RIGBY & RIGBY LIMITED
STRATFORD UPON AVON LUXURIA DEVELOPMENTS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YX

Company number 05884731
Status Active
Incorporation Date 24 July 2006
Company Type Private Limited Company
Address BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YX
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 eighty-three events have happened. The last three records are Statement of capital on 18 January 2017 GBP 2 ; Statement by Directors; Solvency Statement dated 30/12/16. The most likely internet sites of RIGBY & RIGBY LIMITED are www.rigbyrigby.co.uk, and www.rigby-rigby.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rigby Rigby Limited is a Private Limited Company. The company registration number is 05884731. Rigby Rigby Limited has been working since 24 July 2006. The present status of the company is Active. The registered address of Rigby Rigby Limited is Bridgeway House Bridgeway Stratford Upon Avon Warwickshire Cv37 6yx. . BROOKMAN, Tracey Marie is a Director of the company. JOHNSON, Iain David is a Director of the company. RIGBY, Steven Paul is a Director of the company. Secretary RIGBY, Jennifer Louise has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director RIGBY, Jennifer Louise has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROOKMAN, Tracey Marie
Appointed Date: 01 January 2013
59 years old

Director
JOHNSON, Iain David
Appointed Date: 01 January 2013
43 years old

Director
RIGBY, Steven Paul
Appointed Date: 21 September 2006
52 years old

Resigned Directors

Secretary
RIGBY, Jennifer Louise
Resigned: 01 August 2016
Appointed Date: 21 September 2006

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 05 September 2006
Appointed Date: 24 July 2006

Director
RIGBY, Jennifer Louise
Resigned: 22 August 2016
Appointed Date: 21 September 2006
47 years old

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 05 September 2006
Appointed Date: 24 July 2006

Persons With Significant Control

Rigby Real Estate Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

Rigby Real Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIGBY & RIGBY LIMITED Events

18 Jan 2017
Statement of capital on 18 January 2017
  • GBP 2

18 Jan 2017
Statement by Directors
18 Jan 2017
Solvency Statement dated 30/12/16
18 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

21 Oct 2016
Full accounts made up to 31 March 2016
...
... and 73 more events
06 Oct 2006
New secretary appointed;new director appointed
06 Oct 2006
Registered office changed on 06/10/06 from: unit 72, cariocca business park 2 sawley road manchester england M40 8BB
05 Sep 2006
Director resigned
05 Sep 2006
Secretary resigned
24 Jul 2006
Incorporation

RIGBY & RIGBY LIMITED Charges

16 November 2011
Deed of charge over credit balances
Delivered: 19 November 2011
Status: Satisfied on 14 May 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 February 2009
Legal mortgage
Delivered: 12 February 2009
Status: Satisfied on 19 January 2010
Persons entitled: Bank of Scotland PLC
Description: 31 eccleston street london fixed charge all buildings &…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 19 January 2010
Persons entitled: Bank of Scotland PLC
Description: F/H 1 manresa road london fixed charge all buildings &…
31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 7 March 2012
Persons entitled: Bank of Scotland PLC
Description: F/H 8 rawlings street, london t/no LN95073 fixed charge all…
24 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 24 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 1 manresa road, chelsea, london t/no…
7 August 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied on 19 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 eccleston street belgravia london. Fixed charge all…
4 June 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 14 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 13 cadogan street london t/n NGL235815. Fixed charge…
4 June 2007
Debenture
Delivered: 6 June 2007
Status: Satisfied on 14 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 24 October 2008
Persons entitled: Derbyshire Building Society
Description: F/H 7 princess gate mews london all plant and machinery the…
17 November 2006
Legal charge
Delivered: 30 November 2006
Status: Satisfied on 5 November 2008
Persons entitled: Derbyshire Building Society
Description: F/H property 6 princess gate mews, london. Fixed charge all…
17 November 2006
Debenture
Delivered: 30 November 2006
Status: Satisfied on 24 October 2008
Persons entitled: Derbyshire Building Society
Description: Fixed and floating charges over the undertaking and all…