RL(FRAFS)BLC LIMITED
WITHERNSEA RYSOME LANE (FORMER RAF SITE) BUILDINGS & LAND COMPANY LIMITED LANDAVA ABILITIES LTD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU19 2RG

Company number 05121025
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address RAF HOLMPTON RYSOME LANE, HOLMPTON, WITHERNSEA, EAST YORKSHIRE, HU19 2RG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-05-16 GBP 1,000 . The most likely internet sites of RL(FRAFS)BLC LIMITED are www.rlfrafsblc.co.uk, and www.rl-frafs-blc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Cleethorpes Rail Station is 9.3 miles; to Grimsby Docks Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rl Frafs Blc Limited is a Private Limited Company. The company registration number is 05121025. Rl Frafs Blc Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Rl Frafs Blc Limited is Raf Holmpton Rysome Lane Holmpton Withernsea East Yorkshire Hu19 2rg. . FOX, James is a Director of the company. SWIFT, John is a Director of the company. Secretary BLAKE, Peter has been resigned. Secretary CLOUT, Terence Phillip has been resigned. Secretary CLOUT, Terry has been resigned. Secretary FOX, James, Dr has been resigned. Secretary FOX, James has been resigned. Secretary FOX, James, Dr has been resigned. Secretary GOOD, John has been resigned. Secretary LEA, Michael has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BLAKE, Paul has been resigned. Director BLAKE, Paul has been resigned. Director BLAKE, Paul has been resigned. Director CLOUT, Terence Phillip has been resigned. Director CLOUT, Terence Phillip has been resigned. Director CLOUT, Terry has been resigned. Director DA AGENCY LIMITED has been resigned. Director FOX, James has been resigned. Director FOX, James, Doctor has been resigned. Director VQJ (FORMER RAF SITE) ARCHIVE, COLLECTION & EQUIPMENT COMPANY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. Director RAF HOLMPTON PRESERVATION SOCIETY has been resigned. Director THE ROYAL AIR FORCE HOLMPTON PRESERVATION SOCIETY has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FOX, James
Appointed Date: 08 December 2014
74 years old

Director
SWIFT, John
Appointed Date: 15 May 2015
62 years old

Resigned Directors

Secretary
BLAKE, Peter
Resigned: 10 January 2008
Appointed Date: 06 June 2007

Secretary
CLOUT, Terence Phillip
Resigned: 06 June 2007
Appointed Date: 26 March 2007

Secretary
CLOUT, Terry
Resigned: 31 August 2005
Appointed Date: 16 May 2005

Secretary
FOX, James, Dr
Resigned: 08 December 2014
Appointed Date: 19 March 2014

Secretary
FOX, James
Resigned: 27 January 2013
Appointed Date: 04 May 2011

Secretary
FOX, James, Dr
Resigned: 16 May 2005
Appointed Date: 12 May 2004

Secretary
GOOD, John
Resigned: 01 November 2008
Appointed Date: 10 January 2008

Secretary
LEA, Michael
Resigned: 27 March 2007
Appointed Date: 30 August 2005

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 12 May 2004
Appointed Date: 06 May 2004

Director
BLAKE, Paul
Resigned: 08 December 2014
Appointed Date: 19 March 2014
61 years old

Director
BLAKE, Paul
Resigned: 15 May 2013
Appointed Date: 27 January 2013
59 years old

Director
BLAKE, Paul
Resigned: 09 May 2012
Appointed Date: 16 March 2012
61 years old

Director
CLOUT, Terence Phillip
Resigned: 14 August 2014
Appointed Date: 27 January 2013
79 years old

Director
CLOUT, Terence Phillip
Resigned: 16 March 2012
Appointed Date: 06 June 2007
79 years old

Director
CLOUT, Terry
Resigned: 06 October 2004
Appointed Date: 12 May 2004
79 years old

Director
DA AGENCY LIMITED
Resigned: 31 August 2005
Appointed Date: 06 October 2004

Director
FOX, James
Resigned: 27 January 2013
Appointed Date: 09 May 2012
74 years old

Director
FOX, James, Doctor
Resigned: 29 March 2005
Appointed Date: 12 May 2004
74 years old

Director
VQJ (FORMER RAF SITE) ARCHIVE, COLLECTION & EQUIPMENT COMPANY LIMITED
Resigned: 27 March 2007
Appointed Date: 09 September 2005

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 12 May 2004
Appointed Date: 06 May 2004

Director
RAF HOLMPTON PRESERVATION SOCIETY
Resigned: 15 May 2013
Appointed Date: 26 March 2007

Director
THE ROYAL AIR FORCE HOLMPTON PRESERVATION SOCIETY
Resigned: 08 December 2014
Appointed Date: 19 May 2014

RL(FRAFS)BLC LIMITED Events

15 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1,000

10 May 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,000

16 May 2015
Appointment of Mr John Swift as a director on 15 May 2015
17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000

...
... and 93 more events
18 May 2004
Registered office changed on 18/05/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
17 May 2004
Company name changed landava abilities LTD\certificate issued on 17/05/04
12 May 2004
Secretary resigned
12 May 2004
Director resigned
06 May 2004
Incorporation

Similar Companies

RL ZEYKO LTD RL&L LTD RL. NDT LTD RL.S & ASSOCIATES LTD RL121 ELECTRICAL LIMITED RL2 LIMITED RL22 LIMITED