RIBNAL LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07580240
Status Active
Incorporation Date 28 March 2011
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Christine Ridley as a director on 15 June 2016; Termination of appointment of William Glyn Ridley as a director on 15 June 2016. The most likely internet sites of RIBNAL LIMITED are www.ribnal.co.uk, and www.ribnal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Ribnal Limited is a Private Limited Company. The company registration number is 07580240. Ribnal Limited has been working since 28 March 2011. The present status of the company is Active. The registered address of Ribnal Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . RIDLEY, Christine is a Secretary of the company. RIDLEY, Christine is a Director of the company. Director HOLDER, Michael has been resigned. Director RIDLEY, William Glyn has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RIDLEY, Christine
Appointed Date: 25 March 2015

Director
RIDLEY, Christine
Appointed Date: 15 June 2016
78 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 28 March 2011
Appointed Date: 28 March 2011
64 years old

Director
RIDLEY, William Glyn
Resigned: 15 June 2016
Appointed Date: 28 March 2011
78 years old

RIBNAL LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Appointment of Christine Ridley as a director on 15 June 2016
23 Jun 2016
Termination of appointment of William Glyn Ridley as a director on 15 June 2016
14 Jun 2016
Secretary's details changed for Mrs Christine Ridley on 14 June 2016
14 Jun 2016
Director's details changed for Mr William Glyn Ridley on 14 June 2016
...
... and 13 more events
08 Dec 2011
Previous accounting period shortened from 31 March 2012 to 31 March 2011
15 Apr 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 15 April 2011
14 Apr 2011
Termination of appointment of Michael Holder as a director
14 Apr 2011
Appointment of Mr William Glyn Ridley as a director
28 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted