RHODES INTERFORM LIMITED
WAKEFIELD PINCO 984 LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 5EQ

Company number 03455065
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address BELLE VUE, ELM TREE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 5EQ
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Previous accounting period extended from 28 February 2016 to 31 August 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016. The most likely internet sites of RHODES INTERFORM LIMITED are www.rhodesinterform.co.uk, and www.rhodes-interform.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Rhodes Interform Limited is a Private Limited Company. The company registration number is 03455065. Rhodes Interform Limited has been working since 24 October 1997. The present status of the company is Active. The registered address of Rhodes Interform Limited is Belle Vue Elm Tree Street Wakefield West Yorkshire Wf1 5eq. . COOPER, Alastair is a Secretary of the company. ANDERTON, Peter is a Director of the company. COOPER, Alastair is a Director of the company. RIDGWAY, Charles Mark is a Director of the company. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary RIDGWAY, Charles Mark has been resigned. Director NICHOL, Alistair John has been resigned. Director NICHOL, Alistair John has been resigned. Director OSHEA, Moira Bridget has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director RICHARDSON, Barry has been resigned. Director RIDGWAY, Charles Ian has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
COOPER, Alastair
Appointed Date: 31 July 2012

Director
ANDERTON, Peter
Appointed Date: 01 March 2006
74 years old

Director
COOPER, Alastair
Appointed Date: 01 November 2012
58 years old

Director
RIDGWAY, Charles Mark
Appointed Date: 15 August 2003
63 years old

Resigned Directors

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 January 1998
Appointed Date: 24 October 1997

Secretary
RIDGWAY, Charles Mark
Resigned: 31 July 2012
Appointed Date: 19 January 1998

Director
NICHOL, Alistair John
Resigned: 04 July 2012
Appointed Date: 07 July 2011
65 years old

Director
NICHOL, Alistair John
Resigned: 03 March 2008
Appointed Date: 15 August 2003
65 years old

Director
OSHEA, Moira Bridget
Resigned: 16 March 1998
Appointed Date: 19 January 1998
68 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 19 January 1998
Appointed Date: 24 October 1997

Director
RICHARDSON, Barry
Resigned: 31 May 2016
Appointed Date: 15 August 2003
65 years old

Director
RIDGWAY, Charles Ian
Resigned: 19 August 2016
Appointed Date: 19 January 1998
91 years old

Persons With Significant Control

Group Rhodes Limited
Notified on: 19 August 2016
Nature of control: Ownership of shares – 75% or more

RHODES INTERFORM LIMITED Events

04 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 Aug 2016
Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016
29 Jun 2016
Termination of appointment of Barry Richardson as a director on 31 May 2016
21 Dec 2015
Accounts for a small company made up to 28 February 2015
...
... and 61 more events
22 Jan 1998
Accounting reference date extended from 31/10/98 to 31/03/99
22 Jan 1998
Registered office changed on 22/01/98 from: 41 park square leeds LS1 2NS
22 Jan 1998
Ad 19/01/98--------- £ si 199@1=199 £ ic 1/200
19 Nov 1997
Company name changed pinco 984 LIMITED\certificate issued on 20/11/97
24 Oct 1997
Incorporation

RHODES INTERFORM LIMITED Charges

28 September 2012
Debenture
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 17 October 2012
Persons entitled: Dynamic Commercial Finance PLC
Description: All assets of the company.