RICOR INTERNATIONAL LIMITED
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS
Company number 05983295
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address ARROW WORKS, BIRMINGHAM ROAD, STUDLEY, WEST MIDLANDS, B80 7AS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 March 2016; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of RICOR INTERNATIONAL LIMITED are www.ricorinternational.co.uk, and www.ricor-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Ricor International Limited is a Private Limited Company. The company registration number is 05983295. Ricor International Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Ricor International Limited is Arrow Works Birmingham Road Studley West Midlands B80 7as. . COLLINS, Sean is a Secretary of the company. BEARY, John Patrick is a Director of the company. HOWELL, Colin Anthony is a Director of the company. JOHANSON, David R is a Director of the company. Secretary TWP (COMPANY SECRETARY) LIMITED has been resigned. Director JOHNSON, Kenneth has been resigned. Director KNOBLETT, Jay Scott has been resigned. Director MATTINGLY, John Basil has been resigned. Director TWP (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLINS, Sean
Appointed Date: 21 November 2006

Director
BEARY, John Patrick
Appointed Date: 21 November 2006
59 years old

Director
HOWELL, Colin Anthony
Appointed Date: 13 November 2006
78 years old

Director
JOHANSON, David R
Appointed Date: 13 November 2006
68 years old

Resigned Directors

Secretary
TWP (COMPANY SECRETARY) LIMITED
Resigned: 21 December 2006
Appointed Date: 31 October 2006

Director
JOHNSON, Kenneth
Resigned: 28 August 2015
Appointed Date: 21 November 2006
81 years old

Director
KNOBLETT, Jay Scott
Resigned: 18 November 2009
Appointed Date: 21 November 2006
65 years old

Director
MATTINGLY, John Basil
Resigned: 18 November 2009
Appointed Date: 20 November 2006
72 years old

Director
TWP (DIRECTORS) LIMITED
Resigned: 13 November 2006
Appointed Date: 31 October 2006

Persons With Significant Control

Ricor Group Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

RICOR INTERNATIONAL LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 March 2016
04 Jan 2016
Group of companies' accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 191,667

22 Sep 2015
Particulars of variation of rights attached to shares
...
... and 55 more events
30 Nov 2006
New secretary appointed
28 Nov 2006
Particulars of mortgage/charge
22 Nov 2006
Director resigned
20 Nov 2006
New director appointed
31 Oct 2006
Incorporation

RICOR INTERNATIONAL LIMITED Charges

21 November 2006
Debenture
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…