RIFINA CO.LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8NB

Company number 00779744
Status Active
Incorporation Date 4 November 1963
Company Type Private Limited Company
Address UNIT 8 ALEXANDRA WAY, ASHCHURCH, TEWKESBURY, GLOUCESTERSHIRE, GL20 8NB
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 21 October 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of RIFINA CO.LIMITED are www.rifina.co.uk, and www.rifina.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. The distance to to Cheltenham Spa Rail Station is 7.1 miles; to Pershore Rail Station is 9.3 miles; to Gloucester Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rifina Co Limited is a Private Limited Company. The company registration number is 00779744. Rifina Co Limited has been working since 04 November 1963. The present status of the company is Active. The registered address of Rifina Co Limited is Unit 8 Alexandra Way Ashchurch Tewkesbury Gloucestershire Gl20 8nb. . BARTLAM, Richard Frank Ian is a Director of the company. ENNIS, William James is a Director of the company. LEAKE, Philip Terence is a Director of the company. Secretary BARTLAM, Fiona Roberta has been resigned. Secretary WALKER, Dorothy Carole has been resigned. Director BARTLAM, Fiona Roberta has been resigned. Director ELKIN, Dorothy Caroline has been resigned. Director NICHOLLS, Roger Keith has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director

Director
ENNIS, William James
Appointed Date: 01 July 2004
61 years old

Director

Resigned Directors

Secretary
BARTLAM, Fiona Roberta
Resigned: 01 November 2014
Appointed Date: 18 November 1998

Secretary
WALKER, Dorothy Carole
Resigned: 18 November 1998

Director
BARTLAM, Fiona Roberta
Resigned: 18 September 2015
70 years old

Director
ELKIN, Dorothy Caroline
Resigned: 24 February 2007
104 years old

Director
NICHOLLS, Roger Keith
Resigned: 29 August 2007
Appointed Date: 01 July 2004
67 years old

Persons With Significant Control

Mr Richard Frank Ian Bartlam
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIFINA CO.LIMITED Events

28 Dec 2016
Accounts for a small company made up to 30 April 2016
26 Oct 2016
Confirmation statement made on 21 October 2016 with updates
08 Feb 2016
Accounts for a small company made up to 30 April 2015
10 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 83,950

10 Nov 2015
Register(s) moved to registered office address Unit 8 Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB
...
... and 97 more events
06 Oct 1986
Accounts for a small company made up to 30 April 1986
06 Oct 1986
Accounts for a small company made up to 30 April 1986

19 Sep 1986
Return made up to 14/09/86; full list of members

19 Sep 1986
Return made up to 14/09/86; full list of members
04 Nov 1963
Incorporation

RIFINA CO.LIMITED Charges

8 January 2001
Fixed and floating charge
Delivered: 10 January 2001
Status: Satisfied on 21 October 2015
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
30 April 1998
Legal mortgage
Delivered: 1 May 1998
Status: Satisfied on 21 October 2015
Persons entitled: Midland Bank PLC
Description: L/H unit 7 alstone lane industrial estate cheltenham…
31 October 1997
Legal mortgage
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 6 alstone lane industrial estate cheltenham…
23 July 1996
Fixed and floating charge
Delivered: 27 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1988
Legal mortgage
Delivered: 21 November 1988
Status: Satisfied on 14 January 1997
Persons entitled: National Westminster Bank PLC
Description: Unit 7, alstone lane industrial estate cheltenham…
29 November 1977
Legal mortgage
Delivered: 14 December 1977
Status: Satisfied on 9 July 1999
Persons entitled: National Westminster Bank PLC
Description: L/H, unit 7, alstone lane industrial estate, cheltenham…

Similar Companies

RIFIAT BIBI ENTERPRISES LIMITED RIFIFI LIMITED RIFIT LIMITED RIFIX LIMITED RIFIXE LIMITED RIFJEE LTD RIFKA WIGS LTD