RATHEN LIMITED
BELFAST


Company number NI026877
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HH
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RATHEN LIMITED are www.rathen.co.uk, and www.rathen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Rathen Limited is a Private Limited Company. The company registration number is NI026877. Rathen Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of Rathen Limited is Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hh. . HUNTER, Karl Wilfred is a Secretary of the company. HUNTER, Karl Wilfred is a Director of the company. MCCURLEY, Thomas James is a Director of the company. Secretary SILVEY, Tanya has been resigned. Director LUSTY, Richard Henry has been resigned. Director SILVEY, Tanya has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
HUNTER, Karl Wilfred
Appointed Date: 16 May 2007

Director
HUNTER, Karl Wilfred
Appointed Date: 16 September 1992
70 years old

Director
MCCURLEY, Thomas James
Appointed Date: 19 June 2002
74 years old

Resigned Directors

Secretary
SILVEY, Tanya
Resigned: 16 May 2007
Appointed Date: 16 September 1992

Director
LUSTY, Richard Henry
Resigned: 16 August 2002
Appointed Date: 16 September 1992
64 years old

Director
SILVEY, Tanya
Resigned: 16 May 2007
Appointed Date: 19 June 2002
51 years old

Persons With Significant Control

Mrs Jennifer Hunter
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Karl Wilfred Hunter
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RATHEN LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 16 September 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
28 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 90,002

05 May 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 87 more events
15 Nov 1993
Change of dirs/sec

16 Sep 1992
Pars re dirs/sit reg off

16 Sep 1992
Articles

16 Sep 1992
Decln complnce reg new co

16 Sep 1992
Memorandum

RATHEN LIMITED Charges

12 December 2014
Charge code NI02 6877 0018
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property at 51 o'neill road ,glengormley…
3 December 2014
Charge code NI02 6877 0017
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Department for Social Development
Description: All that portion of the lands in folio AN13632L…
7 July 2010
Legal charge
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: (A) a legal charge on the freehold property known as lands…
12 January 2010
Charge over deposits
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of first fixed charge in favour of the bank as…
1 December 2008
Mortgage or charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 16 oaktree manor…
1 December 2008
Mortgage or charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 128 rogan manor, mallusk…
1 December 2008
Mortgage or charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 4 oaktree manor…
21 October 2008
Mortgage or charge
Delivered: 27 October 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge over deposits. By way of first fixed…
12 November 2002
Mortgage or charge
Delivered: 13 November 2002
Status: Satisfied on 24 November 2014
Persons entitled: Texaco Limited Canary Wharf London
Description: All monies legal charge by way of mortgage and assignment…
4 May 2001
Mortgage or charge
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Musgrave Supervalu. Ireland) Limited
Description: Mortgage - all monies the premises comprised and more…
9 January 1999
Mortgage or charge
Delivered: 27 September 1999
Status: Satisfied on 24 November 2014
Persons entitled: Conoco Limited
Description: Charge. The property comprised in folio AN13690 county…
4 July 1997
Mortgage or charge
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage the moat inn. See doc 22 doc for…
14 October 1996
Mortgage or charge
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: Aib Group Northern
Description: Charge. Property comprised in folio AN13632L county antrim…
23 February 1996
Mortgage or charge
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: Esso Petroleum
Description: Mortgage folio no. Dn 30019 in the land registry of…
22 February 1996
Mortgage or charge
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture see doc 14 for details.
1 November 1995
Mortgage or charge
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: Aib Group Northern
Description: Charge. The property comprised in folio AN13690 county…
31 January 1995
Mortgage or charge
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Esso Petroleum
Description: All monies.mortgage 323-335 beersbridge road in the county…
31 January 1995
Mortgage or charge
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies.mortgage 323-336 beersbridge road in the county…