RHINETECH LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2HR

Company number 02548574
Status Active
Incorporation Date 15 October 1990
Company Type Private Limited Company
Address 1 GROVE ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43342 - Glazing
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 October 2016 with updates; Registered office address changed from Shop 23 High Path Road Guildford Surrey GU1 2QG to 1 Grove Road Guildford Surrey GU1 2HR on 1 April 2016. The most likely internet sites of RHINETECH LIMITED are www.rhinetech.co.uk, and www.rhinetech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Rhinetech Limited is a Private Limited Company. The company registration number is 02548574. Rhinetech Limited has been working since 15 October 1990. The present status of the company is Active. The registered address of Rhinetech Limited is 1 Grove Road Guildford Surrey England Gu1 2hr. The company`s financial liabilities are £45.12k. It is £-24.22k against last year. The cash in hand is £22.88k. It is £-11.69k against last year. And the total assets are £61.65k, which is £-17.43k against last year. WANSTALL, Clive William is a Secretary of the company. DEVEREUX, Philip John is a Director of the company. WANSTALL, Clive William is a Director of the company. Director COSENS, Victor has been resigned. The company operates in "Development of building projects".


rhinetech Key Finiance

LIABILITIES £45.12k
-35%
CASH £22.88k
-34%
TOTAL ASSETS £61.65k
-23%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
COSENS, Victor
Resigned: 13 March 1998
66 years old

Persons With Significant Control

Mr Clive William Wanstall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip John Devereux
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RHINETECH LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
01 Apr 2016
Registered office address changed from Shop 23 High Path Road Guildford Surrey GU1 2QG to 1 Grove Road Guildford Surrey GU1 2HR on 1 April 2016
14 Dec 2015
Total exemption small company accounts made up to 30 June 2015
10 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300

...
... and 74 more events
01 Nov 1990
Ad 26/10/90--------- £ si 298@1=298 £ ic 2/300

01 Nov 1990
Accounting reference date notified as 30/09

18 Oct 1990
Secretary resigned

15 Oct 1990
Certificate of incorporation
15 Oct 1990
Incorporation

RHINETECH LIMITED Charges

5 February 2009
Legal mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 200 cabell road, guildford, surrey assigns the goodwill of…
12 June 2008
Legal mortgage
Delivered: 16 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Cherry tree bungalow crocknorth road east horsely t/no…
24 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2100 first avenue newbury business park newbury berkshire…
20 August 2004
Legal charge
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property k/a 2100 newbury business park london road…
25 March 2002
Debenture
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold and leasehold property fays studios fays passage…
22 September 1998
Legal charge
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 3/4 bridge st,guildford. By way of…
22 September 1998
Debenture
Delivered: 26 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1993
Rent deposit deed
Delivered: 29 October 1993
Status: Satisfied on 27 March 2002
Persons entitled: Brittania Life Assurance Company
Description: £4437.50 equal to three months rent under the lease…
12 August 1991
Mortgage debenture
Delivered: 14 August 1991
Status: Satisfied on 28 January 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…