RIPAT LIMITED
CHESTER BRAND NEW CO (426) LTD

Hellopages » Cheshire » Cheshire West and Chester » CH4 9RE

Company number 07067225
Status Active
Incorporation Date 5 November 2009
Company Type Private Limited Company
Address ARCHWOOD HOUSE KINGSFIELD COURT, CHESTER BUSINESS PARK, CHESTER, CH4 9RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Stephen Underhill as a director on 6 January 2017; Appointment of Mr Andrew Joseph Simms as a secretary on 13 December 2016; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of RIPAT LIMITED are www.ripat.co.uk, and www.ripat.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Ripat Limited is a Private Limited Company. The company registration number is 07067225. Ripat Limited has been working since 05 November 2009. The present status of the company is Active. The registered address of Ripat Limited is Archwood House Kingsfield Court Chester Business Park Chester Ch4 9re. . SIMMS, Andrew Joseph is a Secretary of the company. BURBIDGE, Richard Henry is a Director of the company. Secretary DAVIES, Christopher John has been resigned. Secretary LINCOLN, Richard Oliver has been resigned. Secretary ROBINSON, Christopher Bruce has been resigned. Secretary WALTON, Sarah Vicki Louise has been resigned. Secretary BRAND NEW CO (SECRETARIES) LIMITED has been resigned. Director RAFTERY, Paul Matthew has been resigned. Director ROBINSON, Christopher Bruce has been resigned. Director UNDERHILL, Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMMS, Andrew Joseph
Appointed Date: 13 December 2016

Director
BURBIDGE, Richard Henry
Appointed Date: 21 September 2010
83 years old

Resigned Directors

Secretary
DAVIES, Christopher John
Resigned: 27 April 2012
Appointed Date: 21 September 2010

Secretary
LINCOLN, Richard Oliver
Resigned: 13 August 2015
Appointed Date: 16 April 2012

Secretary
ROBINSON, Christopher Bruce
Resigned: 28 September 2012
Appointed Date: 29 September 2010

Secretary
WALTON, Sarah Vicki Louise
Resigned: 02 February 2010
Appointed Date: 05 November 2009

Secretary
BRAND NEW CO (SECRETARIES) LIMITED
Resigned: 21 September 2010
Appointed Date: 02 February 2010

Director
RAFTERY, Paul Matthew
Resigned: 02 February 2010
Appointed Date: 05 November 2009
61 years old

Director
ROBINSON, Christopher Bruce
Resigned: 21 September 2010
Appointed Date: 02 February 2010
68 years old

Director
UNDERHILL, Stephen
Resigned: 06 January 2017
Appointed Date: 21 September 2010
66 years old

Persons With Significant Control

Mr Richard Henry Burbidge
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIPAT LIMITED Events

06 Jan 2017
Termination of appointment of Stephen Underhill as a director on 6 January 2017
13 Dec 2016
Appointment of Mr Andrew Joseph Simms as a secretary on 13 December 2016
21 Nov 2016
Confirmation statement made on 5 November 2016 with updates
08 Jul 2016
Group of companies' accounts made up to 3 October 2015
23 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 37,500

...
... and 32 more events
08 Feb 2010
Appointment of Brand New Co (Secretaries) Limited as a secretary
08 Feb 2010
Appointment of Christopher Bruce Robinson as a director
08 Feb 2010
Termination of appointment of Sarah Walton as a secretary
08 Feb 2010
Termination of appointment of Paul Raftery as a director
05 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)