RIB SHOP LTD
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 7GW

Company number 05236171
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address BUILDING 3 EASTLANDS BOAT YARD, COAL PARK LANE SWANWICK, SOUTHAMPTON, SO31 7GW
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 20 September 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of RIB SHOP LTD are www.ribshop.co.uk, and www.rib-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to St Denys Rail Station is 4.9 miles; to Fareham Rail Station is 4.9 miles; to Shawford Rail Station is 9.4 miles; to Ryde Pier Head Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rib Shop Ltd is a Private Limited Company. The company registration number is 05236171. Rib Shop Ltd has been working since 20 September 2004. The present status of the company is Active. The registered address of Rib Shop Ltd is Building 3 Eastlands Boat Yard Coal Park Lane Swanwick Southampton So31 7gw. . CRAIGEN, Gordon Stuart is a Secretary of the company. FRENCH, Stephanie is a Director of the company. Secretary FRENCH, Robert Alan has been resigned. Secretary COMPASS SECRETARIAT LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FRENCH, Janet Blanch has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
CRAIGEN, Gordon Stuart
Appointed Date: 01 September 2010

Director
FRENCH, Stephanie
Appointed Date: 17 January 2006
39 years old

Resigned Directors

Secretary
FRENCH, Robert Alan
Resigned: 01 March 2007
Appointed Date: 21 September 2004

Secretary
COMPASS SECRETARIAT LIMITED
Resigned: 12 August 2010
Appointed Date: 01 March 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 September 2004
Appointed Date: 20 September 2004

Director
FRENCH, Janet Blanch
Resigned: 20 November 2007
Appointed Date: 21 September 2004
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 September 2004
Appointed Date: 20 September 2004

Persons With Significant Control

Mrs Stephanie French
Notified on: 20 September 2016
39 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIB SHOP LTD Events

04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
30 Sep 2016
Confirmation statement made on 20 September 2016 with updates
15 Apr 2016
Memorandum and Articles of Association
15 Apr 2016
Particulars of variation of rights attached to shares
15 Apr 2016
Change of share class name or designation
...
... and 37 more events
07 Oct 2004
New secretary appointed
07 Oct 2004
New director appointed
22 Sep 2004
Secretary resigned
22 Sep 2004
Director resigned
20 Sep 2004
Incorporation

RIB SHOP LTD Charges

17 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…