RIBBLE HOLDINGS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Oldham » OL4 1DF

Company number 03095607
Status Active
Incorporation Date 25 August 1995
Company Type Private Limited Company
Address GREENGATE STREET, OLDHAM, LANCASHIRE, OL4 1DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1,202 . The most likely internet sites of RIBBLE HOLDINGS LIMITED are www.ribbleholdings.co.uk, and www.ribble-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Ribble Holdings Limited is a Private Limited Company. The company registration number is 03095607. Ribble Holdings Limited has been working since 25 August 1995. The present status of the company is Active. The registered address of Ribble Holdings Limited is Greengate Street Oldham Lancashire Ol4 1df. . KERNAGHAN, Michael Gerard is a Secretary of the company. KERNAGHAN, Michael Gerard is a Director of the company. RECTOR, Stephen is a Director of the company. Secretary RECTOR, Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAYNES, Derek has been resigned. Director O`HARA, Michael Austin has been resigned. Director WILLIAMS, William Gavin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KERNAGHAN, Michael Gerard
Appointed Date: 28 July 2004

Director
KERNAGHAN, Michael Gerard
Appointed Date: 01 August 2008
59 years old

Director
RECTOR, Stephen
Appointed Date: 20 September 1995
59 years old

Resigned Directors

Secretary
RECTOR, Stephen
Resigned: 28 July 2004
Appointed Date: 20 September 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 1995
Appointed Date: 25 August 1995

Director
HAYNES, Derek
Resigned: 28 July 2004
Appointed Date: 20 September 1995
79 years old

Director
O`HARA, Michael Austin
Resigned: 28 July 2004
Appointed Date: 20 September 1995
73 years old

Director
WILLIAMS, William Gavin
Resigned: 25 January 2013
Appointed Date: 28 July 2004
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 1995
Appointed Date: 25 August 1995

Persons With Significant Control

Mr Stephen Rector
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIBBLE HOLDINGS LIMITED Events

14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,202

07 Apr 2015
Full accounts made up to 31 December 2014
08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 62 more events
23 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1995
Company name changed rossrate LIMITED\certificate issued on 19/10/95
26 Sep 1995
Registered office changed on 26/09/95 from: classic house 174-180 old street london EC1V 9BP
25 Aug 1995
Incorporation

RIBBLE HOLDINGS LIMITED Charges

28 July 2004
Debenture
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1995
Debenture
Delivered: 15 November 1995
Status: Satisfied on 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1995
Supplemental debenture
Delivered: 15 November 1995
Status: Satisfied on 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All present and future rights title benefits and interest…