RIMSTOCK HOLDINGS LIMITED
LONDON WAGGON HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1J 6BD

Company number 10159199
Status Active
Incorporation Date 3 May 2016
Company Type Private Limited Company
Address SAFANAD 2ND FLOOR, BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, ENGLAND, ENGLAND, W1J 6BD
Home Country United Kingdom
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Appointment of Miss Georgina Clark as a secretary on 3 June 2016; Appointment of Mr David Gareth Roberts as a director on 13 June 2016. The most likely internet sites of RIMSTOCK HOLDINGS LIMITED are www.rimstockholdings.co.uk, and www.rimstock-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Rimstock Holdings Limited is a Private Limited Company. The company registration number is 10159199. Rimstock Holdings Limited has been working since 03 May 2016. The present status of the company is Active. The registered address of Rimstock Holdings Limited is Safanad 2nd Floor Berkeley Square House Berkeley Square London England England W1j 6bd. . CLARK, Georgina is a Secretary of the company. DANNAOUI, Ziad is a Director of the company. FOSTER, Jonathan Frank is a Director of the company. KAHLER, Craig M. is a Director of the company. MERCER, Glenn Alan is a Director of the company. ROBERTS, David Gareth is a Director of the company.


Current Directors

Secretary
CLARK, Georgina
Appointed Date: 03 June 2016

Director
DANNAOUI, Ziad
Appointed Date: 03 May 2016
48 years old

Director
FOSTER, Jonathan Frank
Appointed Date: 03 June 2016
64 years old

Director
KAHLER, Craig M.
Appointed Date: 03 May 2016
46 years old

Director
MERCER, Glenn Alan
Appointed Date: 03 June 2016
70 years old

Director
ROBERTS, David Gareth
Appointed Date: 13 June 2016
73 years old

RIMSTOCK HOLDINGS LIMITED Events

30 Jan 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
01 Nov 2016
Appointment of Miss Georgina Clark as a secretary on 3 June 2016
08 Jul 2016
Appointment of Mr David Gareth Roberts as a director on 13 June 2016
22 Jun 2016
Company name changed waggon holdings LIMITED\certificate issued on 22/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03

20 Jun 2016
Statement of capital following an allotment of shares on 3 June 2016
  • GBP 10,958,154.77

...
... and 5 more events
15 Jun 2016
Director's details changed for Mr Craig M. Kahler on 14 June 2016
15 Jun 2016
Director's details changed for Mr Craig M. Kahler on 14 June 2016
10 Jun 2016
Registration of charge 101591990001, created on 3 June 2016
09 May 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
03 May 2016
Incorporation
Statement of capital on 2016-05-03
  • GBP 2

RIMSTOCK HOLDINGS LIMITED Charges

3 June 2016
Charge code 1015 9199 0001
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…