RIIB LIMITED
PLYMOUTH BONDCO 1067 LIMITED

Hellopages » Devon » Plymouth » PL6 7PY

Company number 05087741
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address C/O LATIMER TREND & CO LTD, ESTOVER ROAD ESTOVER, PLYMOUTH, DEVON, PL6 7PY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 180,000 . The most likely internet sites of RIIB LIMITED are www.riib.co.uk, and www.riib.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Riib Limited is a Private Limited Company. The company registration number is 05087741. Riib Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of Riib Limited is C O Latimer Trend Co Ltd Estover Road Estover Plymouth Devon Pl6 7py. . CROCKER, Ian Campbell is a Secretary of the company. CROCKER, Ian Campbell is a Director of the company. OGDEN, Andrew Kevin is a Director of the company. OPIE, Paul Roger is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director GELSTHORPE, Ian has been resigned. Director HARRIS, Roger John has been resigned. Director MILLS, Robert John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROCKER, Ian Campbell
Appointed Date: 15 July 2004

Director
CROCKER, Ian Campbell
Appointed Date: 15 July 2004
65 years old

Director
OGDEN, Andrew Kevin
Appointed Date: 21 February 2011
65 years old

Director
OPIE, Paul Roger
Appointed Date: 21 February 2011
54 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 15 July 2004
Appointed Date: 30 March 2004

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 15 July 2004
Appointed Date: 30 March 2004

Director
GELSTHORPE, Ian
Resigned: 21 February 2011
Appointed Date: 15 July 2004
69 years old

Director
HARRIS, Roger John
Resigned: 21 February 2011
Appointed Date: 15 July 2004
84 years old

Director
MILLS, Robert John
Resigned: 21 February 2011
Appointed Date: 15 July 2004
76 years old

Persons With Significant Control

Mr Ian Campbell Crocker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Andrew Kevin Ogden
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Paul Roger Opie
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Latimer Trend Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIIB LIMITED Events

06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
26 Jan 2017
Full accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 180,000

15 Mar 2016
Satisfaction of charge 3 in full
07 Mar 2016
Full accounts made up to 30 April 2015
...
... and 50 more events
05 Aug 2004
New director appointed
05 Aug 2004
New director appointed
22 Jul 2004
Particulars of mortgage/charge
07 Jul 2004
Company name changed bondco 1067 LIMITED\certificate issued on 07/07/04
30 Mar 2004
Incorporation

RIIB LIMITED Charges

21 February 2011
Debenture
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Roger John Harris Robert John Mills Ian Gelsthorpe and Ian Campbell Crocker
Description: Fixed and floating charge over the undertaking and all…
21 February 2011
Debenture
Delivered: 22 February 2011
Status: Satisfied on 15 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 9 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2004
Debenture
Delivered: 22 July 2004
Status: Satisfied on 9 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…