RIPLEY EUROPE LIMITED
ESTATE KINGSWINFORD ABECO TOOLS LIMITED

Hellopages » West Midlands » Dudley » DY6 7UZ

Company number 04014745
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address BUILDING 47 BAY 4, SECOND AVENUE PENSNETT TRADING, ESTATE KINGSWINFORD, WEST MIDLANDS, DY6 7UZ
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Accounts for a small company made up to 31 December 2015; Termination of appointment of Richard Wheeler as a director on 29 March 2016. The most likely internet sites of RIPLEY EUROPE LIMITED are www.ripleyeurope.co.uk, and www.ripley-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Ripley Europe Limited is a Private Limited Company. The company registration number is 04014745. Ripley Europe Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Ripley Europe Limited is Building 47 Bay 4 Second Avenue Pensnett Trading Estate Kingswinford West Midlands Dy6 7uz. . BADGER, Keith Andrew is a Director of the company. FESTA, Christian is a Director of the company. Secretary CALLAHAN-HARDMAN, Kathleen, Executive Assistant To President has been resigned. Secretary GETZ, Elizabeth has been resigned. Secretary GLASS, Robert has been resigned. Secretary VIRVO, Carol has been resigned. Secretary WORTHY, Margaret A has been resigned. Director BETTIGOLE, Scott has been resigned. Director BLANCHETTE, Helene has been resigned. Director DEARBORN, Edward has been resigned. Director FELLOWS, Reginald David has been resigned. Director GLASS, Robert has been resigned. Director GLASS, Robert has been resigned. Director JENNINGS, Anne Marie has been resigned. Director LINDENMUTH, Thomas has been resigned. Director MACCORMAC, Kenneth has been resigned. Director PETIT, Robert has been resigned. Director WHEELER, Richard, President has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director
BADGER, Keith Andrew
Appointed Date: 12 October 2015
57 years old

Director
FESTA, Christian
Appointed Date: 01 August 2014
51 years old

Resigned Directors

Secretary
CALLAHAN-HARDMAN, Kathleen, Executive Assistant To President
Resigned: 29 March 2016
Appointed Date: 01 January 2012

Secretary
GETZ, Elizabeth
Resigned: 01 January 2011
Appointed Date: 29 July 2008

Secretary
GLASS, Robert
Resigned: 03 March 2005
Appointed Date: 01 July 2003

Secretary
VIRVO, Carol
Resigned: 29 July 2008
Appointed Date: 03 March 2005

Secretary
WORTHY, Margaret A
Resigned: 01 July 2003
Appointed Date: 09 June 2000

Director
BETTIGOLE, Scott
Resigned: 29 March 2016
Appointed Date: 28 April 2014
64 years old

Director
BLANCHETTE, Helene
Resigned: 31 July 2014
Appointed Date: 01 February 2011
74 years old

Director
DEARBORN, Edward
Resigned: 07 June 2005
Appointed Date: 09 June 2000
88 years old

Director
FELLOWS, Reginald David
Resigned: 31 October 2015
Appointed Date: 10 October 2006
77 years old

Director
GLASS, Robert
Resigned: 31 January 2012
Appointed Date: 07 June 2005
74 years old

Director
GLASS, Robert
Resigned: 03 March 2005
Appointed Date: 09 June 2000
74 years old

Director
JENNINGS, Anne Marie
Resigned: 04 April 2014
Appointed Date: 01 January 2012
71 years old

Director
LINDENMUTH, Thomas
Resigned: 24 January 2011
Appointed Date: 10 March 2005
77 years old

Director
MACCORMAC, Kenneth
Resigned: 31 December 2011
Appointed Date: 09 June 2000
90 years old

Director
PETIT, Robert
Resigned: 03 February 2014
Appointed Date: 09 June 2000
66 years old

Director
WHEELER, Richard, President
Resigned: 29 March 2016
Appointed Date: 01 January 2012
70 years old

RIPLEY EUROPE LIMITED Events

21 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

20 Apr 2016
Accounts for a small company made up to 31 December 2015
29 Mar 2016
Termination of appointment of Richard Wheeler as a director on 29 March 2016
29 Mar 2016
Termination of appointment of Scott Bettigole as a director on 29 March 2016
29 Mar 2016
Termination of appointment of Kathleen Callahan-Hardman as a secretary on 29 March 2016
...
... and 79 more events
31 Jul 2001
Full accounts made up to 31 December 2000
28 Jul 2001
Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed

30 May 2001
Registered office changed on 30/05/01 from: 1 victoria square birmingham west midlands B1 1BD
14 Nov 2000
Accounting reference date shortened from 30/06/01 to 31/12/00
09 Jun 2000
Incorporation