RONALD BRITTON LIMITED
ROCHDALE INHOCO 3395 LIMITED

Hellopages » Greater Manchester » Rochdale » OL12 0HQ
Company number 06263123
Status Active
Incorporation Date 30 May 2007
Company Type Private Limited Company
Address REGENT MILL, REGENT STREET, ROCHDALE, LANCASHIRE, OL12 0HQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 100 ; Director's details changed for Mr Calvin Lord on 17 August 2015; Secretary's details changed for Mrs Angela Christine Lord on 17 August 2015. The most likely internet sites of RONALD BRITTON LIMITED are www.ronaldbritton.co.uk, and www.ronald-britton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Littleborough Rail Station is 2.7 miles; to Greenfield Rail Station is 8.1 miles; to Ashton-under-Lyne Rail Station is 9.4 miles; to Guide Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ronald Britton Limited is a Private Limited Company. The company registration number is 06263123. Ronald Britton Limited has been working since 30 May 2007. The present status of the company is Active. The registered address of Ronald Britton Limited is Regent Mill Regent Street Rochdale Lancashire Ol12 0hq. . LORD, Angela Christine is a Secretary of the company. LORD, Calvin is a Director of the company. Secretary BROWN, Heather has been resigned. Secretary PHILLIPS, Andrew James has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director RINK, Andrew Charles has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
LORD, Angela Christine
Appointed Date: 31 March 2008

Director
LORD, Calvin
Appointed Date: 24 August 2007
62 years old

Resigned Directors

Secretary
BROWN, Heather
Resigned: 13 March 2008
Appointed Date: 24 August 2007

Secretary
PHILLIPS, Andrew James
Resigned: 11 April 2008
Appointed Date: 13 March 2008

Secretary
A G SECRETARIAL LIMITED
Resigned: 24 August 2007
Appointed Date: 30 May 2007

Director
RINK, Andrew Charles
Resigned: 13 March 2008
Appointed Date: 24 August 2007
59 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 24 August 2007
Appointed Date: 30 May 2007

RONALD BRITTON LIMITED Events

14 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100

14 May 2016
Director's details changed for Mr Calvin Lord on 17 August 2015
14 May 2016
Secretary's details changed for Mrs Angela Christine Lord on 17 August 2015
10 Nov 2015
Accounts for a small company made up to 31 August 2015
16 Oct 2015
Previous accounting period extended from 28 February 2015 to 31 August 2015
...
... and 38 more events
06 Sep 2007
New director appointed
06 Sep 2007
New director appointed
04 Sep 2007
Memorandum and Articles of Association
21 Aug 2007
Company name changed inhoco 3395 LIMITED\certificate issued on 21/08/07
30 May 2007
Incorporation

RONALD BRITTON LIMITED Charges

17 February 2014
Charge code 0626 3123 0006
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
24 January 2014
Charge code 0626 3123 0005
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0626 3123 0004
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
14 January 2014
Charge code 0626 3123 0002
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 January 2014
Charge code 0626 3123 0003
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 5 August 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…