RHI REFRACTORIES (SITE SERVICES) LIMITED
NEWARK R.H.I. REFRACTORIES SPAETER (SITE SERVICES) LIMITED VRD-S (SITE SERVICES) LTD. VEITSCH-RADEX (SITE SERVICES) LTD.

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2EU

Company number 03523514
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address UNIT 2 NORTHERN ROAD, NEWARK INDUSTRIAL ESTATE, NEWARK, NOTTS, NG24 2EU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Director's details changed for Mr Ulf Andersson on 22 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of RHI REFRACTORIES (SITE SERVICES) LIMITED are www.rhirefractoriessiteservices.co.uk, and www.rhi-refractories-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Bleasby Rail Station is 6.6 miles; to Swinderby Rail Station is 7.3 miles; to Elton & Orston Rail Station is 9.3 miles; to Bottesford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhi Refractories Site Services Limited is a Private Limited Company. The company registration number is 03523514. Rhi Refractories Site Services Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of Rhi Refractories Site Services Limited is Unit 2 Northern Road Newark Industrial Estate Newark Notts Ng24 2eu. . SLOAN, Bryce Robert is a Secretary of the company. BARNFIELD, Michael Shaun is a Director of the company. MORBERG, Ulf is a Director of the company. SLOAN, Bryce Robert is a Director of the company. Secretary BARR, Alexander Brown has been resigned. Secretary MCCUSKER, Anne Patricia has been resigned. Secretary TIGHE, Frances has been resigned. Secretary WILLIAMS, Michael John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLITSCH, Edmar has been resigned. Director BARR, Alexander Brown has been resigned. Director DRISCOLL, Terence Joseph has been resigned. Director KULL, Bernd has been resigned. Director SCHATZ, Uwe has been resigned. Director WILLIAMS, Michael John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SLOAN, Bryce Robert
Appointed Date: 25 July 2005

Director
BARNFIELD, Michael Shaun
Appointed Date: 10 June 2003
67 years old

Director
MORBERG, Ulf
Appointed Date: 06 February 2014
59 years old

Director
SLOAN, Bryce Robert
Appointed Date: 26 April 2012
77 years old

Resigned Directors

Secretary
BARR, Alexander Brown
Resigned: 06 November 2001
Appointed Date: 01 April 1999

Secretary
MCCUSKER, Anne Patricia
Resigned: 22 July 2005
Appointed Date: 08 October 2004

Secretary
TIGHE, Frances
Resigned: 08 October 2004
Appointed Date: 06 November 2001

Secretary
WILLIAMS, Michael John
Resigned: 31 March 1999
Appointed Date: 09 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Director
ALLITSCH, Edmar
Resigned: 06 November 2001
Appointed Date: 11 December 2000
62 years old

Director
BARR, Alexander Brown
Resigned: 26 April 2012
Appointed Date: 06 November 2001
73 years old

Director
DRISCOLL, Terence Joseph
Resigned: 03 June 2003
Appointed Date: 28 May 2000
84 years old

Director
KULL, Bernd
Resigned: 31 December 2013
Appointed Date: 09 March 1998
76 years old

Director
SCHATZ, Uwe
Resigned: 09 December 1999
Appointed Date: 01 May 1998
84 years old

Director
WILLIAMS, Michael John
Resigned: 31 March 1999
Appointed Date: 09 March 1998
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Persons With Significant Control

Rhi Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RHI REFRACTORIES (SITE SERVICES) LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Aug 2016
Director's details changed for Mr Ulf Andersson on 22 August 2016
15 Jun 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,350,000

18 May 2015
Full accounts made up to 31 December 2014
...
... and 72 more events
16 Mar 1998
Director resigned
16 Mar 1998
Secretary resigned
16 Mar 1998
New director appointed
16 Mar 1998
New secretary appointed;new director appointed
09 Mar 1998
Incorporation