RICE 2 LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 04710654
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE,, 20 KING STREET, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1DT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Full accounts made up to 31 March 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of RICE 2 LIMITED are www.rice2.co.uk, and www.rice-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Rice 2 Limited is a Private Limited Company. The company registration number is 04710654. Rice 2 Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Rice 2 Limited is Prince Albert House 20 King Street Maidenhead Berkshire England Sl6 1dt. . HERBERT, Ian James is a Director of the company. Secretary ELWELL, Colin Gerald has been resigned. Secretary HERBERT, Carol Barbara has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
HERBERT, Ian James
Appointed Date: 25 March 2003
77 years old

Resigned Directors

Secretary
ELWELL, Colin Gerald
Resigned: 14 December 2009
Appointed Date: 12 July 2005

Secretary
HERBERT, Carol Barbara
Resigned: 12 July 2005
Appointed Date: 25 March 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Director
BONUSWORTH LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

RICE 2 LIMITED Events

19 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
12 Apr 2016
Full accounts made up to 31 March 2015
09 Apr 2016
Compulsory strike-off action has been discontinued
07 Apr 2016
Director's details changed for Mr Ian James Herbert on 1 July 2015
07 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 99

...
... and 56 more events
11 May 2003
Resolutions
  • ELRES ‐ Elective resolution

03 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
25 Mar 2003
Incorporation

RICE 2 LIMITED Charges

16 September 2009
Legal assignment
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
18 July 2007
Legal mortgage
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 7 the courtyard bourne end buckinghamshire. With…
9 September 2005
Floating charge (all assets)
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Holder)
Description: By way of floating charge all the undertaking of the…
20 July 2005
Fixed charge on purchased debts which fail to vest
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
22 October 2004
Deposit agreement
Delivered: 28 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Michael James Shanly,John Leonard Meyer and Union Pensions Trustees (Eastern)Limited as Thetrustees of the Bernard Properties Executive Trust
Description: £10,000.00.
4 September 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…