RICEMERE LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6LR

Company number 03287098
Status Active
Incorporation Date 3 December 1996
Company Type Private Limited Company
Address FIRST FLOOR, 28 MARKET PLACE, GRANTHAM, ENGLAND, NG31 6LR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 69 Belton Lane Grantham Lincolnshire NG31 9HJ to First Floor 28 Market Place Grantham NG31 6LR on 12 April 2017; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RICEMERE LIMITED are www.ricemere.co.uk, and www.ricemere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Ancaster Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ricemere Limited is a Private Limited Company. The company registration number is 03287098. Ricemere Limited has been working since 03 December 1996. The present status of the company is Active. The registered address of Ricemere Limited is First Floor 28 Market Place Grantham England Ng31 6lr. . DIXON, Diane Elizabeth is a Secretary of the company. DIXON, Phillip is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DIXON, Diane Elizabeth
Appointed Date: 18 December 1996

Director
DIXON, Phillip
Appointed Date: 18 December 1996
73 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 1996
Appointed Date: 03 December 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 December 1996
Appointed Date: 03 December 1996

Persons With Significant Control

Mr Phillip Dixon
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RICEMERE LIMITED Events

12 Apr 2017
Registered office address changed from 69 Belton Lane Grantham Lincolnshire NG31 9HJ to First Floor 28 Market Place Grantham NG31 6LR on 12 April 2017
20 Nov 2016
Confirmation statement made on 18 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 140

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
15 Jan 1997
Secretary resigned
22 Dec 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Dec 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Dec 1996
£ nc 100/50000 18/12/96
03 Dec 1996
Incorporation

RICEMERE LIMITED Charges

8 January 1997
Fixed and floating charge
Delivered: 25 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…