HUGH RICE (BEVERLEY) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 3HA

Company number 03978569
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address SUITE H 1ST FLOOR, 1 SILVESTER SQUARE THE MALTINGS, SILVESTER ST, HULL, EAST YORKSHIRE, HU1 3HA
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 615 ; Appointment of Mrs Danielle Rice-Hewitt as a director on 12 February 2016. The most likely internet sites of HUGH RICE (BEVERLEY) LIMITED are www.hughricebeverley.co.uk, and www.hugh-rice-beverley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Hugh Rice Beverley Limited is a Private Limited Company. The company registration number is 03978569. Hugh Rice Beverley Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Hugh Rice Beverley Limited is Suite H 1st Floor 1 Silvester Square The Maltings Silvester St Hull East Yorkshire Hu1 3ha. . MCINTYRE, Scott Hynd is a Secretary of the company. MCINTYRE, Scott Hynd is a Director of the company. RICE, Diane Tina is a Director of the company. RICE, James Peter is a Director of the company. RICE, Michael is a Director of the company. RICE, Paul John is a Director of the company. RICE, Sarah is a Director of the company. RICE-HEWITT, Danielle is a Director of the company. Secretary RICE, Hugh has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director RICE, Hugh has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
MCINTYRE, Scott Hynd
Appointed Date: 23 August 2014

Director
MCINTYRE, Scott Hynd
Appointed Date: 13 February 2015
57 years old

Director
RICE, Diane Tina
Appointed Date: 27 July 2011
59 years old

Director
RICE, James Peter
Appointed Date: 08 June 2010
39 years old

Director
RICE, Michael
Appointed Date: 20 April 2000
67 years old

Director
RICE, Paul John
Appointed Date: 01 March 2002
47 years old

Director
RICE, Sarah
Appointed Date: 27 July 2011
48 years old

Director
RICE-HEWITT, Danielle
Appointed Date: 12 February 2016
40 years old

Resigned Directors

Secretary
RICE, Hugh
Resigned: 23 August 2014
Appointed Date: 20 April 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Director
RICE, Hugh
Resigned: 28 March 2010
Appointed Date: 20 April 2000
75 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

HUGH RICE (BEVERLEY) LIMITED Events

01 Sep 2016
Full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 615

12 Feb 2016
Appointment of Mrs Danielle Rice-Hewitt as a director on 12 February 2016
27 Aug 2015
Full accounts made up to 31 March 2015
16 Jul 2015
Registration of charge 039785690002, created on 16 July 2015
...
... and 56 more events
12 May 2000
New secretary appointed;new director appointed
12 May 2000
New director appointed
12 May 2000
Director resigned
12 May 2000
Secretary resigned
20 Apr 2000
Incorporation

HUGH RICE (BEVERLEY) LIMITED Charges

16 July 2015
Charge code 0397 8569 0002
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 July 2000
Mortgage debenture
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…