BRUNO RIMINI LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 00345931
Status Active
Incorporation Date 8 November 1938
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Accounts for a small company made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 10,234 . The most likely internet sites of BRUNO RIMINI LIMITED are www.brunorimini.co.uk, and www.bruno-rimini.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bruno Rimini Limited is a Private Limited Company. The company registration number is 00345931. Bruno Rimini Limited has been working since 08 November 1938. The present status of the company is Active. The registered address of Bruno Rimini Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . RIMINI, Carlo Vittorio is a Secretary of the company. RIMINI, Carlo Vittorio is a Director of the company. RIMINI, Cristina is a Director of the company. RIMINI, Marco Riccardo is a Director of the company. Secretary GILL, Francesca has been resigned. Secretary RIMINI, Carlo Vittorio has been resigned. Secretary RIMINI, Riccardo has been resigned. Director GILL, Francesca has been resigned. Director RIMINI, Anna has been resigned. Director RIMINI, Cristina has been resigned. Director RIMINI, Riccardo has been resigned. Director RIMINI, Valentina has been resigned. Director WIGLEY, Simon has been resigned. Director WILKINSON, John Michael, Professor has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
RIMINI, Carlo Vittorio
Appointed Date: 07 July 2014

Director

Director
RIMINI, Cristina
Appointed Date: 01 June 2011
57 years old

Director

Resigned Directors

Secretary
GILL, Francesca
Resigned: 02 June 2014
Appointed Date: 01 June 2011

Secretary
RIMINI, Carlo Vittorio
Resigned: 01 June 2011
Appointed Date: 22 October 2001

Secretary
RIMINI, Riccardo
Resigned: 22 October 2001

Director
GILL, Francesca
Resigned: 02 June 2014
Appointed Date: 01 January 2008
60 years old

Director
RIMINI, Anna
Resigned: 28 December 2006
Appointed Date: 06 March 1995
58 years old

Director
RIMINI, Cristina
Resigned: 28 December 2006
Appointed Date: 06 March 1995
57 years old

Director
RIMINI, Riccardo
Resigned: 01 June 2011
96 years old

Director
RIMINI, Valentina
Resigned: 01 June 2011
87 years old

Director
WIGLEY, Simon
Resigned: 12 July 2014
Appointed Date: 01 June 2011
53 years old

Director
WILKINSON, John Michael, Professor
Resigned: 03 June 2014
Appointed Date: 01 June 2011
82 years old

BRUNO RIMINI LIMITED Events

19 May 2017
Accounts for a small company made up to 31 December 2016
17 Jun 2016
Accounts for a small company made up to 31 December 2015
14 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,234

03 Oct 2015
Accounts for a small company made up to 31 December 2014
09 Sep 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,234

...
... and 129 more events
10 Feb 1987
Full accounts made up to 31 August 1984
10 Feb 1987
Full accounts made up to 31 August 1985

10 Feb 1987
Return made up to 31/12/85; full list of members
29 Jun 1946
Company name changed\certificate issued on 29/06/46
05 Nov 1938
Incorporation

BRUNO RIMINI LIMITED Charges

25 April 2014
Charge code 0034 5931 0004
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
24 August 1990
Charge
Delivered: 3 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
18 November 1983
Debenture
Delivered: 22 November 1983
Status: Satisfied on 8 July 1994
Persons entitled: P. S. Refson & Co Limited.
Description: For short particular of property charged please see…
19 March 1981
Charge
Delivered: 30 March 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts due owing or…