 March 2013
Security agreement
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over land, investments, plant and…
25 April 2012
Book debts and account charge
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Burdale Financial Limited (The Security Trustee)
Description: All right, title and interest in and to the blocked…
10 October 2011
Debenture
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Burdale Financial Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 February 2011
Legal mortgage
Delivered: 4 March 2011
Status: Satisfied on 19 December 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Bullhouse works manchester road bullhouse penistone…
23 February 2011
Security agreement
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
30 October 1998
Legal charge
Delivered: 4 November 1998
Status: Satisfied on 16 July 2009
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being bullhouse works…
15 August 1997
Debenture
Delivered: 2 September 1997
Status: Satisfied on 11 December 2008
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage l/h blenhiem industrial estate…
15 November 1995
Mortgage debenture
Delivered: 21 November 1995
Status: Satisfied on 16 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 November 1993
Legal mortgage
Delivered: 18 November 1993
Status: Satisfied on 28 January 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property bullhouse works manchester road penistone…
15 November 1989
Single debenture
Delivered: 17 November 1989
Status: Satisfied on 1 June 1992
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 September 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 1 September 1997
Persons entitled: Lombard North Central PLC
Description: Property at chelmsford road leaden roding essex together…
25 April 1989
Debenture containing fixed and floating charges
Delivered: 10 May 1989
Status: Satisfied on 4 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade and tenants fixtures). Fixed and floating…
25 April 1989
Letter of offset
Delivered: 10 May 1989
Status: Satisfied on 4 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the chargee…
21 March 1986
Legal mortgage
Delivered: 10 April 1986
Status: Satisfied on 16 August 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a valmieco premises at chelmsford road…
21 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied on 1 September 1997
Persons entitled: Lombard North Central PLC
Description: F/H property situate at chelmsford road, leaden roding…
19 July 1985
Mortgage debenture
Delivered: 25 July 1985
Status: Satisfied on 16 August 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…