Company number 00790807
Status Active
Incorporation Date 5 February 1964
Company Type Private Limited Company
Address C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Registered office address changed from C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CELLULAR RIGGING INSTALLATIONS LIMITED are www.cellularrigginginstallations.co.uk, and www.cellular-rigging-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Cellular Rigging Installations Limited is a Private Limited Company.
The company registration number is 00790807. Cellular Rigging Installations Limited has been working since 05 February 1964.
The present status of the company is Active. The registered address of Cellular Rigging Installations Limited is C O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire England Wf4 3ba. . KELLY, Christopher John is a Secretary of the company. BRIERLEY, Philip is a Director of the company. KELLY, Christopher John is a Director of the company. Secretary BOOTH, Anthony Miles Philip has been resigned. Secretary ENTWISTLE, Alan John has been resigned. Secretary LEWIS JONES, Christopher has been resigned. Secretary ROBSON, William has been resigned. Director ALLCOCK, Arnold has been resigned. Director BOOTH, Anthony Miles Philip has been resigned. Director BOOTH, James Gerrard has been resigned. Director BOOTH, Robert Leyland has been resigned. Director CHILTON, Keith has been resigned. Director COLEMAN, David has been resigned. Director FOSTER, Robert Simon has been resigned. Director HARVEY, Leslie has been resigned. Director HOLMES, William has been resigned. Director JORDAN, Roy Gregory has been resigned. Director LEWIS JONES, Christopher has been resigned. Director O'KANE, John Peter has been resigned. Director ROBSON, William has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
CHILTON, Keith
Resigned: 30 June 2000
Appointed Date: 31 January 1997
87 years old
Director
ROBSON, William
Resigned: 18 November 2005
Appointed Date: 31 January 1997
77 years old
Persons With Significant Control
Redhall Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CELLULAR RIGGING INSTALLATIONS LIMITED Events
07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Aug 2016
Registered office address changed from C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016
13 May 2016
Accounts for a dormant company made up to 30 September 2015
19 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
09 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 118 more events
19 Jan 1988
Full accounts made up to 31 March 1987
25 Oct 1987
Return made up to 02/10/87; full list of members
03 Jul 1987
Particulars of mortgage/charge
14 Nov 1986
Full accounts made up to 31 March 1986
14 Aug 1986
Return made up to 01/08/86; full list of members
16 November 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement)
Delivered: 18 November 2004
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 August 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001
Delivered: 14 September 2004
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 February 2001
Debenture deed
Delivered: 17 February 2001
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1998
Debenture
Delivered: 27 August 1998
Status: Satisfied
on 14 July 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1996
Fixed and floating charge
Delivered: 1 October 1996
Status: Satisfied
on 14 July 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 May 1988
Guarantee & debenture
Delivered: 10 June 1988
Status: Satisfied
on 19 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1987
Guarantee & debenture
Delivered: 3 July 1987
Status: Satisfied
on 8 April 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…