RHINOG ESTATES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 9TW
Company number 01074883
Status Active
Incorporation Date 3 October 1972
Company Type Private Limited Company
Address SUITE 1.02 GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK, TELFORD, SHROPSHIRE, ENGLAND, TF2 9TW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Registered office address changed from P.O.Box 10 Booth Street Darlaston , Wednesbury West Midlands, WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016. The most likely internet sites of RHINOG ESTATES LIMITED are www.rhinogestates.co.uk, and www.rhinog-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Rhinog Estates Limited is a Private Limited Company. The company registration number is 01074883. Rhinog Estates Limited has been working since 03 October 1972. The present status of the company is Active. The registered address of Rhinog Estates Limited is Suite 1 02 Grosvenor House Hollinswood Road Central Park Telford Shropshire England Tf2 9tw. . EATON, Elaine is a Secretary of the company. JENKINS, Richard Mark is a Director of the company. JONES, Jean Elizabeth is a Director of the company. OWEN, Alfred David is a Director of the company. OWEN, Robert James is a Director of the company. Secretary BUTLER, Theodore James has been resigned. Secretary LEATHER, Brian Walter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EATON, Elaine
Appointed Date: 01 October 2001

Director
JENKINS, Richard Mark
Appointed Date: 22 December 2014
58 years old

Director

Director
OWEN, Alfred David

89 years old

Director
OWEN, Robert James

76 years old

Resigned Directors

Secretary
BUTLER, Theodore James
Resigned: 13 October 1995

Secretary
LEATHER, Brian Walter
Resigned: 01 October 2001
Appointed Date: 13 October 1995

RHINOG ESTATES LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

12 Apr 2016
Registered office address changed from P.O.Box 10 Booth Street Darlaston , Wednesbury West Midlands, WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016
03 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

25 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 76 more events
10 Aug 1987
Director resigned;new director appointed

10 Aug 1987
Return made up to 02/07/87; full list of members

13 Mar 1987
Director resigned

03 Sep 1986
Return made up to 03/07/86; full list of members

09 Aug 1986
Accounts for a dormant company made up to 27 September 1985

RHINOG ESTATES LIMITED Charges

29 February 1988
Debenture
Delivered: 7 March 1988
Status: Satisfied on 20 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 February 1983
Debenture
Delivered: 28 February 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: (1) f/h land at "tyddun du", dyffryn, gwynedd (2) f/h land…
14 December 1982
Debenture
Delivered: 23 December 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges on undertaking and all property…
4 March 1981
Legal charge
Delivered: 6 March 1981
Status: Satisfied on 27 January 1990
Persons entitled: Midland Bank PLC
Description: F/H property k/a 'tyddun du', dyffryn, ardudwy, gwynedd and…
4 March 1981
Charge
Delivered: 6 March 1981
Status: Satisfied on 27 January 1990
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…