RIPS INTERNATIONAL LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1QB

Company number 02608289
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address UNIT 2 NEPTUNE BUSINESS PARK, TEWKESBURY ROAD, CHELTENHAM, GL50 1QB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 600 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RIPS INTERNATIONAL LIMITED are www.ripsinternational.co.uk, and www.rips-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rips International Limited is a Private Limited Company. The company registration number is 02608289. Rips International Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of Rips International Limited is Unit 2 Neptune Business Park Tewkesbury Road Cheltenham Gl50 1qb. . GORMAN, Paul Anthony is a Secretary of the company. GORMAN, Michael John is a Director of the company. GORMAN, Paul Anthony is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GORMAN, Paul Anthony
Appointed Date: 07 May 1991

Director
GORMAN, Michael John
Appointed Date: 07 May 1991
63 years old

Director
GORMAN, Paul Anthony
Appointed Date: 07 May 1991
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 May 1991
Appointed Date: 07 May 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 May 1991
Appointed Date: 07 May 1991

RIPS INTERNATIONAL LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 600

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 600

17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 54 more events
04 Jan 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Oct 1992
Return made up to 07/05/92; full list of members

15 May 1991
Registered office changed on 15/05/91 from: 84 temple chambers temple avenue london EC4Y 0HP

15 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1991
Incorporation

RIPS INTERNATIONAL LIMITED Charges

1 February 2010
Debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2007
Legal mortgage
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2 neptune business park tewkesbury road cheltenham…
10 November 1995
Rent deposit deed
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: Ind Coope (Oxford & West) Limited
Description: A deposit of £6,000.
19 March 1993
Fixed and floating charge
Delivered: 30 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…