RFX PROPERTIES LTD
LEICESTER ROOF-MAKER LTD

Hellopages » Leicestershire » Leicester » LE2 0QS

Company number 04296929
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address ACCAPITA LLP, CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, ENGLAND, LE2 0QS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Previous accounting period extended from 31 October 2016 to 31 December 2016; Part of the property or undertaking has been released and no longer forms part of charge 2; Part of the property or undertaking has been released and no longer forms part of charge 3. The most likely internet sites of RFX PROPERTIES LTD are www.rfxproperties.co.uk, and www.rfx-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Rfx Properties Ltd is a Private Limited Company. The company registration number is 04296929. Rfx Properties Ltd has been working since 01 October 2001. The present status of the company is Active. The registered address of Rfx Properties Ltd is Accapita Llp Christopher House 94b London Road Leicester England Le2 0qs. . OWEN, Rachel Ann is a Secretary of the company. NICHOLAS, Scott Edward is a Director of the company. OWEN, Rachel Ann is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ASHTON, David Alan has been resigned. Director JONES, David has been resigned. Director MILDENSTEIN, Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
OWEN, Rachel Ann
Appointed Date: 01 October 2001

Director
NICHOLAS, Scott Edward
Appointed Date: 01 October 2001
53 years old

Director
OWEN, Rachel Ann
Appointed Date: 01 May 2002
46 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Director
ASHTON, David Alan
Resigned: 18 October 2016
Appointed Date: 02 November 2009
59 years old

Director
JONES, David
Resigned: 18 October 2016
Appointed Date: 15 June 2016
46 years old

Director
MILDENSTEIN, Paul
Resigned: 18 October 2016
Appointed Date: 05 July 2016
63 years old

Persons With Significant Control

Ms Rachel Ann Owen
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Edward Nicholas
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RFX PROPERTIES LTD Events

08 Feb 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
07 Feb 2017
Part of the property or undertaking has been released and no longer forms part of charge 2
07 Feb 2017
Part of the property or undertaking has been released and no longer forms part of charge 3
02 Dec 2016
Resolutions
  • RES13 ‐ Other company business 22/11/2016

30 Nov 2016
Director's details changed for Mr Scott Edward Nicholas on 29 November 2016
...
... and 58 more events
21 May 2002
New director appointed
06 Dec 2001
Registered office changed on 06/12/01 from: 54 prestwood avenue, wednesfield, wolverhampton, WV11 3TY
08 Oct 2001
Ad 01/10/01--------- £ si 500@1=500 £ ic 500/1000
02 Oct 2001
Secretary resigned
01 Oct 2001
Incorporation

RFX PROPERTIES LTD Charges

27 August 2008
Mortgage
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 5 pinfold road…
25 July 2005
Mortgage
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1, pinfold road, thurmaston…
25 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 26 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…