RYBROOK LIMITED
WARWICK PETMAC 2 LIMITED

Hellopages » Warwickshire » Warwick » CV34 6RT

Company number 05818937
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address 6 ATHENA COURT, ATHENA DRIVE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Mr Peter William Whale on 5 December 2016; Director's details changed for Mr Henry William Whale on 5 December 2016. The most likely internet sites of RYBROOK LIMITED are www.rybrook.co.uk, and www.rybrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rybrook Limited is a Private Limited Company. The company registration number is 05818937. Rybrook Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Rybrook Limited is 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire Cv34 6rt. . NURPURI, Jatinder Pal Singh is a Secretary of the company. NURPURI, Jatinder Pal Singh is a Director of the company. WHALE, Henry William is a Director of the company. WHALE, Peter William is a Director of the company. Secretary HAMPSON, Keith has been resigned. Director BUFFEY, Michael Frederick has been resigned. Director HAMPSON, Keith has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
NURPURI, Jatinder Pal Singh
Appointed Date: 22 March 2016

Director
NURPURI, Jatinder Pal Singh
Appointed Date: 22 March 2016
62 years old

Director
WHALE, Henry William
Appointed Date: 01 September 2006
52 years old

Director
WHALE, Peter William
Appointed Date: 16 May 2006
76 years old

Resigned Directors

Secretary
HAMPSON, Keith
Resigned: 22 March 2016
Appointed Date: 16 May 2006

Director
BUFFEY, Michael Frederick
Resigned: 13 May 2011
Appointed Date: 01 September 2006
79 years old

Director
HAMPSON, Keith
Resigned: 14 November 2016
Appointed Date: 16 May 2006
73 years old

Persons With Significant Control

Rybrook Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYBROOK LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Dec 2016
Director's details changed for Mr Peter William Whale on 5 December 2016
05 Dec 2016
Director's details changed for Mr Henry William Whale on 5 December 2016
14 Nov 2016
Termination of appointment of Keith Hampson as a director on 14 November 2016
09 Sep 2016
Full accounts made up to 31 December 2015
...
... and 45 more events
13 Sep 2006
New director appointed
01 Sep 2006
Particulars of mortgage/charge
02 Aug 2006
Registered office changed on 02/08/06 from: 115 colmore row birmingham B3 3AL
27 Jul 2006
Company name changed petmac 2 LIMITED\certificate issued on 27/07/06
16 May 2006
Incorporation

RYBROOK LIMITED Charges

9 June 2009
Debenture
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2006
Deed of assignment
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All of its right, title and interest in and to all and any…