Company number 02469124
Status Active
Incorporation Date 12 February 1990
Company Type Private Limited Company
Address KEILER HOUSE, CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1AX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Richard Kennerley as a secretary on 28 February 2017; Appointment of Mr Richard Kennerley as a director on 28 February 2017. The most likely internet sites of RHENUS LUPPRIANS LIMITED are www.rhenuslupprians.co.uk, and www.rhenus-lupprians.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Fulwell Rail Station is 3.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Brentford Rail Station is 6.6 miles; to Chessington North Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhenus Lupprians Limited is a Private Limited Company.
The company registration number is 02469124. Rhenus Lupprians Limited has been working since 12 February 1990.
The present status of the company is Active. The registered address of Rhenus Lupprians Limited is Keiler House Challenge Road Ashford Middlesex Tw15 1ax. . KENNERLEY, Richard is a Secretary of the company. BARROW, Graham Atcheson is a Director of the company. BRAUNE, Carsten is a Director of the company. KENNERLEY, Richard is a Director of the company. Secretary DELPORT, Jacques Pieter has been resigned. Secretary FINDLEY, Christopher Derek has been resigned. Secretary FLETCHER, John Leslie has been resigned. Secretary GILLETT, Michael John has been resigned. Director DELPORT, Jacques Pieter has been resigned. Director FLETCHER, John Leslie has been resigned. Director FLETCHER, John Leslie has been resigned. Director FOWLER, Iain has been resigned. Director GILLETT, Michael John has been resigned. Director LUPPRIAN, Clemens Georg Stephan has been resigned. Director M'CRYSTAL, Richard Leslie has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Director
FOWLER, Iain
Resigned: 25 February 2016
Appointed Date: 13 May 2009
58 years old
Persons With Significant Control
Rhenus High Tech Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RHENUS LUPPRIANS LIMITED Events
09 May 2017
Full accounts made up to 31 December 2016
06 Mar 2017
Appointment of Richard Kennerley as a secretary on 28 February 2017
06 Mar 2017
Appointment of Mr Richard Kennerley as a director on 28 February 2017
06 Mar 2017
Termination of appointment of Jacques Pieter Delport as a director on 28 February 2017
06 Mar 2017
Termination of appointment of Jacques Pieter Delport as a secretary on 28 February 2017
...
... and 125 more events
09 Mar 1990
Secretary resigned;new secretary appointed
09 Mar 1990
Memorandum and Articles of Association
05 Mar 1990
Company name changed daynow LIMITED\certificate issued on 06/03/90
01 Mar 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
26 October 2011
All assets debenture
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2011
Rent deposit deed
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: The sum from time to time standing to the credit of the…
8 July 2011
An omnibus guarantee and set-off agreement
Delivered: 12 July 2011
Status: Satisfied
on 18 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
14 December 2004
An omnibus guarantee and set-off agreement
Delivered: 22 December 2004
Status: Satisfied
on 18 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 March 2001
Debenture deed
Delivered: 6 March 2001
Status: Satisfied
on 26 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1995
Mortgage debenture
Delivered: 6 September 1995
Status: Satisfied
on 22 October 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…