RIGHT PRICE (WHOLESALE) LIMITED
HAYES R H P (UK) LIMITED

Hellopages » Greater London » Hillingdon » UB3 1DQ

Company number 03871964
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address UNIT C CROSSPOINT DISTRIBUTION PARK, SWALLOWFIELD WAY, HAYES, MIDDLESEX, ENGLAND, UB3 1DQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RIGHT PRICE (WHOLESALE) LIMITED are www.rightpricewholesale.co.uk, and www.right-price-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Right Price Wholesale Limited is a Private Limited Company. The company registration number is 03871964. Right Price Wholesale Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Right Price Wholesale Limited is Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex England Ub3 1dq. . PATEL, Rajeshree Hitesh is a Secretary of the company. PATEL, Hitesh Jayantilal is a Director of the company. PATEL, Piyush Jayantilal is a Director of the company. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PATEL, Rajeshree Hitesh
Appointed Date: 10 November 1999

Director
PATEL, Hitesh Jayantilal
Appointed Date: 10 November 1999
58 years old

Director
PATEL, Piyush Jayantilal
Appointed Date: 10 November 1999
55 years old

Resigned Directors

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Nominee Director
WORLDFORM LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Persons With Significant Control

Mr Hitesh Jayantilal Patel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Piyush Jayantilal Patel
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGHT PRICE (WHOLESALE) LIMITED Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 November 2015
27 Apr 2016
Registered office address changed from Unit 8 Whitby Avenue Park Royal Ind. Estate London . NW10 7SF to Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 27 April 2016
24 Dec 2015
Registration of charge 038719640005, created on 14 December 2015
...
... and 48 more events
16 Apr 2000
New director appointed
16 Apr 2000
Registered office changed on 16/04/00 from: c/o messrs ableman shaw & co mercury house 1 heather park drive wembley middlesex HA0 1SX
12 Nov 1999
Director resigned
12 Nov 1999
Secretary resigned
05 Nov 1999
Incorporation

RIGHT PRICE (WHOLESALE) LIMITED Charges

14 December 2015
Charge code 0387 1964 0005
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit c crosspoint distribution park swallowfield way…
15 September 2009
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2006
Rent deposit deed
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Co-Operative Insurance Society Limited
Description: The deposit account.
7 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 29 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Debenture
Delivered: 20 July 2002
Status: Satisfied on 10 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…