Company number 00410287
Status Active
Incorporation Date 10 May 1946
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Group of companies' accounts made up to 31 January 2017; Confirmation statement made on 31 January 2017 with updates; Amended group of companies' accounts made up to 31 January 2016. The most likely internet sites of RHONE PRODUCTS (UK) LIMITED are www.rhoneproductsuk.co.uk, and www.rhone-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. Rhone Products Uk Limited is a Private Limited Company.
The company registration number is 00410287. Rhone Products Uk Limited has been working since 10 May 1946.
The present status of the company is Active. The registered address of Rhone Products Uk Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1ql. . HEARN, Andrew Mark is a Secretary of the company. HEARN, Andrew Mark is a Director of the company. PENY, Claude is a Director of the company. STERN, Thierry Henri is a Director of the company. Secretary BELTON, Douglas William has been resigned. Director BELTON, Douglas William has been resigned. Director STERN, Henri has been resigned. Director STERN, Philippe has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Thierry Henri Stern
Notified on: 1 June 2016
55 years old
Nature of control: Ownership of shares – 75% or more
RHONE PRODUCTS (UK) LIMITED Events
19 May 2017
Group of companies' accounts made up to 31 January 2017
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Aug 2016
Amended group of companies' accounts made up to 31 January 2016
26 Jun 2016
Group of companies' accounts made up to 31 January 2016
23 Jun 2016
Director's details changed for Thierry Henri Stern on 1 June 2016
...
... and 82 more events
15 Aug 1987
Return made up to 20/07/87; full list of members
01 Apr 1987
Registered office changed on 01/04/87 from: highfield lane cox green maidenhead berks
21 Aug 1986
Accounts for a small company made up to 31 January 1986
21 Aug 1986
Annual return made up to 01/09/86
03 Sep 1984
Particulars of property mortgage/charge
3 September 1996
Deposit agreement
Delivered: 12 September 1996
Status: Satisfied
on 4 May 2012
Persons entitled: Lloyds Bank PLC
Description: All debt(s) owing to the company in any currency by the…
31 March 1991
Counter indemnity and charge
Delivered: 16 April 1991
Status: Satisfied
on 4 May 2012
Persons entitled: Lloyds Bank PLC
Description: The sum of £50,000 standing in or to be credited to a…
30 August 1984
Counter indemnity and charge on deposit
Delivered: 3 September 1984
Status: Satisfied
on 4 May 2012
Persons entitled: Lloyds Bank PLC
Description: The sum of £30,000 to be credited to a designated account…