RFB TRUSTEES ONE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1QE

Company number 02435701
Status Active
Incorporation Date 24 October 1989
Company Type Private Limited Company
Address CITADEL HOUSE, 58 HIGH STREET, HULL, ENGLAND, HU1 1QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of RFB TRUSTEES ONE LIMITED are www.rfbtrusteesone.co.uk, and www.rfb-trustees-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Rfb Trustees One Limited is a Private Limited Company. The company registration number is 02435701. Rfb Trustees One Limited has been working since 24 October 1989. The present status of the company is Active. The registered address of Rfb Trustees One Limited is Citadel House 58 High Street Hull England Hu1 1qe. . ROLLITS COMPANY SECRETARIES LIMITED is a Secretary of the company. BENTON, Keith James is a Director of the company. COYLE, George Edward is a Director of the company. DIXON, Mark Russell is a Director of the company. FIELD, Charles Richard is a Director of the company. FRANKLIN, Neil Richard is a Director of the company. GILBERT, Ralph Nevil is a Director of the company. LANE, John Richard is a Director of the company. MORRISON, Thomas William is a Director of the company. OLIVER, Douglas Robert is a Director of the company. SHARF, Nasim is a Director of the company. TRYNKA, Stephen John is a Director of the company. Secretary BOWES, Peter Hugh has been resigned. Director BOWES, David John has been resigned. Director BOWES, Peter Hugh has been resigned. Director BRENNAND, James William has been resigned. Director HARWOOD, Rosalind Jane has been resigned. Director HAWKINS, Stephen Robert has been resigned. Director HEDGES, Caroline Peta has been resigned. Director WATSON, David Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


rfb trustees one Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Appointed Date: 01 June 2004

Director
BENTON, Keith James
Appointed Date: 19 October 2012
58 years old

Director
COYLE, George Edward
Appointed Date: 19 October 2012
69 years old

Director
DIXON, Mark Russell
Appointed Date: 01 May 2014
52 years old

Director
FIELD, Charles Richard
Appointed Date: 25 March 1996
63 years old

Director
FRANKLIN, Neil Richard
Appointed Date: 03 September 2007
64 years old

Director
GILBERT, Ralph Nevil
Appointed Date: 19 October 2012
59 years old

Director
LANE, John Richard
Appointed Date: 06 April 2004
62 years old

Director
MORRISON, Thomas William
Appointed Date: 01 May 2013
48 years old

Director
OLIVER, Douglas Robert
Appointed Date: 19 October 2012
67 years old

Director
SHARF, Nasim
Appointed Date: 01 May 2014
55 years old

Director
TRYNKA, Stephen John
Appointed Date: 09 March 1992
71 years old

Resigned Directors

Secretary
BOWES, Peter Hugh
Resigned: 01 June 2004

Director
BOWES, David John
Resigned: 01 June 2004
74 years old

Director
BOWES, Peter Hugh
Resigned: 05 May 2005
77 years old

Director
BRENNAND, James William
Resigned: 30 April 2007
Appointed Date: 09 March 1992
83 years old

Director
HARWOOD, Rosalind Jane
Resigned: 31 August 2005
Appointed Date: 06 April 2004
60 years old

Director
HAWKINS, Stephen Robert
Resigned: 28 September 2007
Appointed Date: 01 June 2004
71 years old

Director
HEDGES, Caroline Peta
Resigned: 28 February 2009
Appointed Date: 06 April 2004
67 years old

Director
WATSON, David Andrew
Resigned: 14 September 2008
Appointed Date: 03 September 2007
63 years old

Persons With Significant Control

Mr John Richard Lane
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RFB TRUSTEES ONE LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 5 April 2016
19 Oct 2016
Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Feb 2016
Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016
15 Feb 2016
Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016
...
... and 111 more events
16 Nov 1989
Secretary resigned;new secretary appointed

16 Nov 1989
Director resigned;new director appointed

14 Nov 1989
Memorandum and Articles of Association

14 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Oct 1989
Incorporation

RFB TRUSTEES ONE LIMITED Charges

29 January 1998
Legal mortgage
Delivered: 4 February 1998
Status: Satisfied on 5 November 1998
Persons entitled: Midland Bank PLC
Description: Land on the kingswood estate kingston upon hull part t/no…
23 September 1996
Legal mortgage
Delivered: 26 September 1996
Status: Satisfied on 5 November 1998
Persons entitled: Midland Bank PLC
Description: The property at comprising part of the land in t/no…