RHUG LTD
DENBIGHSHIRE LEGENDS PARK LIMITED

Hellopages » Denbighshire » Denbighshire » LL21 0EH

Company number 04258821
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address RHUG ESTATE OFFICE, CORWEN, DENBIGHSHIRE, LL21 0EH
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 1 September 2016 GBP 300,000 ; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of RHUG LTD are www.rhug.co.uk, and www.rhug.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Rhug Ltd is a Private Limited Company. The company registration number is 04258821. Rhug Ltd has been working since 25 July 2001. The present status of the company is Active. The registered address of Rhug Ltd is Rhug Estate Office Corwen Denbighshire Ll21 0eh. . JEDWELL, Andrew Michael is a Director of the company. NEWBOROUGH, Robert Vaughan, Lord is a Director of the company. Secretary HUGHES, Philip Robert has been resigned. Secretary STUBBS, Craig Eric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Jonathon has been resigned. Director HUGHES, Philip Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
JEDWELL, Andrew Michael
Appointed Date: 07 April 2011
77 years old

Director
NEWBOROUGH, Robert Vaughan, Lord
Appointed Date: 25 July 2001
76 years old

Resigned Directors

Secretary
HUGHES, Philip Robert
Resigned: 10 November 2010
Appointed Date: 25 July 2001

Secretary
STUBBS, Craig Eric
Resigned: 01 May 2016
Appointed Date: 10 November 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Director
EDWARDS, Jonathon
Resigned: 23 December 2015
Appointed Date: 01 December 2010
56 years old

Director
HUGHES, Philip Robert
Resigned: 01 December 2010
Appointed Date: 25 July 2001
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Persons With Significant Control

Lord Robert Newborough
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

RHUG LTD Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 300,000

02 Sep 2016
Confirmation statement made on 25 July 2016 with updates
02 Sep 2016
Termination of appointment of Craig Eric Stubbs as a secretary on 1 May 2016
07 Jan 2016
Termination of appointment of Jonathan Edwards as a director on 23 December 2015
...
... and 40 more events
16 Aug 2001
New secretary appointed
16 Aug 2001
New director appointed
13 Aug 2001
Director resigned
13 Aug 2001
Secretary resigned
25 Jul 2001
Incorporation