RITEC INTERNATIONAL LIMITED
4 KINETIC CRESCENT

Hellopages » Greater London » Enfield » EN3 7XH

Company number 02106699
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address INNOVA HOUSE, INNOVA SCIENCE PARK, 4 KINETIC CRESCENT, ENFIELD MIDDLESEX, EN3 7XH
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 141,093 . The most likely internet sites of RITEC INTERNATIONAL LIMITED are www.ritecinternational.co.uk, and www.ritec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Ritec International Limited is a Private Limited Company. The company registration number is 02106699. Ritec International Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of Ritec International Limited is Innova House Innova Science Park 4 Kinetic Crescent Enfield Middlesex En3 7xh. . KHETANI, Rakhi is a Secretary of the company. BYERS, Stephen Louis is a Director of the company. LUTZHOFT BYERS, Karen is a Director of the company. Secretary CROXSON, David Charles has been resigned. Secretary HAMON, Peter has been resigned. Secretary HOLMES, Philip has been resigned. Secretary LUTZHOFT BYERS, Karen has been resigned. Secretary MCINTYRE, Paul has been resigned. Director CROXSON, David Charles has been resigned. Director HAMON, Peter has been resigned. Director KHETANI, Rakhi has been resigned. Director SPICKERNELL, Derek Garland, Rear Admiral has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
KHETANI, Rakhi
Appointed Date: 23 August 2005

Director
BYERS, Stephen Louis

84 years old

Director

Resigned Directors

Secretary
CROXSON, David Charles
Resigned: 23 August 2005
Appointed Date: 06 October 2004

Secretary
HAMON, Peter
Resigned: 11 December 2003
Appointed Date: 03 March 1997

Secretary
HOLMES, Philip
Resigned: 09 February 1994

Secretary
LUTZHOFT BYERS, Karen
Resigned: 03 March 1997
Appointed Date: 09 February 1994

Secretary
MCINTYRE, Paul
Resigned: 06 October 2004
Appointed Date: 12 December 2003

Director
CROXSON, David Charles
Resigned: 23 August 2005
Appointed Date: 10 July 2002
76 years old

Director
HAMON, Peter
Resigned: 11 December 2003
Appointed Date: 01 February 1999
70 years old

Director
KHETANI, Rakhi
Resigned: 18 December 2012
Appointed Date: 16 April 2010
47 years old

Director
SPICKERNELL, Derek Garland, Rear Admiral
Resigned: 01 January 2005
Appointed Date: 01 January 1997
104 years old

Persons With Significant Control

Mrs Karen Byers
Notified on: 20 December 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Bernard Ewen
Notified on: 20 December 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RITEC INTERNATIONAL LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 141,093

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 141,093

...
... and 96 more events
27 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1987
Company name changed annualproud LIMITED\certificate issued on 06/07/87
17 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1987
Incorporation
06 Mar 1987
Certificate of Incorporation

RITEC INTERNATIONAL LIMITED Charges

27 August 2004
Guarantee & debenture
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Debenture
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1998
Deed of charge over credit balances
Delivered: 20 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account number 90211044. the charge creates a fixed charge…
29 September 1987
Debenture
Delivered: 15 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…