RHINO UPVC CENTRES LTD.
STOURBRIDGE RHINO UPVC INSTALLATIONS LTD

Hellopages » West Midlands » Dudley » DY8 1PH

Company number 04301517
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address 1ST FLOOR, COPTHALL HOUSE, NEW ROAD, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY8 1PH
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Wychbury Chambers 78 Worcester Road, Hagley Stourbridge West Midlands DY9 0NJ to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH on 26 April 2016. The most likely internet sites of RHINO UPVC CENTRES LTD. are www.rhinoupvccentres.co.uk, and www.rhino-upvc-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Rhino Upvc Centres Ltd is a Private Limited Company. The company registration number is 04301517. Rhino Upvc Centres Ltd has been working since 09 October 2001. The present status of the company is Active. The registered address of Rhino Upvc Centres Ltd is 1st Floor Copthall House New Road Stourbridge West Midlands England Dy8 1ph. . SCOTT, William is a Secretary of the company. SCOTT, Tina is a Director of the company. Secretary SCOTT, Jade Rachael Anne has been resigned. Secretary SCOTT, Tina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NOONAN, Alison Ethel has been resigned. Director SCOTT, Neil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
SCOTT, William
Appointed Date: 29 July 2015

Director
SCOTT, Tina
Appointed Date: 04 November 2003
63 years old

Resigned Directors

Secretary
SCOTT, Jade Rachael Anne
Resigned: 29 July 2015
Appointed Date: 04 November 2003

Secretary
SCOTT, Tina
Resigned: 04 November 2003
Appointed Date: 09 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 2001
Appointed Date: 09 October 2001

Director
NOONAN, Alison Ethel
Resigned: 04 November 2003
Appointed Date: 08 May 2002
54 years old

Director
SCOTT, Neil
Resigned: 08 May 2002
Appointed Date: 09 October 2001
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 2001
Appointed Date: 09 October 2001

Persons With Significant Control

Miss Tina Scott
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - 75% or more

RHINO UPVC CENTRES LTD. Events

24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Apr 2016
Registered office address changed from Wychbury Chambers 78 Worcester Road, Hagley Stourbridge West Midlands DY9 0NJ to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH on 26 April 2016
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

31 Jul 2015
Appointment of Mr William Scott as a secretary on 29 July 2015
...
... and 40 more events
15 Oct 2001
New secretary appointed
15 Oct 2001
New director appointed
11 Oct 2001
Director resigned
11 Oct 2001
Secretary resigned
09 Oct 2001
Incorporation

RHINO UPVC CENTRES LTD. Charges

5 September 2002
Debenture
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…