R.RHODES & PARTNERS (CONSULTING) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 5AA
Company number 02739279
Status Active
Incorporation Date 12 August 1992
Company Type Private Limited Company
Address 40 TOWN STREET, MARPLE BRIDGE, STOCKPORT, CHESHIRE, SK6 5AA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of R.RHODES & PARTNERS (CONSULTING) LIMITED are www.rrhodespartnersconsulting.co.uk, and www.r-rhodes-partners-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. R Rhodes Partners Consulting Limited is a Private Limited Company. The company registration number is 02739279. R Rhodes Partners Consulting Limited has been working since 12 August 1992. The present status of the company is Active. The registered address of R Rhodes Partners Consulting Limited is 40 Town Street Marple Bridge Stockport Cheshire Sk6 5aa. The company`s financial liabilities are £57.82k. It is £13.65k against last year. The cash in hand is £29.13k. It is £11.38k against last year. And the total assets are £140.58k, which is £38.66k against last year. RIBBECK, Penelope Anne is a Secretary of the company. GRAHAM, Peter Richard is a Director of the company. RIBBECK, Nicholas Robert Charles is a Director of the company. RIBBECK, Penelope Anne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary RHODES, Judith Anne has been resigned. Director RHODES, Judith Anne has been resigned. Director RHODES, Richard has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other engineering activities".


r.rhodes & partners (consulting) Key Finiance

LIABILITIES £57.82k
+30%
CASH £29.13k
+64%
TOTAL ASSETS £140.58k
+37%
All Financial Figures

Current Directors

Secretary
RIBBECK, Penelope Anne
Appointed Date: 01 April 2011

Director
GRAHAM, Peter Richard
Appointed Date: 01 April 2011
73 years old

Director
RIBBECK, Nicholas Robert Charles
Appointed Date: 01 April 2011
72 years old

Director
RIBBECK, Penelope Anne
Appointed Date: 01 April 2011
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 August 1992
Appointed Date: 12 August 1992

Secretary
RHODES, Judith Anne
Resigned: 01 April 2011
Appointed Date: 12 August 1992

Director
RHODES, Judith Anne
Resigned: 01 April 2011
Appointed Date: 12 August 1992
78 years old

Director
RHODES, Richard
Resigned: 01 April 2011
Appointed Date: 12 August 1992
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 August 1992
Appointed Date: 12 August 1992

Persons With Significant Control

Mr Nicholas Robert Charles Ribbeck
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Richard Graham
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penelope Anne Ribbeck
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R Rhodes Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R.RHODES & PARTNERS (CONSULTING) LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

14 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
07 Sep 1993
Ad 09/08/93--------- £ si 998@1=998 £ ic 2/1000

04 Sep 1992
Director resigned;new director appointed

04 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

04 Sep 1992
Registered office changed on 04/09/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

12 Aug 1992
Incorporation