CHRIS NOYLAND BILL RHODES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0XT

Company number 02276466
Status Active
Incorporation Date 12 July 1988
Company Type Private Limited Company
Address MARKHAM TERRACE, BROADFIELD ROAD, SHEFFIELD, S8 0XT
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Christopher Hugh Noyland as a director on 1 April 2016. The most likely internet sites of CHRIS NOYLAND BILL RHODES LIMITED are www.chrisnoylandbillrhodes.co.uk, and www.chris-noyland-bill-rhodes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Darnall Rail Station is 3.1 miles; to Dronfield Rail Station is 4.1 miles; to Rotherham Central Rail Station is 6.9 miles; to Elsecar Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chris Noyland Bill Rhodes Limited is a Private Limited Company. The company registration number is 02276466. Chris Noyland Bill Rhodes Limited has been working since 12 July 1988. The present status of the company is Active. The registered address of Chris Noyland Bill Rhodes Limited is Markham Terrace Broadfield Road Sheffield S8 0xt. The company`s financial liabilities are £38.4k. It is £3.05k against last year. And the total assets are £141.34k, which is £0.76k against last year. NOYLAND, Christopher Hugh is a Director of the company. RHODES, James Christian is a Director of the company. Secretary NOYLAND, Christopher Hugh has been resigned. Secretary RAINS, Gary Martin has been resigned. Secretary RHODES, William has been resigned. Director NOYLAND, Christopher Hugh has been resigned. Director NOYLAND, Pamela has been resigned. Director RHODES, Wendy has been resigned. Director RHODES, William has been resigned. Director RHODES, William has been resigned. Director ROBINSON, Philip Anthony has been resigned. Director TUCKER, Andrew has been resigned. The company operates in "Sale of used cars and light motor vehicles".


chris noyland bill rhodes Key Finiance

LIABILITIES £38.4k
+8%
CASH n/a
TOTAL ASSETS £141.34k
+0%
All Financial Figures

Current Directors

Director
NOYLAND, Christopher Hugh
Appointed Date: 01 April 2016
68 years old

Director
RHODES, James Christian
Appointed Date: 31 March 2016
51 years old

Resigned Directors

Secretary
NOYLAND, Christopher Hugh
Resigned: 31 March 2016
Appointed Date: 01 December 2008

Secretary
RAINS, Gary Martin
Resigned: 18 August 1993

Secretary
RHODES, William
Resigned: 30 November 2008
Appointed Date: 18 August 1993

Director
NOYLAND, Christopher Hugh
Resigned: 31 March 2016
68 years old

Director
NOYLAND, Pamela
Resigned: 31 March 2016
Appointed Date: 19 March 2002
77 years old

Director
RHODES, Wendy
Resigned: 31 March 2016
Appointed Date: 19 March 2002
75 years old

Director
RHODES, William
Resigned: 31 March 2016
Appointed Date: 22 June 2011
77 years old

Director
RHODES, William
Resigned: 30 November 2008
77 years old

Director
ROBINSON, Philip Anthony
Resigned: 08 October 2014
Appointed Date: 01 August 2008
64 years old

Director
TUCKER, Andrew
Resigned: 26 July 2004
Appointed Date: 19 November 2001
75 years old

Persons With Significant Control

Mr James Christian Rhodes
Notified on: 22 June 2016
51 years old
Nature of control: Ownership of shares – 75% or more

CHRIS NOYLAND BILL RHODES LIMITED Events

04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Appointment of Mr Christopher Hugh Noyland as a director on 1 April 2016
15 Apr 2016
Appointment of James Christian Rhodes as a director on 31 March 2016
15 Apr 2016
Termination of appointment of Christopher Hugh Noyland as a secretary on 31 March 2016
...
... and 113 more events
28 Jun 1989
Memorandum and Articles of Association

28 Jun 1989
Memorandum and Articles of Association
28 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1988
Incorporation
12 Jul 1988
Incorporation

CHRIS NOYLAND BILL RHODES LIMITED Charges

18 September 1992
Mortgage debenture
Delivered: 23 September 1992
Status: Satisfied on 9 February 2016
Persons entitled: Lombard North Central PLC
Description: Floating charge over the company's undertaking and all its…
2 August 1991
Mortgage debenture
Delivered: 5 August 1991
Status: Satisfied on 9 February 2016
Persons entitled: Lombard North Central PLC.
Description: Floating charge over the company's undertaking and all its…