Company number 03470834
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address REGENT BUILDINGS, REGENT STREET, LEEDS, WEST YORKSHIRE, LS2 7QA
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 six events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of Simon Michael Ruston as a director on 31 March 2016. The most likely internet sites of RHINO ENTERPRISES (CHARLTON) LIMITED are www.rhinoenterprisescharlton.co.uk, and www.rhino-enterprises-charlton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Rhino Enterprises Charlton Limited is a Private Limited Company.
The company registration number is 03470834. Rhino Enterprises Charlton Limited has been working since 25 November 1997.
The present status of the company is Active. The registered address of Rhino Enterprises Charlton Limited is Regent Buildings Regent Street Leeds West Yorkshire Ls2 7qa. . SCHOFIELD, Jonathan Marcus William is a Director of the company. SCHOFIELD, Robert Nicholas Jason is a Director of the company. Secretary BELLAN, Rebecca has been resigned. Secretary DODSWORTH, Ian Fowler has been resigned. Nominee Secretary KIMBROUGH LIMITED has been resigned. Secretary RUSTON, Sarah Leanne has been resigned. Director BELL, Malcolm has been resigned. Director FORD, David has been resigned. Director JENKINS, Kevin Mark has been resigned. Director JOYCE, Jonathan Mark has been resigned. Director LOVEDAY, Martin has been resigned. Director MA, Wing Kai William has been resigned. Nominee Director N B COMPANY SERVICES LIMITED has been resigned. Director NOLAN, Paul has been resigned. Director PEETERS, Luc has been resigned. Director PIKE, Timothy Robert has been resigned. Director RUSTON, Sarah Leanne has been resigned. Director RUSTON, Simon Michael has been resigned. Director SMITH, Lee has been resigned. Director WILCOCK, Gary has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
KIMBROUGH LIMITED
Resigned: 28 April 2005
Appointed Date: 25 November 1997
Director
BELL, Malcolm
Resigned: 01 September 2002
Appointed Date: 02 April 2001
62 years old
Director
FORD, David
Resigned: 08 July 2003
Appointed Date: 12 September 2002
64 years old
Director
LOVEDAY, Martin
Resigned: 02 April 2001
Appointed Date: 02 December 1997
61 years old
Nominee Director
N B COMPANY SERVICES LIMITED
Resigned: 02 December 1997
Appointed Date: 25 November 1997
Director
NOLAN, Paul
Resigned: 12 September 2002
Appointed Date: 02 April 2001
60 years old
Director
PEETERS, Luc
Resigned: 28 April 2005
Appointed Date: 04 January 2005
52 years old
Director
SMITH, Lee
Resigned: 12 September 2002
Appointed Date: 02 April 2001
64 years old
Director
WILCOCK, Gary
Resigned: 11 April 2007
Appointed Date: 28 April 2005
64 years old
Persons With Significant Control
Rhino Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RHINO ENTERPRISES (CHARLTON) LIMITED Events
30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Apr 2016
Termination of appointment of Simon Michael Ruston as a director on 31 March 2016
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
12 May 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 96 more events
13 Aug 1998
Accounting reference date extended from 30/11/98 to 31/12/98
13 Aug 1998
Ad 02/12/97--------- £ si 98@1=98 £ ic 2/100
13 Aug 1998
Director resigned
10 Dec 1997
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Nov 1997
Incorporation
9 July 2010
Deed of charge over credit balances
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 April 2010
Debenture
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
Debenture
Delivered: 17 April 2007
Status: Satisfied
on 26 March 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
11 April 2007
Legal mortgage
Delivered: 17 April 2007
Status: Satisfied
on 26 March 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: L/H property at 40 victoria way charlton london. Assigns…