RIGBY BARNES HOMES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 6LD

Company number 06224896
Status Active
Incorporation Date 24 April 2007
Company Type Private Limited Company
Address SECRETS SCOUT, MARSDEN, HUDDERSFIELD, HD7 6LD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Annual return made up to 24 April 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 2 . The most likely internet sites of RIGBY BARNES HOMES LIMITED are www.rigbybarneshomes.co.uk, and www.rigby-barnes-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Rigby Barnes Homes Limited is a Private Limited Company. The company registration number is 06224896. Rigby Barnes Homes Limited has been working since 24 April 2007. The present status of the company is Active. The registered address of Rigby Barnes Homes Limited is Secrets Scout Marsden Huddersfield Hd7 6ld. . BARNES, David Mathew is a Director of the company. Secretary RIGBY, Alaster James has been resigned. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director RIGBY, Alaster James has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BARNES, David Mathew
Appointed Date: 24 April 2007
58 years old

Resigned Directors

Secretary
RIGBY, Alaster James
Resigned: 11 March 2015
Appointed Date: 24 April 2007

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 24 April 2007
Appointed Date: 24 April 2007

Director
RIGBY, Alaster James
Resigned: 11 March 2015
Appointed Date: 24 April 2007
62 years old

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 24 April 2007
Appointed Date: 24 April 2007

RIGBY BARNES HOMES LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 October 2015
27 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

01 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

11 Mar 2015
Termination of appointment of Alaster James Rigby as a director on 11 March 2015
11 Mar 2015
Termination of appointment of Alaster James Rigby as a secretary on 11 March 2015
...
... and 21 more events
14 May 2007
New secretary appointed;new director appointed
14 May 2007
New director appointed
14 May 2007
Secretary resigned
14 May 2007
Director resigned
24 Apr 2007
Incorporation

RIGBY BARNES HOMES LIMITED Charges

1 August 2008
Legal charge
Delivered: 2 August 2008
Status: Satisfied on 29 September 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Land at flint street, oldham t/no GM770954 by way of fixed…