RLB HOLDINGS LIMITED
CHEADLE FOCI MARSHALL ARTS EQUIPMENT LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 1UA

Company number 06315984
Status Active
Incorporation Date 17 July 2007
Company Type Private Limited Company
Address HUNTLEY HOUSE FARM, HUNTLEY LANE, CHEADLE, STAFFS, ST10 1UA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RLB HOLDINGS LIMITED are www.rlbholdings.co.uk, and www.rlb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Longton Rail Station is 6 miles; to Uttoxeter Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rlb Holdings Limited is a Private Limited Company. The company registration number is 06315984. Rlb Holdings Limited has been working since 17 July 2007. The present status of the company is Active. The registered address of Rlb Holdings Limited is Huntley House Farm Huntley Lane Cheadle Staffs St10 1ua. . ANDRZEJEWSKI, Sarah Anne is a Secretary of the company. ANDRZEJEWSKI, Russell is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANDRZEJEWSKI, Sarah Anne
Appointed Date: 21 October 2008

Director
ANDRZEJEWSKI, Russell
Appointed Date: 21 October 2008
49 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 July 2007
Appointed Date: 17 July 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 July 2007
Appointed Date: 17 July 2007

Persons With Significant Control

Russell Andrzejewski
Notified on: 17 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

RLB HOLDINGS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 17 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 21 more events
24 Oct 2008
Ad 21/10/08\gbp si 49@1=49\gbp ic 1/50\
24 Oct 2008
Director appointed russell andrzejewski
26 Jul 2007
Secretary resigned
26 Jul 2007
Director resigned
17 Jul 2007
Incorporation

RLB HOLDINGS LIMITED Charges

3 April 2009
Legal charge
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 49 winpenny road, parkhouse industrial estate…