RIO MARKETING LIMITED
NORWICH OVERDRIVE SERVICES LIMITED RIO MARKETING LIMITED GREAT PRODUCTS AND PUBLICATIONS LIMITED

Hellopages » Norfolk » Norwich » NR1 1LT

Company number 02276664
Status Active
Incorporation Date 12 July 1988
Company Type Private Limited Company
Address NAS LTD, LEVEL 2, 66 PRINCE OF WALES ROAD, NORWICH, NR1 1LT
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-11-29 ; Change of name notice; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of RIO MARKETING LIMITED are www.riomarketing.co.uk, and www.rio-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Rio Marketing Limited is a Private Limited Company. The company registration number is 02276664. Rio Marketing Limited has been working since 12 July 1988. The present status of the company is Active. The registered address of Rio Marketing Limited is Nas Ltd Level 2 66 Prince of Wales Road Norwich Nr1 1lt. . HAMMOND, Graham Paul is a Secretary of the company. HAMMOND, Graham Paul is a Director of the company. HAMMOND, Jane Elizabeth is a Director of the company. The company operates in "Wholesale of other intermediate products".


Current Directors


Director
HAMMOND, Graham Paul

63 years old

Director

Persons With Significant Control

Mr Graham Paul Hammond
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RIO MARKETING LIMITED Events

08 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-29

08 Dec 2016
Change of name notice
01 Aug 2016
Confirmation statement made on 12 July 2016 with updates
10 Feb 2016
Company name changed rio marketing LIMITED\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-01-12

27 Jan 2016
Change of name notice
...
... and 68 more events
01 Aug 1989
Registered office changed on 01/08/89 from: howard works norwich rd halesworth IP19 suffolk ip 19 12

25 Apr 1989
Accounting reference date shortened from 31/03 to 31/12

02 Feb 1989
Particulars of mortgage/charge

22 Jul 1988
Secretary resigned

12 Jul 1988
Incorporation

RIO MARKETING LIMITED Charges

15 August 1989
Legal charge
Delivered: 24 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a town hall, high street, wrentham, nr…
24 January 1989
Debenture
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…