This company is commonly known as Rhi Refractories (site Services) Limited. The company was founded 26 years ago and was given the registration number 03523514. The firm's registered office is in DINNINGTON. You can find them at Unit 8 Clock Court, Campbell Way, Dinnington, Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | RHI REFRACTORIES (SITE SERVICES) LIMITED |
---|---|---|
Company Number | : | 03523514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Clock Court, Campbell Way, Dinnington, Yorkshire, England, S25 3QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rhi Sales Europe West, Postfach 1541, D56211, Mulheim-Karlich, Germany, | Director | 06 February 2014 | Active |
Unit 8, Clock Court, Campbell Way, Dinnington, England, S25 3QD | Director | 04 November 2020 | Active |
42 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW | Secretary | 01 April 1999 | Active |
7 Dunellan Drive, Hardgate, Clydebank, G81 6NW | Secretary | 08 October 2004 | Active |
Unit 8, Clock Court, Campbell Way, Dinnington, England, S25 3QD | Secretary | 30 June 2018 | Active |
5, Clem Attlee Gardens, Larkhall, Scotland, ML9 1HB | Secretary | 25 July 2005 | Active |
97 Earlspark Avenue, Glasgow, G43 2HD | Secretary | 06 November 2001 | Active |
Riversdale, Cae Gwilym Road, Newbridge, LL14 3JG | Secretary | 09 March 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 March 1998 | Active |
Draskovichgasse 12/28, Vienna, Austria, FOREIGN | Director | 11 December 2000 | Active |
4, The Woodwards, New Balderton, Newark, United Kingdom, NG24 3GG | Director | 10 June 2003 | Active |
42 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW | Director | 06 November 2001 | Active |
10 Crystalwood Road, Cardiff, CF14 4HW | Director | 28 May 2000 | Active |
8, Unit 8, Clock Court, Campbell Way, Dinnington, England, S25 3QD | Director | 13 March 2018 | Active |
Romerstr 16 D Bad Breisig D-53498, Germany, FOREIGN | Director | 09 March 1998 | Active |
Unit 8, Clock Court, Campbell Way, Dinnington, England, S25 3QD | Director | 30 June 2018 | Active |
Im Hofacker 38, D-Urmitz, Germany, D56220 | Director | 01 May 1998 | Active |
5, Clem Attlee Gardens, Larkhall, Scotland, ML9 1HB | Director | 26 April 2012 | Active |
Riversdale, Cae Gwilym Road, Newbridge, LL14 3JG | Director | 09 March 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 March 1998 | Active |
Rhi Refractories Uk Limited | ||
Notified on | : | 14 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Rhi Refractories Uk Limited, Hillview Road, Bonnybridge, Scotland, FK4 2EH |
Nature of control | : |
|
Indresco U.K.Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8 Clock Court, Campbell Way, Sheffield, England, S25 3QD |
Nature of control | : |
|
Rhi Feuerfest Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | 9, Wienerbergstrasse 9, Vienna, Austria, |
Nature of control | : |
|
Rhi Magnesita N.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | 6, Kranichberggasse, Vienna, Austria, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Gazette | Gazette dissolved voluntary. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Gazette | Gazette notice voluntary. | Download |
2024-02-29 | Dissolution | Dissolution application strike off company. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-13 | Capital | Legacy. | Download |
2023-12-13 | Insolvency | Legacy. | Download |
2023-12-13 | Resolution | Resolution. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Resolution | Resolution. | Download |
2020-09-17 | Incorporation | Memorandum articles. | Download |
2020-09-17 | Change of constitution | Statement of companys objects. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.