RITE-VENT HOLDINGS LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Sunderland » NE38 0AQ

Company number 03210589
Status Active
Incorporation Date 11 June 1996
Company Type Private Limited Company
Address CROWTHER INDUSTRIAL ESTATE, WASHINGTON, TYNE & WEAR, NE38 0AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of RITE-VENT HOLDINGS LIMITED are www.riteventholdings.co.uk, and www.rite-vent-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Dunston Rail Station is 4.9 miles; to Newcastle Rail Station is 5.4 miles; to Metrocentre Rail Station is 6 miles; to Durham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rite Vent Holdings Limited is a Private Limited Company. The company registration number is 03210589. Rite Vent Holdings Limited has been working since 11 June 1996. The present status of the company is Active. The registered address of Rite Vent Holdings Limited is Crowther Industrial Estate Washington Tyne Wear Ne38 0aq. . GOODINGS, Shaun is a Secretary of the company. BALL, Michael Christopher is a Director of the company. MUEHL, Thomas is a Director of the company. Secretary CAHOON, Mark has been resigned. Secretary ELLIOTT, Raymond Alfred has been resigned. Secretary FERGUSON, Andrew has been resigned. Secretary JOYNER, Clare Elizabeth has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TALLINTIRE, Keith Anthony has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOYER, John Paul has been resigned. Director CAHOON, Mark has been resigned. Director CAPPELLINI, Alessandro has been resigned. Director ELLIOTT, Raymond Alfred has been resigned. Director FERGUSON, Alan William has been resigned. Director GARROD, John Trevor has been resigned. Director MARKA, Wolfgang, Dr has been resigned. Director MARKA, Wolfgang, Dr has been resigned. Director MARTIN, David George has been resigned. Director MILLS, Peter William Joseph has been resigned. Director MITCHELL, James Patrick has been resigned. Director SPRATT, Quentin Rodney has been resigned. Director STABLER, Roy has been resigned. Director TALLINTIRE, Keith Anthony has been resigned. Director WIVELL, Robert Frederick Banks has been resigned. Director ZACCHETTI, Guido Piero has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOODINGS, Shaun
Appointed Date: 02 November 2015

Director
BALL, Michael Christopher
Appointed Date: 15 July 2011
53 years old

Director
MUEHL, Thomas
Appointed Date: 04 January 2013
48 years old

Resigned Directors

Secretary
CAHOON, Mark
Resigned: 11 June 2009
Appointed Date: 28 February 2007

Secretary
ELLIOTT, Raymond Alfred
Resigned: 28 February 2007
Appointed Date: 03 January 2006

Secretary
FERGUSON, Andrew
Resigned: 22 October 1997
Appointed Date: 11 July 1996

Secretary
JOYNER, Clare Elizabeth
Resigned: 11 July 1996
Appointed Date: 26 June 1996

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 October 2015
Appointed Date: 31 May 2007

Secretary
TALLINTIRE, Keith Anthony
Resigned: 03 January 2006
Appointed Date: 22 October 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 June 1996
Appointed Date: 11 June 1996

Director
BOYER, John Paul
Resigned: 04 January 2013
Appointed Date: 01 October 2007
59 years old

Director
CAHOON, Mark
Resigned: 01 October 2009
Appointed Date: 28 February 2007
54 years old

Director
CAPPELLINI, Alessandro
Resigned: 15 July 2011
Appointed Date: 01 October 2007
55 years old

Director
ELLIOTT, Raymond Alfred
Resigned: 28 February 2007
Appointed Date: 15 October 2004
77 years old

Director
FERGUSON, Alan William
Resigned: 06 June 2003
Appointed Date: 29 November 2002
77 years old

Director
GARROD, John Trevor
Resigned: 30 September 1997
Appointed Date: 11 July 1996
87 years old

Director
MARKA, Wolfgang, Dr
Resigned: 01 December 2008
Appointed Date: 28 February 2007
55 years old

Director
MARKA, Wolfgang, Dr
Resigned: 03 January 2006
Appointed Date: 15 October 2004
55 years old

Director
MARTIN, David George
Resigned: 08 September 2000
Appointed Date: 26 June 1996
75 years old

Director
MILLS, Peter William Joseph
Resigned: 28 February 2007
Appointed Date: 15 October 2004
72 years old

Director
MITCHELL, James Patrick
Resigned: 11 July 1996
Appointed Date: 26 June 1996
68 years old

Director
SPRATT, Quentin Rodney
Resigned: 15 October 2004
Appointed Date: 24 September 1998
77 years old

Director
STABLER, Roy
Resigned: 20 August 1998
Appointed Date: 11 July 1996
76 years old

Director
TALLINTIRE, Keith Anthony
Resigned: 15 October 2004
Appointed Date: 23 December 1998
65 years old

Director
WIVELL, Robert Frederick Banks
Resigned: 04 September 2002
Appointed Date: 11 July 1996
85 years old

Director
ZACCHETTI, Guido Piero
Resigned: 03 January 2006
Appointed Date: 15 October 2004
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 June 1996
Appointed Date: 11 June 1996

RITE-VENT HOLDINGS LIMITED Events

17 Dec 2016
Compulsory strike-off action has been discontinued
15 Dec 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
22 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,405,000

04 Mar 2016
Secretary's details changed for Mr Shaun Gooding on 2 November 2015
...
... and 115 more events
11 Jul 1996
Secretary resigned
11 Jul 1996
Registered office changed on 11/07/96 from: 12 york place leeds LS1 2DS
11 Jul 1996
Memorandum and Articles of Association
25 Jun 1996
Company name changed fictionfield LIMITED\certificate issued on 26/06/96
11 Jun 1996
Incorporation

RITE-VENT HOLDINGS LIMITED Charges

9 July 2003
Debenture
Delivered: 28 July 2003
Status: Satisfied on 16 April 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2003
Mortgage debenture
Delivered: 25 July 2003
Status: Satisfied on 17 April 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1996
Guarantee and debenture
Delivered: 19 July 1996
Status: Satisfied on 17 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…