This company is commonly known as Ripmax Limited. The company was founded 75 years ago and was given the registration number 00467046. The firm's registered office is in WALTHAM CROSS. You can find them at Unit 1 Ingersoll House Delamare Road, Cheshunt, Waltham Cross, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | RIPMAX LIMITED |
---|---|---|
Company Number | : | 00467046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1949 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Ingersoll House Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Secretary | 01 June 2023 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 01 April 2016 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 01 May 2014 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 14 August 2003 | Active |
124 Green Dragon Lane, Winchmore Hill, London, N21 1HA | Secretary | 18 September 1995 | Active |
18 Canford Close, The Ridgeway, Enfield, EN2 8QN | Secretary | - | Active |
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL | Secretary | 13 May 2015 | Active |
241 Green Street, Enfield, Middlesex, EN3 7SJ | Secretary | 14 August 2003 | Active |
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL | Secretary | 02 May 2023 | Active |
241 Green Street, Enfield, Middlesex, EN3 7SJ | Secretary | 01 December 2011 | Active |
Wagtails, North End, Little Yeldham, CO9 4LG | Secretary | 06 January 2001 | Active |
124 Green Dragon Lane, Winchmore Hill, London, N21 1HA | Director | - | Active |
9 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW | Director | - | Active |
18 Canford Close, The Ridgeway, Enfield, EN2 8QN | Director | 02 November 1994 | Active |
18 Canford Close, The Ridgeway, Enfield, EN2 8QN | Director | - | Active |
Cumberlands 20 Cumberland Walk, Tunbridge Wells, TN1 1UJ | Director | 14 February 1995 | Active |
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL | Director | 01 May 2014 | Active |
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL | Director | 03 January 2012 | Active |
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL | Director | 01 June 2004 | Active |
241 Green Street, Enfield, Middlesex, EN3 7SJ | Director | 01 June 2004 | Active |
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL | Director | 06 February 2015 | Active |
241 Green Street, Enfield, Middlesex, EN3 7SJ | Director | 01 June 2004 | Active |
7 Kingham Road, Wareside, SG12 7SA | Director | 01 May 2001 | Active |
241 Green Street, Enfield, Middlesex, EN3 7SJ | Director | 01 April 2011 | Active |
Langhills, Miller Avenue, Wick, KW1 4DF | Director | 01 November 1998 | Active |
Crown House Garboldisham Road, East Harling, Norwich, NR16 2PT | Director | 05 June 1997 | Active |
4 Barnfield, Charney Bassett, Wantage, OX12 0HA | Director | 01 October 2001 | Active |
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL | Director | 01 May 2001 | Active |
241 Green Street, Enfield, Middlesex, EN3 7SJ | Director | 01 June 2004 | Active |
241 Green Street, Enfield, Middlesex, EN3 7SJ | Director | 25 March 2008 | Active |
38 Hadley Road, Barnet, EN4 0QS | Director | 01 May 2001 | Active |
Wagtails, North End, Little Yeldham, CO9 4LG | Director | 01 May 2001 | Active |
Ultimate Model Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 241, Green Street, Enfield, England, EN3 7SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-08-10 | Insolvency | Liquidation in administration proposals. | Download |
2023-08-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-07-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-06-01 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.